Shortcuts

Cooper No2 Limited

Type: NZ Limited Company (Ltd)
9429031534215
NZBN
2488728
Company Number
Registered
Company Status
Current address
Level 4, 35 Grey Street
Tauranga 3110
New Zealand
Physical & registered & service address used since 02 Oct 2020

Cooper No2 Limited was started on 14 May 2010 and issued an NZBN of 9429031534215. The registered LTD company has been managed by 4 directors: Deon James Cooper - an active director whose contract started on 14 May 2010,
Roderick James Cooper - an inactive director whose contract started on 14 May 2010 and was terminated on 07 Aug 2023,
Karen Michelle Burling - an inactive director whose contract started on 27 Jul 2010 and was terminated on 19 Aug 2010,
Russell Frederick Burling - an inactive director whose contract started on 14 May 2010 and was terminated on 29 Jul 2010.
According to our information (last updated on 02 Jun 2025), the company registered 1 address: Level 4, 35 Grey Street, Tauranga, 3110 (types include: physical, registered).
Up until 02 Oct 2020, Cooper No2 Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address.
A total of 4803000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 3000 shares are held by 2 entities, namely:
Jrs Family Trust Company Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Cooper, Deon James (a director) located at Ohope, Ohope postcode 3121.
Another group consists of 1 shareholder, holds 99.94% shares (exactly 4800000 shares) and includes
Cooper No1 Limited - located at Tauranga.

Addresses

Previous addresses

Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 30 Apr 2015 to 02 Oct 2020

Address: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand

Registered & physical address used from 24 Aug 2011 to 30 Apr 2015

Address: Stretton & Co Limited, 44 Heu Heu Street, Taupo 3330 New Zealand

Registered & physical address used from 14 May 2010 to 24 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 4803000

Annual return filing month: August

Annual return last filed: 05 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Entity (NZ Limited Company) Jrs Family Trust Company Limited
Shareholder NZBN: 9429051722364
Auckland Central
Auckland
1010
New Zealand
Director Cooper, Deon James Ohope
Ohope
3121
New Zealand
Shares Allocation #2 Number of Shares: 4800000
Entity (NZ Limited Company) Cooper No1 Limited
Shareholder NZBN: 9429039603432
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Roderick James R D 1
Taupo 3377

New Zealand
Individual Cooper, Roderick James Acacia Bay
Taupo
3330
New Zealand
Individual Cooper, Roderick James Ohope
Ohope
3121
New Zealand
Individual Cooper, Roderick James Ohope
Ohope
3121
New Zealand
Individual Cooper, Lynette Beverley Rd 5
Taupo
3385
New Zealand
Individual Cooper, Lynette Beverley Rd 5
Taupo
3385
New Zealand
Individual Cooper, Lynette Beverley Rd 5
Taupo
3385
New Zealand
Entity Ilt (no. 55 - Cooper) Limited
Shareholder NZBN: 9429047540101
Company Number: 7568216
Warkworth
Warkworth
0910
New Zealand
Entity Ilt (no. 29 - Cooper) Limited
Shareholder NZBN: 9429041974681
Company Number: 5803947
Warkworth
Warkworth
0910
New Zealand
Individual Burling, Karen Michelle Hampton Downs Road
R D 2, Te Kauwhata 3782

New Zealand
Entity Link Trustee Services No. 2 Limited
Shareholder NZBN: 9429030981744
Company Number: 3514851
Individual Royfee, Christopher John R D 1
Taupo 3377

New Zealand
Individual King, Mark Stuart R D
Taupo 3377

New Zealand
Individual Burling, Russell Frederick Hampton Downs Road
R D 2, Te Kauwhata 3782

New Zealand
Entity Link Trustee Services No. 2 Limited
Shareholder NZBN: 9429030981744
Company Number: 3514851

Ultimate Holding Company

21 Jul 1991
Effective Date
Vehicle Logistics Limited
Name
Ltd
Type
345667
Ultimate Holding Company Number
NZ
Country of origin
86 Miro Street
Rd 2
Taupo 3378
New Zealand
Address
Directors

Deon James Cooper - Director

Appointment date: 14 May 2010

Address: Ohope, Ohope, 3121 New Zealand

Address used since 23 Apr 2024

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 21 Aug 2015


Roderick James Cooper - Director (Inactive)

Appointment date: 14 May 2010

Termination date: 07 Aug 2023

Address: Ohope, Ohope, 3121 New Zealand

Address used since 26 Jan 2023

Address: R D 1, Taupo, 3377 New Zealand

Address used since 21 Aug 2015

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 12 Aug 2019


Karen Michelle Burling - Director (Inactive)

Appointment date: 27 Jul 2010

Termination date: 19 Aug 2010

Address: R D 2, Te Kauwhata, 3782 New Zealand

Address used since 27 Jul 2010


Russell Frederick Burling - Director (Inactive)

Appointment date: 14 May 2010

Termination date: 29 Jul 2010

Address: Hampton Downs Road, R D 2, Te Kauwhata 3782, New Zealand

Address used since 14 May 2010

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street