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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Mcnab, Todd Douglas |
Auckland 0610 New Zealand |
27 Oct 1994 - |
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
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
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