Shortcuts

Couplands Investments Limited

Type: NZ Limited Company (Ltd)
9429038595967
NZBN
651083
Company Number
Registered
Company Status
Current address
Level 4
287-293 Durham Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Jun 2020

Couplands Investments Limited was incorporated on 20 Jun 1994 and issued a New Zealand Business Number of 9429038595967. The registered LTD company has been supervised by 7 directors: David Francis Ward - an active director whose contract started on 28 Feb 2022,
Rebecca Gallienne Stewart - an active director whose contract started on 28 Feb 2022,
Neville Lewis Carrodus - an inactive director whose contract started on 15 Mar 2019 and was terminated on 01 Mar 2022,
Deborah Helen Coupland - an inactive director whose contract started on 14 Apr 2021 and was terminated on 01 Mar 2022,
Raymond Arthur Coupland - an inactive director whose contract started on 18 Feb 2003 and was terminated on 13 Dec 2019.
According to our data (last updated on 22 Apr 2024), the company uses 1 address: Level 4, 287-293 Durham Street, Christchurch, 8013 (types include: registered, physical).
Until 19 Jun 2020, Couplands Investments Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their physical address.
BizDb found old names for the company: from 22 Apr 2005 to 04 Jul 2006 they were called Couplands Investments Limited, from 20 Jun 1994 to 22 Apr 2005 they were called Smith & Woodham Properties Limited.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Coup Family Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Coupland Trustee Services Limited (an entity) located at 287-293 Durham Street, Christchurch postcode 8013.

Addresses

Previous addresses

Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 14 Jan 2015 to 19 Jun 2020

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 23 Aug 2013 to 14 Jan 2015

Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Physical & registered address used from 27 Apr 2012 to 23 Aug 2013

Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand

Physical address used from 11 Jul 2011 to 27 Apr 2012

Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 11 Jul 2011 to 27 Apr 2012

Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 22 Sep 2006 to 11 Jul 2011

Address: 4th Floor, 728 Colombo Street, Christchurch

Physical address used from 14 Nov 2002 to 22 Sep 2006

Address: Ambler Tee, Level 10, 155 Worcester Street, Christchurch

Registered address used from 17 May 2000 to 22 Sep 2006

Address: Weston Ward And Lascelles, First Floor, 211 Gloucester Street, Christchurch

Registered address used from 07 Apr 2000 to 17 May 2000

Address: Ambler Tee, Level 10, 155 Worcester Street, Christchurch

Physical address used from 07 Apr 2000 to 14 Nov 2002

Address: Weston Ward And Lascelles, First Floor, 211 Gloucester Street, Christchurch

Physical address used from 07 Apr 2000 to 07 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Coup Family Trustees Limited
Shareholder NZBN: 9429046434753
Christchurch Central
Christchurch
8013
New Zealand
Entity (NZ Limited Company) Coupland Trustee Services Limited
Shareholder NZBN: 9429033727950
287-293 Durham Street
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coupland, Raymond Arthur Hornby
Christchurch
Individual North, Lindsay Victor Christchurch
Individual Sissons, Richard John Christchurch
Directors

David Francis Ward - Director

Appointment date: 28 Feb 2022

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 28 Feb 2022


Rebecca Gallienne Stewart - Director

Appointment date: 28 Feb 2022

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 28 Feb 2022


Neville Lewis Carrodus - Director (Inactive)

Appointment date: 15 Mar 2019

Termination date: 01 Mar 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 15 Mar 2019


Deborah Helen Coupland - Director (Inactive)

Appointment date: 14 Apr 2021

Termination date: 01 Mar 2022

Address: Wanaka, Central Otago, 9305 New Zealand

Address used since 14 Apr 2021


Raymond Arthur Coupland - Director (Inactive)

Appointment date: 18 Feb 2003

Termination date: 13 Dec 2019

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 10 Mar 2010


Ronald David Smith - Director (Inactive)

Appointment date: 20 Jun 1994

Termination date: 18 Feb 2003

Address: Christchurch,

Address used since 20 Jun 1994


Willmore Richard Woodham - Director (Inactive)

Appointment date: 20 Jun 1994

Termination date: 26 Dec 2000

Address: R.d.,, Christchurch,

Address used since 20 Jun 1994

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House