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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cooper, Richard Linton |
West End Timaru 7910 New Zealand |
06 Aug 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Coulter, Rhea Louise |
West End Timaru 7910 New Zealand |
06 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Simon David |
Rd 5 Timaru 7975 New Zealand |
31 Oct 2012 - 06 Aug 2019 |
Individual | Cooper, Amber |
Rd 5 Timaru 7975 New Zealand |
12 Mar 2014 - 06 Aug 2019 |
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
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
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