Couper Group Limited, a registered company, was registered on 30 Jul 2004. 9429035251477 is the NZBN it was issued. This company has been managed by 4 directors: Toni Amanda Couper - an active director whose contract started on 30 Jul 2004,
Bruce Couper - an active director whose contract started on 30 Jul 2004,
Gillian Mcquilter - an inactive director whose contract started on 30 Jul 2004 and was terminated on 13 Apr 2006,
Ronald Mcquilter - an inactive director whose contract started on 30 Jul 2004 and was terminated on 13 Apr 2006.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 29 Northcroft Street, Takapuna, Auckland, 0622 (types include: physical, registered).
Couper Group Limited had been using C/-Michael Poll Limited, 29 Northcroft Street, Takapuna as their physical address up until 23 Apr 2015.
Old names for the company, as we found at BizDb, included: from 19 Apr 2006 to 30 Jun 2008 they were called Coupelly Training Limited, from 30 Jul 2004 to 19 Apr 2006 they were called Paragon Risk Training Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: C/-michael Poll Limited, 29 Northcroft Street, Takapuna, 0622 New Zealand
Physical & registered address used from 18 Sep 2014 to 23 Apr 2015
Address: C/-michael Poll Limited, Level 1, Tenancy 3, Des Swann Drive, Takapuna, 0622 New Zealand
Registered address used from 16 Apr 2014 to 18 Sep 2014
Address: C/-michael Poll Limited, Level 1, Tenancy 3 Des Swann Drive, Takapuna, 0622 New Zealand
Registered address used from 15 Apr 2014 to 16 Apr 2014
Address: C/-michael Poll Limited, 3 Des Swann Dr, Takapuna New Zealand
Registered address used from 25 Feb 2010 to 15 Apr 2014
Address: Unit 2c, Level Two, 40 Mt Eden Road, Mt Eden, Auckland New Zealand
Physical address used from 27 Apr 2006 to 18 Sep 2014
Address: Unit 2c, Level Two, 40 Mt Eden Road, Mt Eden, Auckland
Registered address used from 27 Apr 2006 to 25 Feb 2010
Address: 369 Queen Street, 6th Floor, Auckland, C/-markhams Mri
Registered & physical address used from 30 Jul 2004 to 27 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Couper, Bruce |
Flagstaff Hamilton 3210 New Zealand |
19 Apr 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Couper, Toni Amanda |
Flagstaff Hamilton 3210 New Zealand |
19 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Facilities Limited Shareholder NZBN: 9429037519391 Company Number: 972168 |
30 Jul 2004 - 27 Jun 2010 | |
Entity | Coupelly Limited Shareholder NZBN: 9429036228751 Company Number: 1258994 |
30 Jul 2004 - 15 Apr 2015 | |
Entity | Facilities Limited Shareholder NZBN: 9429037519391 Company Number: 972168 |
30 Jul 2004 - 27 Jun 2010 | |
Entity | Coupelly Limited Shareholder NZBN: 9429036228751 Company Number: 1258994 |
30 Jul 2004 - 15 Apr 2015 |
Toni Amanda Couper - Director
Appointment date: 30 Jul 2004
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 14 Apr 2021
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 01 Apr 2016
Bruce Couper - Director
Appointment date: 30 Jul 2004
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 14 Apr 2021
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 01 Apr 2016
Gillian Mcquilter - Director (Inactive)
Appointment date: 30 Jul 2004
Termination date: 13 Apr 2006
Address: Albany,
Address used since 30 Jul 2004
Ronald Mcquilter - Director (Inactive)
Appointment date: 30 Jul 2004
Termination date: 13 Apr 2006
Address: Albany,
Address used since 30 Jul 2004
Aaip Limited
29 Northcroft Street
Pharmbio Pty Limited
29 Northcroft Street
Keith Bunyan Trustee Limited
29 Northcroft Street
Zubi Limited
29 Northcroft Street
African Timber Products Limited
29 Northcroft Street
Dragon Homes Limited
29 Northcroft Street