Cooper Family Limited was incorporated on 22 Mar 2010 and issued a business number of 9429031620260. The registered LTD company has been managed by 1 director, named Israel Cooper - an active director whose contract began on 22 Mar 2010.
According to our information (last updated on 02 Jun 2025), the company uses 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (category: registered, service).
Up until 24 Jul 2020, Cooper Family Limited had been using 33 Birmingham Drive, Middleton, Christchurch as their registered address.
BizDb identified former names for the company: from 22 Mar 2010 to 24 Sep 2020 they were named Media Partners Consulting Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 99 shares are held by 2 entities, namely:
Harrison, Faith (an individual) located at Upper Riccarton, Christchurch postcode 8041,
Cooper, Israel (an individual) located at Halswell, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Cooper, Israel - located at Halswell, Christchurch.
Previous addresses
Address #1: 33 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Jul 2019 to 24 Jul 2020
Address #2: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Jul 2017 to 18 Jul 2019
Address #3: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 14 Jul 2017
Address #4: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 22 Oct 2013 to 14 Nov 2016
Address #5: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 24 Feb 2012 to 22 Oct 2013
Address #6: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 07 Oct 2011 to 24 Feb 2012
Address #7: 96 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 19 Jul 2011 to 07 Oct 2011
Address #8: 30 Lemon Grove Lane, Greenhithe, North Shore City, 0632 New Zealand
Registered & physical address used from 27 Oct 2010 to 19 Jul 2011
Address #9: 1 Ashurst Lane, Greenhithe, North Shore City New Zealand
Physical & registered address used from 22 Mar 2010 to 27 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 16 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Harrison, Faith |
Upper Riccarton Christchurch 8041 New Zealand |
07 Sep 2021 - |
| Individual | Cooper, Israel |
Halswell Christchurch 8025 New Zealand |
22 Mar 2010 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Cooper, Israel |
Halswell Christchurch 8025 New Zealand |
22 Mar 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cooper, Jessica |
Halswell Christchurch 8025 New Zealand |
22 Mar 2010 - 19 Apr 2023 |
| Individual | Cooper, Jessica |
Halswell Christchurch 8025 New Zealand |
22 Mar 2010 - 19 Apr 2023 |
Israel Cooper - Director
Appointment date: 22 Mar 2010
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jul 2018
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 10 Aug 2015
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