Nz Copper Granulating Limited, a registered company, was incorporated on 30 Jul 1998. 9429037794330 is the NZBN it was issued. The company has been supervised by 2 directors: Vance Edmund Tainui Stewart - an active director whose contract started on 30 Jul 1998,
Cathleen Patrice Stewart - an active director whose contract started on 30 Jul 1998.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (types include: registered, physical).
Nz Copper Granulating Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address until 12 Oct 2012.
Previous names used by this company, as we managed to find at BizDb, included: from 30 Jul 1998 to 06 Oct 1998 they were called Vcs Limited.
A total of 100000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 90000 shares (90%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (5%). Finally there is the 3rd share allocation (5000 shares 5%) made up of 1 entity.
Previous addresses
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 23 Sep 2011 to 12 Oct 2012
Address: Mackay Bailey Butchard Ltd, 4/262 Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 19 Jun 2000 to 23 Sep 2011
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Registered & physical address used from 19 Jun 2000 to 19 Jun 2000
Address: C/- Mackay Butchard & Bailey, Level 4, 291 Madras Street, Christchurch
Registered address used from 12 Apr 2000 to 19 Jun 2000
Address: C/- Mackay Butchard & Bailey, Level 4, 291 Madras Street, Christchurch
Physical address used from 08 Sep 1999 to 19 Jun 2000
Address: C/- Mackay Butchard & Bailey, Level 4, 291 Madras Street, Christchurch
Registered address used from 08 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90000 | |||
Entity (NZ Limited Company) | Te Hoia Investment Trustees Limited Shareholder NZBN: 9429051405557 |
Riccarton Christchurch 8041 New Zealand |
29 Jun 2023 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Stewart, Cathleen Patrice |
Strowan Christchurch 8052 New Zealand |
30 Jul 1998 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Stewart, Vance Edmund Tainui |
Strowan Christchurch 8052 New Zealand |
30 Jul 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butchard, John Francis |
Rd 1 Upper Moutere 7173 New Zealand |
30 Jul 1998 - 29 Jun 2023 |
Vance Edmund Tainui Stewart - Director
Appointment date: 30 Jul 1998
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Oct 2017
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 11 Jul 2011
Cathleen Patrice Stewart - Director
Appointment date: 30 Jul 1998
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Oct 2017
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 11 Jul 2011
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road