Shortcuts

Cupola Downs Limited

Type: NZ Limited Company (Ltd)
9429032643688
NZBN
2155209
Company Number
Registered
Company Status
Current address
98 Yarrow Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 03 Oct 2013

Cupola Downs Limited, a registered company, was incorporated on 04 Aug 2008. 9429032643688 is the number it was issued. The company has been supervised by 5 directors: Timothy Cain Evans - an active director whose contract began on 04 May 2022,
Owen Richard Evans - an active director whose contract began on 04 May 2022,
Trudy Doreen Evans - an active director whose contract began on 14 Mar 2023,
Brendon Harrex - an inactive director whose contract began on 12 May 2017 and was terminated on 04 May 2022,
Jill Heather King - an inactive director whose contract began on 04 Aug 2008 and was terminated on 12 May 2017.
Last updated on 21 Feb 2024, the BizDb data contains detailed information about 1 address: 98 Yarrow Street, Invercargill, Invercargill, 9810 (types include: physical, registered).
Cupola Downs Limited had been using Harrex Group Limited, 24 Main Street, Gore as their registered address until 03 Oct 2013.
Former names for the company, as we managed to find at BizDb, included: from 04 Aug 2008 to 04 May 2022 they were named Leet Investments No 9 Limited.
A total of 1200 shares are issued to 7 shareholders (5 groups). The first group is comprised of 144 shares (12 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 144 shares (12 per cent). Finally we have the next share allotment (1 share 0.08 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Harrex Group Limited, 24 Main Street, Gore New Zealand

Registered & physical address used from 20 Apr 2009 to 03 Oct 2013

Address: Harrex Group Limited, 98 Yarrow Street, Invercargill

Registered & physical address used from 09 Mar 2009 to 20 Apr 2009

Address: Harrex Group Limited, 120a Leet Street, Invercargill

Registered & physical address used from 04 Aug 2008 to 09 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 144
Individual Evans, Toni Lee Rd 6
Gore
9776
New Zealand
Shares Allocation #2 Number of Shares: 144
Individual Evans, Timothy Cain Rd 6
Gore
9776
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Evans, Trudy Doreen Rd 6
Gore
9776
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Evans, Owen Richard Rd 6
Gore
9776
New Zealand
Shares Allocation #5 Number of Shares: 910
Individual Evans, Alistair Charles Rd 7
Gore
9777
New Zealand
Individual Evans, Trudy Doreen Rd 6
Gore
9776
New Zealand
Individual Evans, Owen Richard Rd 6
Gore
9776
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrex, Brendon Gore
Gore
9710
New Zealand
Individual King, Jill Heather Gladstone
Invercargill
9810
New Zealand
Directors

Timothy Cain Evans - Director

Appointment date: 04 May 2022

Address: Rd 6, Gore, 9776 New Zealand

Address used since 04 May 2022


Owen Richard Evans - Director

Appointment date: 04 May 2022

Address: Rd 6, Gore, 9776 New Zealand

Address used since 04 May 2022


Trudy Doreen Evans - Director

Appointment date: 14 Mar 2023

Address: Rd 6, Gore, 9776 New Zealand

Address used since 14 Mar 2023


Brendon Harrex - Director (Inactive)

Appointment date: 12 May 2017

Termination date: 04 May 2022

Address: Gore, Gore, 9710 New Zealand

Address used since 12 May 2017


Jill Heather King - Director (Inactive)

Appointment date: 04 Aug 2008

Termination date: 12 May 2017

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 24 Sep 2010

Nearby companies

The Genesis Group Limited
98 Yarrow Street

Copeland Farming 2012 Limited
98 Yarrow Street

Peer Review Limited
98 Yarrow Street

Catalyst Resources Limited
98 Yarrow Street

Wanaka Organics Limited
98 Yarrow Street

Duxmoor Trustee Company Limited
98 Yarrow Street