Shortcuts

Copac 2010 Limited

Type: NZ Limited Company (Ltd)
9429031334495
NZBN
3177294
Company Number
Registered
Company Status
Current address
509 New Brighton Road
New Brighton
Christchurch 8083
New Zealand
Physical & registered & service address used since 26 Apr 2019

Copac 2010 Limited was registered on 21 Oct 2010 and issued a New Zealand Business Number of 9429031334495. This registered LTD company has been supervised by 2 directors: Michelle Anne Miller - an active director whose contract started on 21 Oct 2010,
Jason Patrick Kinsman - an active director whose contract started on 21 Oct 2010.
According to BizDb's data (updated on 07 Apr 2024), this company registered 1 address: 509 New Brighton Road, New Brighton, Christchurch, 8083 (category: physical, registered).
Until 26 Apr 2019, Copac 2010 Limited had been using 25 Six Silvers Avenue, Halswell, Christchurch as their physical address.
BizDb found past names for this company: from 21 Oct 2010 to 01 Dec 2010 they were called Jasmich Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 70 shares are held by 1 entity, namely:
Kinsman, Jason Patrick (a director) located at Halswell, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 30 per cent shares (exactly 30 shares) and includes
Miller, Michelle Anne - located at Halswell, Christchurch.

Addresses

Previous addresses

Address: 25 Six Silvers Avenue, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 23 May 2017 to 26 Apr 2019

Address: 24 The Terrace, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 11 Mar 2016 to 23 May 2017

Address: 43 York Street, Seaview, Timaru, 7910 New Zealand

Physical & registered address used from 29 Sep 2015 to 11 Mar 2016

Address: 43 York Street, Seaview, Timaru, 7910 New Zealand

Registered & physical address used from 06 May 2015 to 29 Sep 2015

Address: 43 York Street, Timaru, 7910 New Zealand

Registered & physical address used from 30 Apr 2015 to 06 May 2015

Address: 338 Stafford Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 13 Apr 2011 to 30 Apr 2015

Address: Level 3, 148 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Dec 2010 to 13 Apr 2011

Address: Unit 3, 17 Eversleigh Street, St Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 21 Oct 2010 to 21 Dec 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70
Director Kinsman, Jason Patrick Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 30
Director Miller, Michelle Anne Halswell
Christchurch
8025
New Zealand
Directors

Michelle Anne Miller - Director

Appointment date: 21 Oct 2010

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 21 Sep 2015


Jason Patrick Kinsman - Director

Appointment date: 21 Oct 2010

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 21 Sep 2015

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 15 Apr 2019

Nearby companies

Tim's Appliance Repairs Limited
22 Six Silvers Avenue

Jp's Cars Limited
67 William Brittan Avenue

Hahnium Trustees Limited
1 Ernest Gray Place

Active Timing Services Limited
1 Ernest Gray Place

Centurion Nominees Limited
1 Ernest Gray Place

Argyll Trust Company Limited
1 Ernest Gray Place