Copeland Steel Limited was incorporated on 22 Feb 2005 and issued a business number of 9429034940419. The registered LTD company has been managed by 3 directors: Scott Selwyn Copeland - an active director whose contract started on 22 Feb 2005,
Pamela Mary Copeland - an active director whose contract started on 11 Nov 2014,
Isabel Victoria Copeland - an inactive director whose contract started on 22 Feb 2005 and was terminated on 31 Mar 2011.
As stated in our information (last updated on 18 Apr 2024), this company uses 1 address: 19 Pembroke Street, Hamilton Lake, Hamilton, 3204 (category: service, registered).
Up until 19 Sep 2022, Copeland Steel Limited had been using 19 Pembroke Street, Hamilton Lake, Hamilton as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Copeland, Pamela Mary (an individual) located at Cambridge, Cambridge postcode 3434.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Copeland, Scott Selwyn - located at Cambridge, Cambridge. Copeland Steel Limited has been classified as "Rental of residential property" (business classification L671160).
Previous addresses
Address #1: 19 Pembroke Street, Hamilton Lake, Hamilton, 3204 New Zealand
Registered address used from 17 Sep 2015 to 19 Sep 2022
Address #2: 19 Pembroke Street, Hamilton Lake, Hamilton, 3204 New Zealand
Registered address used from 15 Sep 2011 to 17 Sep 2015
Address #3: Cnr Clarence & Pembroke Sts, Hamilton New Zealand
Physical address used from 29 Sep 2006 to 15 Sep 2011
Address #4: Business & Tax Centre, Cnr Clarence & Pembroke Sts, Hamilton New Zealand
Registered address used from 29 Sep 2006 to 15 Sep 2011
Address #5: C/-goile Wilson Ltd, 197 Whitaker Street, Te Aroha
Physical address used from 22 Feb 2005 to 29 Sep 2006
Address #6: C/-goile Wilson Ltd, 197 Whitaker Strret, Te Aroha
Registered address used from 22 Feb 2005 to 29 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Copeland, Pamela Mary |
Cambridge Cambridge 3434 New Zealand |
13 Nov 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Copeland, Scott Selwyn |
Cambridge Cambridge 3434 New Zealand |
22 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Copeland, Isabel Victoria |
R D 3 Hamilton 3283 New Zealand |
22 Feb 2005 - 23 Jun 2011 |
Scott Selwyn Copeland - Director
Appointment date: 22 Feb 2005
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 27 Sep 2016
Pamela Mary Copeland - Director
Appointment date: 11 Nov 2014
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 27 Sep 2016
Isabel Victoria Copeland - Director (Inactive)
Appointment date: 22 Feb 2005
Termination date: 31 Mar 2011
Address: R D 3, Hamilton 3283,
Address used since 20 Aug 2009
Mcclunie Siteprep Limited
19 Pembroke Street
A.p. Tooling Nz Limited
19 Pembroke Street
Perry Bees Limited
19 Pembroke Street
Ashcroft Electrical Limited
19 Pembroke Street
Chanwai Wong Medical Limited
19 Pembroke Street
Blacksheep Supplies Limited
19 Pembroke Street
C 3 L D S Limited
19 Pembroke Street
Hugh Bees Investments Limited
C/-business & Tax Centre Ltd
Jodi Properties Limited
19 Pembroke Street
Prince Investment Properties Limited
19 Pembroke Street
S & R Griffiths Investments Limited
19 Pembroke Street
Wilco Properties Limited
19 Pembroke Street