Shortcuts

Pr Cooper Trustee Limited

Type: NZ Limited Company (Ltd)
9429030610002
NZBN
3899659
Company Number
Registered
Company Status
Current address
41 Clare Road
St Albans
Christchurch 8014
New Zealand
Registered & physical & service address used since 30 Mar 2021

Pr Cooper Trustee Limited was registered on 28 Jun 2012 and issued an NZBN of 9429030610002. The registered LTD company has been supervised by 11 directors: Philip Rodney Cooper - an active director whose contract began on 19 Mar 2021,
Michael David Hofmann-Body - an inactive director whose contract began on 28 Jun 2012 and was terminated on 19 Mar 2021,
Lesley Anne Grant - an inactive director whose contract began on 28 Jun 2012 and was terminated on 19 Mar 2021,
Samuel Robert Walker - an inactive director whose contract began on 22 Mar 2016 and was terminated on 19 Mar 2021,
Joanne Pamela Davies - an inactive director whose contract began on 01 Jan 2017 and was terminated on 19 Mar 2021.
As stated in BizDb's information (last updated on 29 Feb 2024), this company filed 1 address: 41 Clare Road, St Albans, Christchurch, 8014 (category: registered, physical).
Up until 30 Mar 2021, Pr Cooper Trustee Limited had been using Level 5, 45 Knights Road, Lower Hutt as their physical address.
BizDb found old names used by this company: from 26 Jun 2012 to 23 Mar 2021 they were called Gyw Trustees (Cooper) Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Cooper, Philip Rodney (an individual) located at St Albans, Christchurch postcode 8014.

Addresses

Previous addresses

Address: Level 5, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical & registered address used from 02 Apr 2014 to 30 Mar 2021

Address: Level 5, 45 Knights Road, Lower Hutt, 0000 New Zealand

Registered & physical address used from 28 Jun 2012 to 02 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Cooper, Philip Rodney St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gyw Master Trust Limited
Shareholder NZBN: 9429032087574
Company Number: 2290453
Level 5, Westfield Tower
45 Knights Road, Lower Hutt 5010

New Zealand
Entity Gyw Master Trust Limited
Shareholder NZBN: 9429032087574
Company Number: 2290453
Level 5, Westfield Tower
45 Knights Road, Lower Hutt 5010

New Zealand
Directors

Philip Rodney Cooper - Director

Appointment date: 19 Mar 2021

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 19 Mar 2021


Michael David Hofmann-body - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 19 Mar 2021

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 28 Jun 2012


Lesley Anne Grant - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 19 Mar 2021

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 28 Jun 2012


Samuel Robert Walker - Director (Inactive)

Appointment date: 22 Mar 2016

Termination date: 19 Mar 2021

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 22 Jul 2019

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 01 Jan 2017

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 01 May 2019


Joanne Pamela Davies - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 19 Mar 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2017


Wendy Ann Dewes - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 19 Mar 2021

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 05 Mar 2020

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2017


David William Butler - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 31 Dec 2019

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 28 Jun 2012


William Duncan Macdonald - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 22 Mar 2016

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 28 Jun 2012


Jeremy Leigh Hucker - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 21 May 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 28 Jun 2012


James Anthony Young - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 17 Jan 2013

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 28 Jun 2012


Roderick Neill Gillespie - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 01 Jan 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 28 Jun 2012

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street