Coup De Foudre Limited, a registered company, was incorporated on 25 May 2011. 9429031101097 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. This company has been supervised by 1 director, named Baden Paul Turley - an active director whose contract started on 25 May 2011.
Last updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 65414, Mairangi Bay, Auckland, 0754 (types include: postal, office).
Coup De Foudre Limited had been using 5 William Laurie Place, Albany, Auckland as their registered address until 20 Apr 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 998 shares (99.8 per cent).
Previous address
Address #1: 5 William Laurie Place, Albany, Auckland, 0000 New Zealand
Registered & physical address used from 25 May 2011 to 20 Apr 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Turley, Baden Paul |
Albany Auckland 0632 New Zealand |
25 May 2011 - |
Shares Allocation #3 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Tahunanui Trustees Limited Shareholder NZBN: 9429034973448 |
Albany Auckland 0632 New Zealand |
25 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turley, Lisa Michelle |
Albany Auckland 0632 New Zealand |
25 May 2011 - 26 Apr 2013 |
Director | Turley, Baden Paul |
Mairangi Bay North Shore City 0630 New Zealand |
25 May 2011 - 26 Apr 2013 |
Baden Paul Turley - Director
Appointment date: 25 May 2011
Address: Albany, Auckland, 0632 New Zealand
Address used since 06 Jul 2023
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 25 May 2011
10 Cameron Street Limited
10 Cameron Street
100 Percent Rentals Limited
178 Broadway Avenue
100% Cotton Limited
20 Torlesse Street
107 Beach Road Limited
1/14 Whitford-maraetai Road
1157 Limited
57 Handyside Street
115a Queen Street Limited
205 Princes Street