Shortcuts

Coupwood Bloodstock Limited

Type: NZ Limited Company (Ltd)
9429032749922
NZBN
2130364
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 14 Jan 2015

Coupwood Bloodstock Limited was launched on 16 May 2008 and issued an NZ business identifier of 9429032749922. The registered LTD company has been managed by 2 directors: Jill Deborah Coupland - an active director whose contract began on 16 May 2008,
Raymond Arthur Coupland - an inactive director whose contract began on 16 May 2008 and was terminated on 19 Oct 2023.
According to BizDb's data (last updated on 14 Mar 2024), the company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Until 14 Jan 2015, Coupwood Bloodstock Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Coupland, Jill Deborah (an individual) located at West Melton, West Melton postcode 7618.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Coupland, Raymond Arthur - located at West Melton, West Melton.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 13 Sep 2013 to 14 Jan 2015

Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Dec 2012 to 13 Sep 2013

Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 11 Jul 2011 to 04 Dec 2012

Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand

Physical address used from 11 Jul 2011 to 04 Dec 2012

Address: Searell & Co Limited, Level 1, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 16 May 2008 to 11 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Coupland, Jill Deborah West Melton
West Melton
7618
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Coupland, Raymond Arthur West Melton
West Melton
7618
New Zealand
Directors

Jill Deborah Coupland - Director

Appointment date: 16 May 2008

Address: West Melton, West Melton, 7618 New Zealand

Address used since 02 Nov 2020

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 10 Jun 2013


Raymond Arthur Coupland - Director (Inactive)

Appointment date: 16 May 2008

Termination date: 19 Oct 2023

Address: West Melton, West Melton, 7618 New Zealand

Address used since 02 Nov 2020

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 10 Nov 2015

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House