Coup De Maitre Limited, a registered company, was started on 11 Apr 2011. 9429031139656 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. The company has been supervised by 1 director, named Baden Paul Turley - an active director whose contract started on 11 Apr 2011.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Po Box 65414, Mairangi Bay, Auckland, 0754 (type: postal, office).
Coup De Maitre Limited had been using 5 William Laurie Place, Albany, Auckland as their physical address until 20 Apr 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 998 shares (99.8 per cent).
Previous address
Address #1: 5 William Laurie Place, Albany, Auckland, 0000 New Zealand
Physical & registered address used from 11 Apr 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 | |||
Director | Turley, Baden Paul |
Albany Auckland 0632 New Zealand |
11 Apr 2011 - |
Shares Allocation #2 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Tahunanui Trustees Limited Shareholder NZBN: 9429034973448 |
Albany Auckland 0632 New Zealand |
11 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turley, Lisa Michelle |
Albany Auckland 0632 New Zealand |
11 Apr 2011 - 26 Apr 2013 |
Individual | Turley, Baden Paul |
Mairangi Bay North Shore City 0630 New Zealand |
11 Apr 2011 - 26 Apr 2013 |
Baden Paul Turley - Director
Appointment date: 11 Apr 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 11 Apr 2011
10 Scott Rd Limited
B4, 72 Apollo Drive
100percentbmhss Property Limited
158 Nixon Street
103 Investments Limited
12 O'neills Road
106 Investments Limited
Level 4, 123 Victoria Street
108 Worlingham Road Limited
108 Worlingham Road