The Copier Company Limited, a registered company, was launched on 20 May 2002. 9429036496600 is the New Zealand Business Number it was issued. "Office machinery or equipment hiring" (business classification L663937) is how the company is classified. This company has been managed by 5 directors: Trevor Alexander Allan - an active director whose contract began on 20 May 2002,
Christina Mary Brady - an active director whose contract began on 20 May 2002,
Marion Allan - an active director whose contract began on 20 May 2002,
Michael James Brady - an active director whose contract began on 20 May 2002,
Timothy Lee Hymers - an active director whose contract began on 01 Feb 2019.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 57 Vanguard Street, Nelson, Nelson, 7010 (type: postal, office).
The Copier Company Limited had been using 9 Sovereign Street, Nelson as their physical address up until 06 Mar 2013.
A total of 1000 shares are allocated to 5 shareholders (5 groups). The first group consists of 120 shares (12%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 220 shares (22%). Lastly the next share allotment (220 shares 22%) made up of 1 entity.
Principal place of activity
57 Vanguard Street, Nelson, Nelson, 7010 New Zealand
Previous address
Address #1: 9 Sovereign Street, Nelson New Zealand
Physical & registered address used from 20 May 2002 to 06 Mar 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Entity (NZ Limited Company) | Hymers Holding Limited Shareholder NZBN: 9429047129214 |
Richmond Appleby 7020 New Zealand |
08 Feb 2019 - |
Shares Allocation #2 Number of Shares: 220 | |||
Individual | Allan, Marion |
Britannia Heights Nelson 7010 New Zealand |
20 May 2002 - |
Shares Allocation #3 Number of Shares: 220 | |||
Individual | Brady, Christina Mary |
Stoke Nelson 7011 New Zealand |
20 May 2002 - |
Shares Allocation #4 Number of Shares: 220 | |||
Individual | Brady, Michael James |
Stoke Nelson 7011 New Zealand |
20 May 2002 - |
Shares Allocation #5 Number of Shares: 220 | |||
Individual | Allan, Trevor Alexander |
Britannia Heights Nelson 7010 New Zealand |
20 May 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hymers Holding Trust | 01 Feb 2019 - 08 Feb 2019 |
Trevor Alexander Allan - Director
Appointment date: 20 May 2002
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 26 Feb 2013
Christina Mary Brady - Director
Appointment date: 20 May 2002
Address: Stoke, Nelson, 7011 New Zealand
Address used since 27 Feb 2012
Marion Allan - Director
Appointment date: 20 May 2002
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 26 Feb 2013
Michael James Brady - Director
Appointment date: 20 May 2002
Address: Stoke, Nelson, 7011 New Zealand
Address used since 27 Feb 2012
Timothy Lee Hymers - Director
Appointment date: 01 Feb 2019
Address: Appleby, Richmond, 7020 New Zealand
Address used since 21 Jul 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Feb 2019
Valet Properties Limited
104 Princes Drive
Better Leasing Limited
104 Princes Drive
Timatanga 2020 Limited
104a Princes Drive
Mark Dowson & Co Limited
92 Princes Drive
Te Oramamaku Holdings Limited
86 Princes Drive
Watermanz Limited
31 Richardson Street
Av Media Auckland Limited
160 Onslow Road
Capital Business Technology Limited
28 Baroda Street
Featherston Street Holdings Limited
303 Willis Street
Instant Access Nz Limited
3rd Floor
Mojo Administration Services Limited
180 Bridge Street
Nph Limited
Suite 1, 126 Trafalgar Street