General information

Cleverscope Limited

Type: NZ Limited Company (Ltd)
9429036714070
New Zealand Business Number
1172689
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
80669666
GST Number
F349425 - Electrical Measuring Or Testing Instrument Wholesaling
Industry classification codes with description

Cleverscope Limited (issued an NZ business number of 9429036714070) was started on 15 Nov 2001. 5 addresess are currently in use by the company: 35 Charlotte Street, Eden Terrace, Auckland, 1021 (type: service, postal). 21A Lancing Road, Sandringham, Auckland had been their service address, until 08 Jan 2024. Cleverscope Limited used more aliases, namely: Life Monitoring Technologies Limited from 15 Nov 2001 to 24 Oct 2003. 1334 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 48 shares (3.6 per cent of shares). As far as the second group is concerned, a total of 1 shareholder holds 68.37 per cent of all shares (912 shares); it includes
Schroder, Bartholomew Emil (an individual) - located at Mt Eden, Auckland. Next there is the 3rd group of shareholders, share allocation (40 shares, 3%) belongs to 1 entity, namely:
Gebbie, Alan, located at Miramar, Wellington (an individual). "Electrical measuring or testing instrument wholesaling" (ANZSIC F349425) is the classification the Australian Bureau of Statistics issued Cleverscope Limited. The Businesscheck database was last updated on 10 Mar 2024.

Current address Type Used since
21a Lancing Road, Sandringham, Auckland, 1025 Registered & physical 03 Apr 2018
101b Mount Eden Road, Mount Eden, Auckland, 1024 Office & delivery 05 Sep 2019
21a Lancing Road, Sandringham, Auckland, 1025 Postal 12 Sep 2022
35 Charlotte Street, Eden Terrace, Auckland, 1021 Service 08 Jan 2024
Contact info
64 9 5247456
Phone (Phone)
64 9 2130745
Phone (Phone)
accounts@cleverscope.com
Email (nzbn-reserved-invoice-email-address-purpose)
info@cleverscope.com
Email
www.cleverscope.com
Website
Directors
Name and Address Role Period
Bartholomew Emil Schroder
Sandringham, Auckland, 1025
Address used since 01 Aug 2018
Epsom, Auckland, 1023
Address used since 01 Feb 2005
Director 15 Nov 2001 - current
Philip Andrew Holliday
Christchurch,
Address used since 01 Feb 2005
Director 01 Feb 2005 - 15 Apr 2009
Addresses
Other active addresses
Type Used since
35 Charlotte Street, Eden Terrace, Auckland, 1021 Service 08 Jan 2024
Principal place of activity
28 Ranfurly Road , Epsom , Auckland , 1023
Previous address Type Period
21a Lancing Road, Sandringham, Auckland, 1025 Service 03 Apr 2018 - 08 Jan 2024
28 Ranfurly Road, Epsom, Auckland, 1023 Physical & registered 31 Mar 2006 - 03 Apr 2018
1/32a Kingsview Rd, Mt Eden, Auckland Physical & registered 15 Nov 2001 - 31 Mar 2006
Financial Data
Financial info
1334
Total number of Shares
September
Annual return filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 48
Shareholder Name Address Period
Henderson, Kenneth Charles
Individual
15 May 2023 - current
Shares Allocation #2 Number of Shares: 912
Shareholder Name Address Period
Schroder, Bartholomew Emil
Individual
Mt Eden
Auckland
15 Nov 2001 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Gebbie, Alan
Individual
Miramar
Wellington
15 Sep 2004 - current
Shares Allocation #4 Number of Shares: 334
Shareholder Name Address Period
Holliday, Philip Andrew
Individual
Sumner
Christchurch 8081
27 Sep 2004 - current
Location
Companies nearby
Sportsgear (new Zealand) Limited
1m Griffin Avenue
Bose Consultants NZ Limited
18b Ranfurly Road
Sms 2020 Limited
266g Manukau Road
Nicholas Walker Limited
268-270 Manukau Road
Blue Nautilus Trustee Limited
268c Manukau Road
Ryan Wilkinson Builders Limited
268-270 Manukau Road
Similar companies
Alcohol Detection Limited
1/109 Shelly Beach Road
Kydco Technical Services Limited
43 Megan Avenue
Madison Motors Limited
326 Upper Harbour Drive
Emc Electronics Limited
56 Tarndale Grove
Electric Measurement And Control Limited
56 Tarndale Grove
Emc Industrial Instrumentation Limited
56 Tarndale Grove