Cooper Engineering Limited was incorporated on 05 Apr 1995 and issued a business number of 9429038489679. This registered LTD company has been managed by 1 director, named Mark David Cooper - an active director whose contract started on 05 Apr 1995.
According to our information (updated on 16 May 2025), the company uses 1 address: 230 Reservoir Road, Thames, Thames, 3500 (type: physical, registered).
Up until 18 Jun 2018, Cooper Engineering Limited had been using 8088 Paeroa Kopu Road, Rd 4, Paeroa as their physical address.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Cooper, Mark David (an individual) located at Thames, Thames postcode 3500.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Cooper, Margo - located at Thames, Thames.
Previous addresses
Address: 8088 Paeroa Kopu Road, Rd 4, Paeroa, 3674 New Zealand
Physical & registered address used from 17 May 2018 to 18 Jun 2018
Address: Level 12 17 Albert Street, Auckland, Auckland, 1010 New Zealand
Registered & physical address used from 11 May 2017 to 17 May 2018
Address: Lvl 12 17 Albert St, Auckland, Auckland, 1141 New Zealand
Physical & registered address used from 14 May 2015 to 11 May 2017
Address: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 12 17 Albert St, Auckland New Zealand
Physical & registered address used from 20 Apr 2010 to 14 May 2015
Address: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1141
Physical & registered address used from 01 May 2008 to 20 Apr 2010
Address: Bds Chartered Accountants, Lvl 3a, 17 Albert St, Auckland
Registered & physical address used from 03 May 2007 to 01 May 2008
Address: Level 3a, 17 Albert Street, Auckland
Registered address used from 28 Apr 2006 to 03 May 2007
Address: 57 Third View Ave, Beachlands, Auckland
Physical address used from 19 Jan 2005 to 03 May 2007
Address: Level 3a, Krukziener House, 17 Albert St, Auckland
Registered address used from 28 Apr 2002 to 28 Apr 2006
Address: Level 3, Krukziener House, 17 Albert Street, Auckland
Physical address used from 01 May 2001 to 01 May 2001
Address: Level 3a, Krukziener House, 17 Albert St, Auckland
Physical address used from 01 May 2001 to 19 Jan 2005
Address: Level 3, Krukziener House, 17 Albert Street, Auckland
Registered address used from 01 May 2001 to 28 Apr 2002
Address: 57 Thirdview Avenue, Beachlands
Physical & registered address used from 01 Mar 1999 to 01 May 2001
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 09 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Individual | Cooper, Mark David |
Thames Thames 3500 New Zealand |
25 May 2021 - |
| Shares Allocation #2 Number of Shares: 600 | |||
| Individual | Cooper, Margo |
Thames Thames 3500 New Zealand |
05 Apr 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cooper, Mark Davie |
Thames Thames 3500 New Zealand |
21 Apr 2004 - 25 May 2021 |
Mark David Cooper - Director
Appointment date: 05 Apr 1995
Address: Thames, Thames, 3500 New Zealand
Address used since 08 Jun 2018
Address: Rd 4, Paeroa, 3674 New Zealand
Address used since 01 May 2012
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street