Shortcuts

Coope Investments Limited

Type: NZ Limited Company (Ltd)
9429031608626
NZBN
2441609
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Oct 2021
16 Burwood Crescent
Remuera
Auckland 1050
New Zealand
Other (Address for Records) & records address (Address for Records) used since 27 Sep 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Calder, Paul John Cashmere
Christchurch
8022
New Zealand
Individual Carter, Honor Louisa Remuera
Auckland
1050
New Zealand
Individual Carter, Daniel William Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alcock, Warren Dean Charles Fairfield
Dunedin
9018
New Zealand
Other Dezzy Trust
Individual Smith, Doig Digby Christchurch

New Zealand
Individual Carter, Neville Southbridge
Individual Carter, Daniel William Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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