Shortcuts

Scizzorface Limited

Type: NZ Limited Company (Ltd)
9429031438247
NZBN
3045125
Company Number
Registered
Company Status
M692430
Industry classification code
Computer Aided Design Nec
Industry classification description
Current address
10 Halyard Way
Mangawhai 0505
New Zealand
Registered address used since 07 Sep 2021
10 Halyard Way
Mangawhai 0505
New Zealand
Physical & service address used since 08 Sep 2021

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.

Addresses

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

Contact info
64 21 0751181
Phone
jess@scizzorface.com
Email
www.scizzorface.com
03 Aug 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 2
Director Moore, Jessica Ava Mangawhai
Mangawhai
0505
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Selby, Amy Marie Maraetai
Manukau
2018
New Zealand
Director Amy Marie Selby Maraetai
Manukau
2018
New Zealand
Directors

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

Nearby companies

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

Similar companies

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