Scizzorface Limited, a registered company, was launched on 30 Jul 2010. 9429031438247 is the NZ business number it was issued. "Computer aided design nec" (business classification M692430) is how the company is classified. The company has been managed by 3 directors: Jessica Ava Oud - an active director whose contract started on 30 Jul 2010,
Jessica Ava Moore - an active director whose contract started on 30 Jul 2010,
Amy Marie Selby - an inactive director whose contract started on 30 Jul 2010 and was terminated on 01 Aug 2011.
Last updated on 29 Feb 2024, our data contains detailed information about 1 address: 10 Halyard Way, Mangawhai, 0505 (types include: physical, service).
Scizzorface Limited had been using 10 Halyard Way, Mangawhai, Mangawhai as their physical address up until 08 Sep 2021.
A single entity controls all company shares (exactly 2 shares) - Moore, Jessica Ava - located at 0505, Mangawhai, Mangawhai.
Principal place of activity
196 Hurndall Street West, Maungaturoto, Maungaturoto, 0520 New Zealand
Previous addresses
Address #1: 10 Halyard Way, Mangawhai, Mangawhai, 0505 New Zealand
Physical address used from 02 Sep 2021 to 08 Sep 2021
Address #2: 10 Halyard Way, Mangawhai, Mangawhai, 0505 New Zealand
Registered address used from 01 Sep 2021 to 07 Sep 2021
Address #3: 12 St Leonards Road, Devonport, Auckland, 0624 New Zealand
Physical address used from 14 Aug 2018 to 02 Sep 2021
Address #4: 12 St Leonards Road, Devonport, Auckland, 0624 New Zealand
Registered address used from 14 Aug 2018 to 01 Sep 2021
Address #5: 196 Hurndall Street West, Maungaturoto, Maungaturoto, 0520 New Zealand
Registered & physical address used from 19 Dec 2017 to 14 Aug 2018
Address #6: 4 Savoy Road, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 31 Aug 2016 to 19 Dec 2017
Address #7: 110/22 Fisher-point Drive, Saint Marys Bay, Auckland, 1010 New Zealand
Registered & physical address used from 07 Sep 2015 to 31 Aug 2016
Address #8: 9c Brickfield Way, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Sep 2014 to 07 Sep 2015
Address #9: 39 Oakley Avenue, Waterview, Auckland, 1026 New Zealand
Physical & registered address used from 25 Feb 2013 to 16 Sep 2014
Address #10: Room 101, 203 Karangahape Road, Newton, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jul 2012 to 25 Feb 2013
Address #11: 40 Linwood Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 30 Jul 2010 to 09 Jul 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Moore, Jessica Ava |
Mangawhai Mangawhai 0505 New Zealand |
30 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Selby, Amy Marie |
Maraetai Manukau 2018 New Zealand |
30 Jul 2010 - 01 Aug 2011 |
Director | Amy Marie Selby |
Maraetai Manukau 2018 New Zealand |
30 Jul 2010 - 01 Aug 2011 |
Jessica Ava Oud - Director
Appointment date: 30 Jul 2010
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 24 Aug 2021
Jessica Ava Moore - Director
Appointment date: 30 Jul 2010
Address: Orewa, Orewa, 0931 New Zealand
Address used since 23 Aug 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 03 Aug 2018
Amy Marie Selby - Director (Inactive)
Appointment date: 30 Jul 2010
Termination date: 01 Aug 2011
Address: Maraetai, Manukau, 2018 New Zealand
Address used since 30 Jul 2010
Brynderwyn Nursery Limited
2 Whaka Street
Rahul & Bhavna Enterprises Limited
167 Hurndall Street West
Maungaturoto Gospel Trust
180 Hurndal Street
Radha Kripa Limited
163 Hurndall Street West
Otamatea Community Services Incorporated
155 Hurndall Street
Maungaturoto Public Library Incorporated
150 Hurndall Street
Cc Signage Limited
5 Hunt Street
Darkroom Motion Graphics Limited
63 Kaipara Flats Road
Feature Joinery Limited
16 John Andrew Drive
Nz Web Experts Limited
2 Monowai Street
Outstanding Design Limited
7b Kohe St
Ten4 Design Limited
20 Commerce Street