Coope Investments Limited was launched on 13 Apr 2010 and issued a New Zealand Business Number of 9429031608626. This registered LTD company has been managed by 2 directors: Dean Robert John Hegan - an active director whose contract began on 05 Feb 2016,
Daniel William Carter - an inactive director whose contract began on 13 Apr 2010 and was terminated on 25 Nov 2015.
As stated in BizDb's data (updated on 14 May 2025), this company filed 1 address: an address for records at 16 Burwood Crescent, Remuera, Auckland, 1050 (types include: other, records).
Up to 06 Oct 2021, Coope Investments Limited had been using Level 26, Pwc Tower, 15 Customs Street West, Auckland as their registered address.
A total of 100 shares are issued to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Calder, Paul John (an individual) located at Cashmere, Christchurch postcode 8022,
Carter, Honor Louisa (an individual) located at Remuera, Auckland postcode 1050,
Carter, Daniel William (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: Level 26, Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 23 Oct 2020 to 06 Oct 2021
Address #2: Level 4 ,60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Oct 2017 to 23 Oct 2020
Address #3: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 18 Oct 2017
Address #4: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 27 Jun 2012 to 14 Nov 2016
Address #5: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 26 Apr 2011 to 27 Jun 2012
Address #6: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch 8141 New Zealand
Registered & physical address used from 13 Apr 2010 to 26 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Calder, Paul John |
Cashmere Christchurch 8022 New Zealand |
01 Mar 2021 - |
| Individual | Carter, Honor Louisa |
Remuera Auckland 1050 New Zealand |
01 Mar 2021 - |
| Individual | Carter, Daniel William |
Remuera Auckland 1050 New Zealand |
24 Apr 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Alcock, Warren Dean Charles |
Fairfield Dunedin 9018 New Zealand |
24 Apr 2020 - 01 Mar 2021 |
| Other | Dezzy Trust | 15 Apr 2020 - 24 Apr 2020 | |
| Individual | Smith, Doig Digby |
Christchurch New Zealand |
13 Apr 2010 - 15 Apr 2020 |
| Individual | Carter, Neville |
Southbridge |
13 Apr 2010 - 15 Apr 2020 |
| Individual | Carter, Daniel William |
Remuera Auckland 1050 New Zealand |
13 Apr 2010 - 15 Apr 2020 |
Dean Robert John Hegan - Director
Appointment date: 05 Feb 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 12 Feb 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Feb 2016
Daniel William Carter - Director (Inactive)
Appointment date: 13 Apr 2010
Termination date: 25 Nov 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Sep 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street