Couper Associates Limited, a registered company, was registered on 21 Mar 1989. 9429039356338 is the NZ business number it was issued. The company has been supervised by 3 directors: Nadine Patricia Couper - an active director whose contract began on 09 Mar 2003,
Suzanne Couper - an inactive director whose contract began on 08 May 1992 and was terminated on 01 Jun 2010,
Pat Couper - an inactive director whose contract began on 08 May 1992 and was terminated on 24 Aug 1996.
Updated on 01 May 2021, our database contains detailed information about 1 address: 13 Vinograd Drive, Te Atatu Peninsula, Auckland, 0610 (category: registered, physical).
Couper Associates Limited had been using 106 Jervois Rd, Herne Bay Auckland, Auckland as their registered address until 27 Jun 2014.
More names used by this company, as we found at BizDb, included: from 21 Mar 1989 to 24 Apr 1995 they were called Capro Thirty-Eight Limited.
One entity controls all company shares (exactly 100 shares) - Nadine Couper - located at 0610, Te Atatu Peninsula, Auckland.
Previous addresses
Address: 106 Jervois Rd, Herne Bay Auckland, Auckland, 1011 New Zealand
Registered address used from 06 Jun 2014 to 27 Jun 2014
Address: 106 Jervois Rd, Herne Bay Auckland New Zealand
Registered address used from 22 Mar 2005 to 06 Jun 2014
Address: 2c Lombard Street, St Heliers Bay, Auckland
Registered address used from 01 Aug 2004 to 22 Mar 2005
Address: 2c Lombard St, St Heliers Bay, Auckland New Zealand
Physical address used from 06 May 2004 to 05 Jun 2014
Address: 43 O'neil St, Ponsonby, Auckland
Physical address used from 17 May 1999 to 17 May 1999
Address: 43 O'neil Street, Ponsonby
Registered address used from 17 May 1999 to 01 Aug 2004
Address: 1 Yarborough Street, St Marys Bay, Auckland
Physical address used from 17 May 1999 to 06 May 2004
Address: Shops 718, 572b Te Atatu Road, 12-14 Oconnell St, Auckland
Registered address used from 14 Jun 1996 to 17 May 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nadine Patricia Couper |
Te Atatu Peninsula Auckland 0610 New Zealand |
21 Mar 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Suzanne Maree Couper |
Te Atatu Peninsula Auckland 0610 New Zealand |
21 Mar 1989 - 21 Apr 2020 |
Nadine Patricia Couper - Director
Appointment date: 09 Mar 2003
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 27 May 2014
Suzanne Couper - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 01 Jun 2010
Address: St Heliers Bay, Auckland,
Address used since 01 Feb 2005
Pat Couper - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 24 Aug 1996
Address: Ponsonby,
Address used since 08 May 1992
Whysall Trustee Limited
11 Vinograd Drive
Auckland Jet Boat Tours Limited
46 Danica Esplanade
Geocirrus Limited
44 Danica Esplanade
Imgis Limited
44 Danica Esplanade
First Data Systems Limited
42 Danica Esplanade
Yk Property Limited
6 Vinograd Drive