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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Cooper, Philip Rodney |
St Albans Christchurch 8014 New Zealand |
19 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gyw Master Trust Limited Shareholder NZBN: 9429032087574 Company Number: 2290453 |
Level 5, Westfield Tower 45 Knights Road, Lower Hutt 5010 New Zealand |
28 Jun 2012 - 19 Mar 2021 |
Entity | Gyw Master Trust Limited Shareholder NZBN: 9429032087574 Company Number: 2290453 |
Level 5, Westfield Tower 45 Knights Road, Lower Hutt 5010 New Zealand |
28 Jun 2012 - 19 Mar 2021 |
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
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