Shortcuts

New Zealand Cooperage Limited

Type: NZ Limited Company (Ltd)
9429038674020
NZBN
632958
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Development (excluding Construction)
Industry classification description
Current address
137 Washington Avenue
Brooklyn
Wellington 6021
New Zealand
Physical address used since 21 Nov 2012
137 Washington Avenue
Brooklyn
Wellington 6021
New Zealand
Office & delivery address used since 08 Sep 2020
64 Yeovil Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered & service address used since 15 Aug 2024

New Zealand Cooperage Limited, a registered company, was started on 27 Oct 1994. 9429038674020 is the NZ business identifier it was issued. "Residential property development (excluding construction)" (ANZSIC L671180) is how the company is classified. This company has been managed by 3 directors: Todd Douglas Mcnab - an active director whose contract started on 27 Oct 1994,
Geoffrey Charles (Jnr) Schahinger - an inactive director whose contract started on 27 Oct 1994 and was terminated on 11 Sep 1996,
Geoffrey Charles Schahinger - an inactive director whose contract started on 27 Oct 1994 and was terminated on 11 Sep 1996.
Updated on 17 May 2025, our data contains detailed information about 1 address: 64B Yeovil Road, Te Atatu Peninsula, Auckland, 0610 (category: registered, service).
New Zealand Cooperage Limited had been using 137 Washington Avenue, Brooklyn, Wellington as their registered address up until 15 Aug 2024.
A single entity owns all company shares (exactly 10000 shares) - Mcnab, Todd Douglas - located at 0610, Auckland.

Addresses

Other active addresses

Address #4: 64b Yeovil Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & service address used from 02 Dec 2024

Principal place of activity

137 Washington Avenue, Brooklyn, Wellington, 6021 New Zealand


Previous addresses

Address #1: 137 Washington Avenue, Brooklyn, Wellington, 6021 New Zealand

Registered & service address used from 21 Nov 2012 to 15 Aug 2024

Address #2: 34 Huia Road, Titirangi, Waitakere, 0604 New Zealand

Physical address used from 15 Sep 2010 to 21 Nov 2012

Address #3: 73 Stottham Rd, Green Bay, Auckland New Zealand

Physical address used from 09 Oct 2008 to 09 Oct 2008

Address #4: 73 Stottholm Road, Green Bay, Auckland

Physical address used from 09 Oct 2008 to 09 Oct 2008

Address #5: 88 Lantana Road, Green Bay, Auckland

Physical address used from 22 Sep 2004 to 09 Oct 2008

Address #6: 7 Harland St, Brooklyn, Wellington New Zealand

Registered address used from 02 Mar 2004 to 21 Nov 2012

Address #7: 4 Huia Road, Titarangi, Auckland

Physical address used from 02 Mar 2004 to 22 Sep 2004

Address #8: Gladstone Road, R D 2, Carterton

Registered address used from 30 Oct 2001 to 02 Mar 2004

Address #9: 53a Verran Road, Birkenhead, Auckland

Physical address used from 30 Oct 2001 to 02 Mar 2004

Address #10: Gladstone Road, R D 2, Carterton

Physical address used from 30 Oct 2001 to 30 Oct 2001

Contact info
64 22 3055920
07 Aug 2024
64 21 530965
16 Sep 2019 Phone
toddmcnab53@gmail.com
07 Aug 2024 Email
todd.mcnab@cookbrothers.co.nz
16 Sep 2019 nzbn-reserved-invoice-email-address-purpose
todd.mcnab@cookbrothers.co.nz
05 Dec 2018 Email
64 Yeovil Road
05 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 06 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Mcnab, Todd Douglas Auckland
0610
New Zealand
Directors

Todd Douglas Mcnab - Director

Appointment date: 27 Oct 1994

Address: Auckland, 0610 New Zealand

Address used since 22 Nov 2024

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 07 Aug 2024

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 13 Nov 2012


Geoffrey Charles (jnr) Schahinger - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 11 Sep 1996

Address: Wattle Park, S A 5066,

Address used since 27 Oct 1994


Geoffrey Charles Schahinger - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 11 Sep 1996

Address: Rostrevor,, S A 5073,

Address used since 27 Oct 1994

Nearby companies

Rothsay Group Limited
137 Washington Avenue

Gt Investment Property Limited
40 Connaught Terrace

Fine Food Exports Limited
40 Connaught Terrace

Wellington Scrub Cutters Charitable Trust
8 Taft Street

Music Futures Incorporated
163 Washington Avenue

Landmass Limited
108 Washington Avenue

Similar companies

Ashmore Park Limited
99 Webb Street

Kartwright Property Limited
71 Aro Street

Klauster Go Limited
21a Quebec Street

Pattibee Co Limited
12 Manley Terrace

Southernthread Limited
260 Southernthread Road

Surveyor Holdings Limited
Level 5, 220 Willis Street