Shortcuts

Cooper Building Limited

Type: NZ Limited Company (Ltd)
9429030460201
NZBN
4084518
Company Number
Registered
Company Status
110162804
GST Number
No Abn Number
Australian Business Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
23 Regent Street
West End
Timaru 7910
New Zealand
Postal address used since 11 May 2020
23 Regent Street
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 19 May 2020

Cooper Building Limited, a registered company, was incorporated on 31 Oct 2012. 9429030460201 is the business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is classified. The company has been supervised by 3 directors: Richard Linton Cooper - an active director whose contract began on 06 Aug 2019,
Simon David Cooper - an inactive director whose contract began on 31 Oct 2012 and was terminated on 07 Aug 2019,
Amber Cooper - an inactive director whose contract began on 04 Mar 2014 and was terminated on 07 Aug 2019.
Updated on 25 Apr 2024, our data contains detailed information about 2 addresses this company uses, namely: 23 Regent Street, Timaru, Timaru, 7910 (physical address),
23 Regent Street, Timaru, Timaru, 7910 (registered address),
23 Regent Street, Timaru, Timaru, 7910 (service address),
23 Regent Street, West End, Timaru, 7910 (postal address) among others.
Cooper Building Limited had been using 24 The Terrace, Timaru, Timaru as their physical address up until 19 May 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 24 The Terrace, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 14 Aug 2019 to 19 May 2020

Address #2: 217 Pleasant Point Highway, Rd 5, Timaru, 7975 New Zealand

Registered & physical address used from 15 May 2019 to 14 Aug 2019

Address #3: 5 Maltby Avenue, West End, Timaru, 7910 New Zealand

Physical & registered address used from 03 May 2018 to 15 May 2019

Address #4: 4 Lazarette Loop, Gleniti, Timaru, 7910 New Zealand

Registered & physical address used from 08 May 2017 to 03 May 2018

Address #5: 15 Ranfurly Street, West End, Timaru, 7910 New Zealand

Physical & registered address used from 31 Oct 2012 to 08 May 2017

Contact info
64 027 7101578
11 May 2020 Phone
cooperbuildingtimaru@hotmail.com
11 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 24 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cooper, Richard Linton West End
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Coulter, Rhea Louise West End
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Simon David Rd 5
Timaru
7975
New Zealand
Individual Cooper, Amber Rd 5
Timaru
7975
New Zealand
Directors

Richard Linton Cooper - Director

Appointment date: 06 Aug 2019

Address: West End, Timaru, 7910 New Zealand

Address used since 06 Aug 2019


Simon David Cooper - Director (Inactive)

Appointment date: 31 Oct 2012

Termination date: 07 Aug 2019

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 07 May 2019

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 30 Apr 2017

Address: West End, Timaru, 7910 New Zealand

Address used since 24 Apr 2018


Amber Cooper - Director (Inactive)

Appointment date: 04 Mar 2014

Termination date: 07 Aug 2019

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 07 May 2019

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 30 Apr 2017

Address: West End, Timaru, 7910 New Zealand

Address used since 24 Apr 2018

Nearby companies

Copyfast Nz Limited
3 Hunter Hills Drive

Mountainview Pavilion Incorporated
C/o Mountainview High School

Pig International Limited
236 Pages Road

Mgm Partners Limited
236 Pages Road

Ovo Limited
236 Pages Road

Pisa Pools Limited
74 Mountainview Road

Similar companies

Andrew Hyndman Building Limited
43 York Street

Darren Richards Building Limited
43 York Street

Esler Building Limited
102 Rosewill Valley Road

Foden Building And Joinery Limited
99 Luxmoore Road

Heartland Building Limited
26 Puriri Street

Tekapo Building Limited
70 Temple Crescent