The Couch Limited, a registered company, was started on 23 Apr 2007. 9429033445069 is the number it was issued. The company has been run by 5 directors: Joanne Carol Stallard - an active director whose contract began on 23 Apr 2007,
Stuart Robert Greenhill - an active director whose contract began on 23 Apr 2007,
Suzanne Marree Blackwell - an inactive director whose contract began on 21 Jun 2018 and was terminated on 14 Aug 2020,
Kenneth John Greenhill - an inactive director whose contract began on 21 Jun 2018 and was terminated on 14 Aug 2020,
Kenneth John Greenhill - an inactive director whose contract began on 23 Apr 2007 and was terminated on 06 Dec 2013.
Last updated on 09 Jun 2025, the BizDb data contains detailed information about 2 addresses this company registered, namely: 37 Cassandra Street, Stratford, Stratford, 4332 (registered address),
37 Cassandra Street, Stratford, Stratford, 4332 (service address),
20 Eliot Street, New Plymouth, New Plymouth, 4310 (physical address).
The Couch Limited had been using 20 Eliot Street, New Plymouth, New Plymouth as their registered address up until 19 Jun 2024.
More names used by this company, as we found at BizDb, included: from 21 Jun 2012 to 31 Aug 2012 they were named Jack'n The Green Limited, from 23 Apr 2007 to 21 Jun 2012 they were named Deck Chair (2007) Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 20 Eliot Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & service address used from 17 Jun 2019 to 19 Jun 2024
Address #2: 7 Liardet Street, New Plymouth Central, 4310 New Zealand
Registered & physical address used from 16 Sep 2008 to 17 Jun 2019
Address #3: Wood Walton Chartered Accountants Ltd, 55 Eighth Avenue, Tauranga
Registered & physical address used from 23 Apr 2007 to 16 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Stallard, Joanne Carol |
Stratford Stratford 4332 New Zealand |
23 Apr 2007 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Greenhill, Stuart Robert |
Stratford Stratford 4332 New Zealand |
23 Apr 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Greenhill, Kenneth John |
Bethlehem Tauranga 3110 New Zealand |
23 Apr 2007 - 26 Nov 2013 |
Joanne Carol Stallard - Director
Appointment date: 23 Apr 2007
Address: Stratford, Stratford, 4332 New Zealand
Address used since 21 Jun 2018
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 09 Apr 2015
Stuart Robert Greenhill - Director
Appointment date: 23 Apr 2007
Address: Stratford, Stratford, 4332 New Zealand
Address used since 21 Jun 2018
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 09 Apr 2015
Suzanne Marree Blackwell - Director (Inactive)
Appointment date: 21 Jun 2018
Termination date: 14 Aug 2020
Address: Stratford, Stratford, 4332 New Zealand
Address used since 21 Jun 2018
Kenneth John Greenhill - Director (Inactive)
Appointment date: 21 Jun 2018
Termination date: 14 Aug 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 21 Jun 2018
Kenneth John Greenhill - Director (Inactive)
Appointment date: 23 Apr 2007
Termination date: 06 Dec 2013
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 28 May 2013
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Bdproperty Holdings Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street