Coup De Main Limited, a registered company, was started on 21 May 2009. 9429032284928 is the NZBN it was issued. The company has been run by 4 directors: Shahlin Graves - an active director whose contract started on 21 May 2009,
Sacha Young - an inactive director whose contract started on 21 May 2009 and was terminated on 18 Sep 2014,
Vicki Ti-Chuan Lin - an inactive director whose contract started on 21 May 2009 and was terminated on 22 Mar 2010,
Jasmine Kroeze - an inactive director whose contract started on 21 May 2009 and was terminated on 02 Sep 2009.
Updated on 02 May 2024, BizDb's data contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (type: physical, registered).
Coup De Main Limited had been using Level 4, 21 Queen Street, Auckland as their registered address up to 15 Sep 2017.
A single entity controls all company shares (exactly 100 shares) - Graves, Shahlin - located at 1010, Mount Roskill, Auckland.
Previous addresses
Address: Level 4, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 03 Apr 2013 to 15 Sep 2017
Address: William Buck Nz Limited, Level 8, 203 Queen Street, Auckland New Zealand
Registered address used from 18 Jun 2010 to 03 Apr 2013
Address: William Buck Nz Limited, Level 8, 203 Queen Street, Auckland City New Zealand
Physical address used from 18 Jun 2010 to 03 Apr 2013
Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland City
Physical & registered address used from 21 May 2009 to 18 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Graves, Shahlin |
Mount Roskill Auckland 1041 New Zealand |
21 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kroeze, Jasmine |
Ellerslie Auckland |
21 May 2009 - 28 Jul 2009 |
Individual | Lin, Vicki Ti-chuan |
Ponsonby Auckland |
21 May 2009 - 28 Jun 2011 |
Individual | Nelson, Jamie |
Auckland 1010 New Zealand |
09 Sep 2009 - 28 Jun 2011 |
Individual | Young, Sacha |
Remuera Auckland 1050 New Zealand |
21 May 2009 - 07 May 2015 |
Shahlin Graves - Director
Appointment date: 21 May 2009
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 21 May 2009
Sacha Young - Director (Inactive)
Appointment date: 21 May 2009
Termination date: 18 Sep 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jun 2010
Vicki Ti-chuan Lin - Director (Inactive)
Appointment date: 21 May 2009
Termination date: 22 Mar 2010
Address: Ponsonby, Auckland,
Address used since 21 May 2009
Jasmine Kroeze - Director (Inactive)
Appointment date: 21 May 2009
Termination date: 02 Sep 2009
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 21 May 2009
Body Corporate Management Limited
The Offices Of, Strata Title
Hollydale Village Association Incorporated
Strata Title Administration Limited
Hawea 2017 Limited
1st Floor, Dilworth Building
Rocket Dental Limited
Shop 102 Floor 1 Dilworth Building, 22 Queen Street
Downtown Dental Surgery Limited
Suite 102, 1st Floor, Dilworth Building
Strata Title Administration Limited
1st Floor Dilworth Building