Coppers Properties Limited, a registered company, was incorporated on 08 Oct 2007. 9429033112312 is the business number it was issued. The company has been managed by 3 directors: David James Lyes - an active director whose contract started on 08 Oct 2007,
Emma Louise Bunny - an active director whose contract started on 14 Aug 2015,
Jayson James Thomas - an inactive director whose contract started on 08 Oct 2007 and was terminated on 14 Aug 2015.
Last updated on 14 Mar 2024, our database contains detailed information about 1 address: Ground Floor, 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 (type: service, physical).
Coppers Properties Limited had been using Ground Floor, 58-60 Oriental Parade, Oriental Bay, Wellington as their service address up until 09 Feb 2023.
One entity controls all company shares (exactly 1000 shares) - Lyes, David James - located at 6011, Elderslea, Upper Hutt.
Previous addresses
Address #1: Ground Floor, 58-60 Oriental Parade, Oriental Bay, Wellington, 5010 New Zealand
Service address used from 08 Feb 2023 to 09 Feb 2023
Address #2: Level 1, 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Service address used from 03 Nov 2020 to 08 Feb 2023
Address #3: Suite 1, 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 17 Apr 2019 to 03 Nov 2020
Address #4: Suite 1, 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 25 Aug 2015 to 17 Apr 2019
Address #5: 80 Pine Avenue, Ebdentown, Upper Hutt, 5018 New Zealand
Registered address used from 22 Aug 2014 to 25 Aug 2015
Address #6: 80 Pine Avenue, Ebdentown, Upper Hutt, 5018 New Zealand
Physical address used from 22 Apr 2014 to 25 Aug 2015
Address #7: 23b Ilam Grove, Kelson, Lower Hutt, 5010 New Zealand
Physical address used from 05 Sep 2012 to 22 Apr 2014
Address #8: 23b Ilam Grove, Kelson, Lower Hutt, 5010 New Zealand
Registered address used from 05 Sep 2012 to 22 Aug 2014
Address #9: 29 Norfolk Street, Belmont Domain, Lower Hutt New Zealand
Registered & physical address used from 09 Jun 2008 to 05 Sep 2012
Address #10: 5 Kennedy Grove, Stokes Valley, Lower Hutt
Physical & registered address used from 08 Oct 2007 to 09 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 07 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lyes, David James |
Elderslea Upper Hutt 5018 New Zealand |
08 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Jayson James |
Riverstone Terraces Upper Hutt 5018 New Zealand |
08 Oct 2007 - 18 Aug 2015 |
David James Lyes - Director
Appointment date: 08 Oct 2007
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 01 Sep 2015
Emma Louise Bunny - Director
Appointment date: 14 Aug 2015
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 01 Sep 2015
Jayson James Thomas - Director (Inactive)
Appointment date: 08 Oct 2007
Termination date: 14 Aug 2015
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 17 Aug 2015
You Reds Limited
65 Waterloo Road
Aintree Installations Limited
Suite 1, 65 Waterloo Road
Taimana Wealth Limited
Level 3
Glen Road Properties Limited
Level 3
Waterloo Painting Limited
14 Cornwall Street
Waterloo Tailors Limited
14 Cornwall Street