Shortcuts

Couper Group Limited

Type: NZ Limited Company (Ltd)
9429035251477
NZBN
1540994
Company Number
Registered
Company Status
Current address
29 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 23 Apr 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Couper, Bruce Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Couper, Toni Amanda Flagstaff
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Facilities Limited
Shareholder NZBN: 9429037519391
Company Number: 972168
Entity Coupelly Limited
Shareholder NZBN: 9429036228751
Company Number: 1258994
Entity Facilities Limited
Shareholder NZBN: 9429037519391
Company Number: 972168
Entity Coupelly Limited
Shareholder NZBN: 9429036228751
Company Number: 1258994
Directors

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

Nearby companies

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