Shortcuts

Scope Corporate Services Limited

Type: NZ Limited Company (Ltd)
9429039290618
NZBN
445281
Company Number
Registered
Company Status
Current address
28 Dunedin Street
St Marys Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 22 Dec 2021

Scope Corporate Services Limited, a registered company, was launched on 13 Sep 1989. 9429039290618 is the New Zealand Business Number it was issued. The company has been managed by 1 director, named Gordon James Arthur Price - an active director whose contract started on 13 Sep 1989.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: 28 Dunedin Street, St Marys Bay, Auckland, 1011 (category: registered, physical).
Scope Corporate Services Limited had been using 217/121 Customs Street West, Auckland Central, Auckland as their registered address up until 22 Dec 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address: 217/121 Customs Street West, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 08 Mar 2019 to 22 Dec 2021

Address: 49 Marine Parade, Herne Bay, Auckland, 1011 New Zealand

Registered & physical address used from 05 Oct 2016 to 08 Mar 2019

Address: 22 Prime Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 10 Dec 2015 to 05 Oct 2016

Address: 22 Prime Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 07 Apr 2015 to 05 Oct 2016

Address: 512/121 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 17 Dec 2014 to 07 Apr 2015

Address: 512/121 Customs Street West, Auckland, 1010 New Zealand

Physical address used from 17 Dec 2014 to 10 Dec 2015

Address: 1 Marine Parade, Herne Bay, Auckland New Zealand

Physical & registered address used from 13 Feb 2004 to 17 Dec 2014

Address: 29 Cheltenham Road, Devonport, Auckland 9

Physical address used from 10 Jan 1998 to 13 Feb 2004

Address: 29 Cheltemham Road, Devonport, Auckland 9

Physical address used from 10 Jan 1998 to 10 Jan 1998

Address: 30 Victoria Road, Devonport, Auckland 9

Physical address used from 10 Jan 1998 to 10 Jan 1998

Address: 30 Victoria Road, Devonport, Auckland 9

Registered address used from 04 Aug 1997 to 13 Feb 2004

Address: 2 Hamana Street, Devonport, Auckland

Registered address used from 18 Apr 1996 to 04 Aug 1997

Address: Level 10, Barclays House, 70 Shortland Street, Auckland

Registered address used from 05 Jun 1994 to 18 Apr 1996

Address: 7 Takarunga Road, Devonport, Auckland

Registered address used from 28 Oct 1992 to 05 Jun 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 09 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Scope Equity Investments Limited
Shareholder NZBN: 9429039719447
St Marys Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Entrepid Holdings Limited
Shareholder NZBN: 9429039626035
St Marys Bay
Auckland
1011
New Zealand

Ultimate Holding Company

Hooghly Holdings Limited
Name
Ltd
Type
322420
Ultimate Holding Company Number
NZ
Country of origin
49 Marine Parade
Herne Bay
Auckland 1011
New Zealand
Address
Directors

Gordon James Arthur Price - Director

Appointment date: 13 Sep 1989

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 14 Dec 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Feb 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Sep 2016

Nearby companies

Bosco Consulting Limited
28 Marine Parade

Amt Equities Limited
42 Marine Parade

Lighthouse Distillery Limited
42 Marine Parade

Csb Trustees Limited
37 Marine Parade

Metlife Group Limited
37 Marine Parade

National Equity Limited
37 Marine Parade