Copper Kahawai Company Limited was registered on 16 Oct 1997 and issued a number of 9429037979164. This registered LTD company has been managed by 3 directors: Claire Louise Vogtherr - an active director whose contract started on 16 Oct 1997,
Neil John Pulford - an active director whose contract started on 09 Oct 2012,
Linda Margaret Bruce - an inactive director whose contract started on 16 Oct 1997 and was terminated on 31 Aug 2012.
As stated in BizDb's database (updated on 22 Mar 2024), this company registered 1 address: 310 Warren Street North, Hastings, Hastings, 4122 (types include: registered, physical).
Up to 09 Nov 2020, Copper Kahawai Company Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Vogtherr, Claire Louise (an individual) located at Rd 2, Hastings postcode 4172.
Then there is a group that consists of 1 shareholder, holds 16.7% shares (exactly 167 shares) and includes
Vogtherr, Claire Louise - located at Rd 2, Hastings.
The third share allotment (167 shares, 16.7%) belongs to 1 entity, namely:
Pulford, Neil John, located at Rd 2, Hastings (a director). Copper Kahawai Company Limited has been classified as "Non-residential property operation nec" (ANZSIC L671233).
Principal place of activity
310 Warren Street North, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 31 Jan 2020 to 09 Nov 2020
Address: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered address used from 08 Sep 2016 to 31 Jan 2020
Address: Unit 3, Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered address used from 05 Feb 2016 to 08 Sep 2016
Address: Unit 3, Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical address used from 05 Feb 2016 to 31 Jan 2020
Address: 313 Eastbourne Street West, Hastings New Zealand
Registered & physical address used from 30 Jul 2001 to 05 Feb 2016
Address: Bryant & Associates, Chartered, Accountants, I.m.s Bldg, Cnr Market &, Queen Sts, Hastings
Registered & physical address used from 30 Jul 2001 to 30 Jul 2001
Address: Bryant & Associates, Chartered, Accountants, I.m.s Bldg, Cnr Market &, Queen Sts, Hastings
Registered address used from 11 Apr 2000 to 30 Jul 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Vogtherr, Claire Louise |
Rd 2 Hastings 4172 New Zealand |
16 Oct 1997 - |
Shares Allocation #2 Number of Shares: 167 | |||
Individual | Vogtherr, Claire Louise |
Rd 2 Hastings 4172 New Zealand |
16 Oct 1997 - |
Shares Allocation #3 Number of Shares: 167 | |||
Director | Pulford, Neil John |
Rd 2 Hastings 4172 New Zealand |
25 Oct 2012 - |
Shares Allocation #4 Number of Shares: 166 | |||
Individual | Bryant, Gerard Kevin |
Frimley Hastings 4120 New Zealand |
25 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bruce, Linda Margaret |
Rd 1 Otane 4276 New Zealand |
16 Oct 1997 - 25 Oct 2012 |
Claire Louise Vogtherr - Director
Appointment date: 16 Oct 1997
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 29 Aug 2012
Neil John Pulford - Director
Appointment date: 09 Oct 2012
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 30 Aug 2013
Linda Margaret Bruce - Director (Inactive)
Appointment date: 16 Oct 1997
Termination date: 31 Aug 2012
Address: Rd 1, Otane, 4276 New Zealand
Address used since 31 Aug 2009
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Joint Union Services Limited
2 Lipton Place
Mingi Valley Limited
The Atrium
Ratua Holdings Limited
127 Ruataniwha Street
Schollums.etc Limited
67 Mchardy Street
Third Axis Limited
353 Brookfields Road
Wilson Greer Limited
C/- D.g. Coghill