Shortcuts

Cooper Family Limited

Type: NZ Limited Company (Ltd)
9429031620260
NZBN
2437017
Company Number
Registered
Company Status
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & service & registered address used since 24 Jul 2020
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered address used since 14 May 2024
1 Kairua Road
Hornby
Christchurch 8025
New Zealand
Service address used since 14 May 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Harrison, Faith Upper Riccarton
Christchurch
8041
New Zealand
Individual Cooper, Israel Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cooper, Israel Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Jessica Halswell
Christchurch
8025
New Zealand
Individual Cooper, Jessica Halswell
Christchurch
8025
New Zealand
Directors

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

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