Cupra Recovery Limited was registered on 30 Jul 1974 and issued an NZ business identifier of 9429031852616. The registered LTD company has been run by 2 directors: Michael Rollo - an active director whose contract started on 10 Jun 1992,
Keith Forsyth Rollo - an inactive director whose contract started on 10 Jun 1992 and was terminated on 14 Nov 2003.
As stated in BizDb's data (last updated on 16 Mar 2024), this company uses 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (category: physical, registered).
Up to 14 Apr 2021, Cupra Recovery Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 667 shares are held by 1 entity, namely:
Rollo, Michael (an individual) located at Spreydon, Christchurch postcode 8024.
The 2nd group consists of 1 shareholder, holds 33.3% shares (exactly 333 shares) and includes
Ruswitari, Ni Luh - located at Spreydon, Christchurch.
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 14 Apr 2021
Address: C/- P K F Goldsmith Fox, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 27 Jan 2014 to 05 Feb 2014
Address: C/- P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 30 May 2011 to 27 Jan 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical address used from 26 Feb 2009 to 30 May 2011
Address: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered address used from 26 Feb 2009 to 30 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 14 Jun 2006 to 26 Feb 2009
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 236 Armagh Street, Christchurch
Registered address used from 17 Jun 1997 to 14 Jun 2006
Address: 131a Armagh Street, Christchurch
Registered address used from 25 Mar 1993 to 17 Jun 1997
Address: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 10 Jun 1992 to 25 Mar 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 667 | |||
Individual | Rollo, Michael |
Spreydon Christchurch 8024 New Zealand |
30 Jul 1974 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Ruswitari, Ni Luh |
Spreydon Christchurch 8024 New Zealand |
01 Jul 2019 - |
Michael Rollo - Director
Appointment date: 10 Jun 1992
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 15 Feb 2022
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 18 Oct 2018
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 11 Mar 2008
Keith Forsyth Rollo - Director (Inactive)
Appointment date: 10 Jun 1992
Termination date: 14 Nov 2003
Address: Moncks Bay, Christchurch,
Address used since 10 Jun 1992
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1