Scope International Limited, a registered company, was incorporated on 15 Jun 2004. 9429035391012 is the business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company is categorised. The company has been run by 2 directors: Michael Thomas Furlong - an active director whose contract started on 15 Jun 2004,
Bruce Charles Twaddle - an active director whose contract started on 15 Jun 2004.
Updated on 01 May 2024, our database contains detailed information about 5 addresses this company uses, specifically: Bizdojo, Level 3, Partners Life House, 33-45 Hurstmere Road,, Takapuna, Auckland, 0622 (office address),
Level 3, Partners Life House, 33-45 Hurstmere Road, Takapuna, Auckland, 0622 (physical address),
Level 3, Partners Life House, 33-45 Hurstmere Road, Takapuna, Auckland, 0622 (service address),
Po Box 33 534, Takapuna, Auckland, 0740 (postal address) among others.
Scope International Limited had been using Level 3, Parnters Life House, 33-45 Hurstmere Road, Takpuna, Auckland as their physical address up until 18 Mar 2020.
More names used by this company, as we identified at BizDb, included: from 15 Jun 2004 to 05 Mar 2008 they were named Specialty Clinical Outcomes Processing Engine Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Level 3, Partners Life House, 33-45 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & service address used from 18 Mar 2020
Address #5: Bizdojo, Level 3, Partners Life House, 33-45 Hurstmere Road,, Takapuna, Auckland, 0622 New Zealand
Office address used from 09 Mar 2021
Principal place of activity
Bizdojo, Level 3, Partners Life House, 33-45 Hurstmere Road,, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 3, Parnters Life House, 33-45 Hurstmere Road, Takpuna, Auckland, 0622 New Zealand
Physical address used from 17 Mar 2020 to 18 Mar 2020
Address #2: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 28 Sep 2017 to 17 Mar 2020
Address #3: Level 2, 3 Margot St, Auckland, 1149 New Zealand
Physical & registered address used from 11 Mar 2014 to 28 Sep 2017
Address #4: Level 1, 16 Byron Avenue, Takapuna, 0622 New Zealand
Registered & physical address used from 19 Mar 2013 to 11 Mar 2014
Address #5: Level 3, 95 Hurstmere Rd, Takapuna, 0622 New Zealand
Registered & physical address used from 23 Mar 2012 to 19 Mar 2013
Address #6: C/o Tempus Fugit, Level 3, Finance House, 159 Hurstmere Rd, Takapuna 0622 New Zealand
Physical & registered address used from 23 Feb 2010 to 23 Mar 2012
Address #7: 53 Williamson Avenue, Belmont, North Shore, Auckland
Physical & registered address used from 15 Jun 2004 to 23 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Bruce Twaddle Orthopaedics Limited Shareholder NZBN: 9429037380298 |
1 Cleveland Road, Parnell Auckland 1052 New Zealand |
15 Jun 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Furlong, Michael Thomas |
Takapuna Northshore City 0622 New Zealand |
16 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Furlong Trust Company Ltd | 15 Jun 2004 - 27 Jun 2010 | |
Entity | Furlong Trust Company Limited Shareholder NZBN: 9429036195800 Company Number: 1264355 |
07 Mar 2008 - 27 Jun 2010 | |
Other | Furlong Trust Company Ltd | 15 Jun 2004 - 27 Jun 2010 | |
Entity | Furlong Trust Company Limited Shareholder NZBN: 9429036195800 Company Number: 1264355 |
07 Mar 2008 - 27 Jun 2010 |
Michael Thomas Furlong - Director
Appointment date: 15 Jun 2004
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 01 Oct 2010
Bruce Charles Twaddle - Director
Appointment date: 15 Jun 2004
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 01 Mar 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Nov 2015
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Information Specialists Limited
Level 2, 18 Broadway
Optimis Systems Limited
Level 2, 27 Great South Road
Scope Solutions Limited
Level 2, 3 Margot Street
Vend Limited
2 Nuffield Street
Verifi Identity Services Limited
Suite 4, Level 3, Gillies Avenue
Zencontract Limited
Level 1, 6 Railway Street