Shortcuts

Cupra Recovery Limited

Type: NZ Limited Company (Ltd)
9429031852616
NZBN
135792
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Apr 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 667
Individual Rollo, Michael Spreydon
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Ruswitari, Ni Luh Spreydon
Christchurch
8024
New Zealand
Directors

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