Shortcuts

Cooper Motors Nz Limited

Type: NZ Limited Company (Ltd)
9429031032254
NZBN
3457634
Company Number
Registered
Company Status
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
260 Pukahu Road
Paeroa 3672
New Zealand
Registered & physical & service address used since 27 May 2022

Cooper Motors Nz Limited was incorporated on 05 Jul 2011 and issued a number of 9429031032254. The registered LTD company has been supervised by 4 directors: Robert Cooper - an active director whose contract began on 05 Jul 2011,
Robert Brent Cooper - an active director whose contract began on 05 Jul 2011,
Lisa Jean Donna Cooper - an active director whose contract began on 05 Jul 2011,
Jeremy Bruce Morrison - an active director whose contract began on 10 Aug 2018.
According to our database (last updated on 16 Mar 2024), this company uses 2 addresses: 6 Puke Road, Paeroa, Paeroa, 3600 (office address),
260 Pukahu Road, Paeroa, 3672 (registered address),
260 Pukahu Road, Paeroa, 3672 (physical address),
260 Pukahu Road, Paeroa, 3672 (service address) among others.
Up to 27 May 2022, Cooper Motors Nz Limited had been using 20 Norwood Rd, Paeroa, Paeroa as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 38 shares are held by 1 entity, namely:
Cooper, Robert (a director) located at Paeroa postcode 3672.
The second group consists of 1 shareholder, holds 37% shares (exactly 37 shares) and includes
Cooper, Lisa - located at Matamata, Matamata.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Morrison, Jeremy Bruce, located at Rd 3, Pukekohe (a director). Cooper Motors Nz Limited is categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).

Addresses

Principal place of activity

6 Puke Road, Paeroa, Paeroa, 3600 New Zealand


Previous addresses

Address #1: 20 Norwood Rd, Paeroa, Paeroa, 3600 New Zealand

Registered & physical address used from 06 Sep 2021 to 27 May 2022

Address #2: 152 Normanby Road, Paeroa, Paeroa, 3600 New Zealand

Physical & registered address used from 14 Aug 2019 to 06 Sep 2021

Address #3: 40 Coronation Street, Paeroa, Paeroa, 3600 New Zealand

Registered & physical address used from 24 May 2019 to 14 Aug 2019

Address #4: 1 Kennedy Street, Paeroa, Paeroa, 3600 New Zealand

Registered address used from 12 Feb 2018 to 24 May 2019

Address #5: 123 Murphys Road, Flat Bush, Auckland, 2016 New Zealand

Registered address used from 18 May 2015 to 12 Feb 2018

Address #6: 22-24 Pollen Street, Ponsonby, 1021 New Zealand

Physical address used from 11 Aug 2014 to 24 May 2019

Address #7: 53 Firth Street, Matamata, Matamata, 3400 New Zealand

Registered address used from 22 Apr 2014 to 18 May 2015

Address #8: 6 Puke Road, Paeroa, Paeroa, 3600 New Zealand

Registered address used from 02 Sep 2011 to 22 Apr 2014

Address #9: 6 Puke Road, Paeroa, Paeroa, 3600 New Zealand

Physical address used from 02 Sep 2011 to 11 Aug 2014

Address #10: 24 Pollen Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 05 Jul 2011 to 02 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 16 May 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 38
Director Cooper, Robert Paeroa
3672
New Zealand
Shares Allocation #2 Number of Shares: 37
Director Cooper, Lisa Matamata
Matamata
3400
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Morrison, Jeremy Bruce Rd 3
Pukekohe
2678
New Zealand
Directors

Robert Cooper - Director

Appointment date: 05 Jul 2011

Address: Paeroa, 3672 New Zealand

Address used since 19 May 2022


Robert Brent Cooper - Director

Appointment date: 05 Jul 2011

Address: Paeroa, Paeroa, 3600 New Zealand

Address used since 08 Apr 2019

Address: Paeroa, Paeroa, 3600 New Zealand

Address used since 18 Aug 2016

Address: Paeroa, Paeroa, 3600 New Zealand

Address used since 02 Mar 2018


Lisa Jean Donna Cooper - Director

Appointment date: 05 Jul 2011

Address: Paeroa, Paeroa, 3600 New Zealand

Address used since 08 Apr 2019

Address: Paeroa, Paeroa, 3600 New Zealand

Address used since 18 Aug 2016

Address: Paeroa, Paeroa, 3600 New Zealand

Address used since 02 Mar 2018


Jeremy Bruce Morrison - Director

Appointment date: 10 Aug 2018

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 10 Aug 2018

Address: Rd 1, Mangatawhiri, 2471 New Zealand

Address used since 23 Aug 2019

Nearby companies

Self Power Limited
9 Puke Road

Abba Trust
No 5 Puke Road

Truck And Engineering Services Limited
8 Grey Street

Centrepoint Motors Limited
1 Puke Road

Inclusiv Limited
14 Dearle Street

Carter Contractors Limited
11 Taylor Avenue

Similar companies

Centrepoint Motors Limited
1 Puke Road

K. O. Munro Limited
203 Walter Street

Kopu Classic Cars Limited
405 Mackay Street

S Thompson Enterprises Limited
53-61 Whitaker Street

Sandy Foots Limited
701 Port Road

Summit Motor Company Limited
46 Kenrick Street