Scope Equity Investments Limited, a registered company, was registered on 10 Oct 1986. 9429039719447 is the NZBN it was issued. This company has been supervised by 1 director, named Gordon James Arthur Price - an active director whose contract started on 10 Sep 1992.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 5 addresses the company uses, specifically: an address for share register at 28 Dunedin Street, St Marys Bay, Auckland, 1011 (other address),
28 Dunedin Street, St Marys Bay, Auckland, 1011 (shareregister address),
28 Dunedin Street, St Marys Bay, Auckland, 1011 (physical address),
28 Dunedin Street, St Marys Bay, Auckland, 1011 (service address) among others.
Scope Equity Investments Limited had been using 217/121 Customs Street West, Auckland Central, Auckland as their registered address until 12 Aug 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).
Other active addresses
Address #4: 28 Dunedin Street, St Marys Bay, Auckland, 1011 New Zealand
Physical & service & registered address used from 12 Aug 2021
Address #5: 28 Dunedin Street, St Marys Bay, Auckland, 1011 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 29 May 2022
Previous addresses
Address #1: 217/121 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Mar 2019 to 12 Aug 2021
Address #2: 49 Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 05 Oct 2016 to 08 Mar 2019
Address #3: 22 Prime Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 17 Jun 2015 to 05 Oct 2016
Address #4: 22 Prime Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 07 Apr 2015 to 05 Oct 2016
Address #5: 512/121 Customs Street West, Auckland, 1010 New Zealand
Registered address used from 17 Dec 2014 to 07 Apr 2015
Address #6: 512/121 Customs Street West, Auckland, 1010 New Zealand
Physical address used from 17 Dec 2014 to 17 Jun 2015
Address #7: 1 Marine Parade, Herne Bay, Auckland New Zealand
Registered & physical address used from 01 Aug 2003 to 17 Dec 2014
Address #8: 20 Cheltenham Road, Devonport, Auckland 9
Registered address used from 29 Jul 1998 to 01 Aug 2003
Address #9: 29 Chelteham Road, Devonport, Auckland
Physical address used from 10 Jul 1998 to 01 Aug 2003
Address #10: 30 Victoria Road, Devonport, Auckland
Physical address used from 10 Jul 1998 to 10 Jul 1998
Address #11: 30 Victoria Road, Devonport, Auckland
Registered address used from 04 Aug 1997 to 29 Jul 1998
Address #12: 2 Hamana Street, Devonport, Auckland
Registered address used from 11 Apr 1996 to 04 Aug 1997
Address #13: Level 10, Barclays House, 70 Shortland Street, Auckland
Registered address used from 05 Jun 1994 to 11 Apr 1996
Address #14: 9th Floor Reserve Bank Building, 67 Customs Street East, Auckland
Registered address used from 16 Oct 1992 to 05 Jun 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 15 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Hooghly Holdings Limited Shareholder NZBN: 9429039678355 |
St Marys Auckland 1011 New Zealand |
10 Oct 1986 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Retained Investments Limited Shareholder NZBN: 9429039652638 |
Saint Marys Bay Auckland 1011 New Zealand |
10 Oct 1986 - |
Ultimate Holding Company
Gordon James Arthur Price - Director
Appointment date: 10 Sep 1992
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 18 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
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