Shortcuts

Coppers Properties Limited

Type: NZ Limited Company (Ltd)
9429033112312
NZBN
1989114
Company Number
Registered
Company Status
Current address
Level 1, 65 Waterloo Road
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical address used since 03 Nov 2020
Ground Floor, 58-60 Oriental Parade
Oriental Bay
Wellington 6011
New Zealand
Service address used since 09 Feb 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Lyes, David James Elderslea
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Jayson James Riverstone Terraces
Upper Hutt
5018
New Zealand
Directors

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

Nearby companies

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