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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Coup Family Trustees Limited Shareholder NZBN: 9429046434753 |
Christchurch Central Christchurch 8013 New Zealand |
05 Nov 2018 - |
Entity (NZ Limited Company) | Coupland Trustee Services Limited Shareholder NZBN: 9429033727950 |
287-293 Durham Street Christchurch 8013 New Zealand |
17 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coupland, Raymond Arthur |
Hornby Christchurch |
20 Jun 1994 - 17 Jan 2007 |
Individual | North, Lindsay Victor |
Christchurch |
20 Jun 1994 - 17 Jan 2007 |
Individual | Sissons, Richard John |
Christchurch |
20 Jun 1994 - 17 Jan 2007 |
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
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