Cooper Trustees Limited was incorporated on 14 Jun 1999 and issued an NZBN of 9429037561956. This registered LTD company has been managed by 2 directors: Lilly Jessica Cooper - an active director whose contract began on 14 Jun 1999,
Mervyn Nathaniel Cooper - an inactive director whose contract began on 14 Jun 1999 and was terminated on 18 Dec 2000.
As stated in our information (updated on 14 May 2025), this company registered 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Until 31 Mar 2017, Cooper Trustees Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Cooper, Lilly Jessica (an individual) located at Christchurch Central, Christchurch postcode 8013.
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Oct 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 26 Oct 2011 to 19 Oct 2016
Address: Radio Nz Building, 51 Chester Street West, Christchurch New Zealand
Registered & physical address used from 20 Apr 2009 to 26 Oct 2011
Address: C/- Marriott & Associates, Chartered Accountants, 7 Liverpool St, Christchurch
Physical address used from 09 May 2001 to 09 May 2001
Address: C/- Marriott & Associates, Chartered Accountants, 7 Liverpool Street, Christchurch
Registered address used from 09 May 2001 to 20 Apr 2009
Address: 2nd Floor, 137 Victoria Street, Christchurch
Physical address used from 09 May 2001 to 20 Apr 2009
Address: 2nd Floor, 137 Victoria Street, Christchurch
Registered address used from 09 May 2001 to 09 May 2001
Address: C/- Marriott & Associates, Chartered Accountants, 7 Liverpool St, Christchurch
Registered address used from 14 Jun 1999 to 09 May 2001
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 17 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Individual | Cooper, Lilly Jessica |
Christchurch Central Christchurch 8013 New Zealand |
20 Feb 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cooper, Mervyn Nathaniel |
Christchurch |
14 Jun 1999 - 28 Feb 2005 |
Lilly Jessica Cooper - Director
Appointment date: 14 Jun 1999
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 17 Aug 2023
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 07 Dec 2015
Mervyn Nathaniel Cooper - Director (Inactive)
Appointment date: 14 Jun 1999
Termination date: 18 Dec 2000
Address: Christchurch,
Address used since 14 Jun 1999
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street