K V & T M Cooper Limited, a removed company, was registered on 30 Aug 1993. 9429038829314 is the NZ business number it was issued. The company has been supervised by 4 directors: Kerry Vivian Cooper - an active director whose contract began on 15 Sep 1993,
Trudie May Cooper - an active director whose contract began on 15 Sep 1993,
Carolyn Ward Melville - an inactive director whose contract began on 30 Aug 1993 and was terminated on 15 Sep 1993,
Garth Osmond Melville - an inactive director whose contract began on 30 Aug 1993 and was terminated on 15 Sep 1993.
Last updated on 19 Sep 2023, the BizDb data contains detailed information about 1 address: 69 Te Horo Beach Road, Rd 1, Otaki, 5581 (type: registered, physical).
K V & T M Cooper Limited had been using Naylor Lawrence & Associates Ltd, 200 Broadway Avenue, Palmerston North as their registered address until 16 Apr 2013.
Previous names for this company, as we found at BizDb, included: from 30 Sep 1993 to 22 Sep 1995 they were called Proline Industries (1993) Limited, from 30 Aug 1993 to 30 Sep 1993 they were called Reflection Design Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Naylor Lawrence & Associates Ltd, 200 Broadway Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 09 Aug 2012 to 16 Apr 2013
Address: 69 Te Horo Beach Road, R D 1, Otaki 5581 New Zealand
Physical & registered address used from 10 Jun 2009 to 09 Aug 2012
Address: 69 Te Horo Beach Road, R D, Otaki
Physical & registered address used from 26 Jun 2003 to 10 Jun 2009
Address: Pine Cottage, Te Horo Beach Road, Rd Otaki
Physical address used from 01 Jul 1997 to 26 Jun 2003
Address: Unit 13 Ihakara Court, Paraparaumu
Registered address used from 01 Jul 1997 to 26 Jun 2003
Address: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 28 Sep 1993 to 01 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 21 Jun 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cooper, Kerry Vivian |
Rd 1 Otaki 5581 New Zealand |
30 Aug 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cooper, Trudie May |
Rd 1 Otaki 5581 New Zealand |
30 Aug 1993 - |
Kerry Vivian Cooper - Director
Appointment date: 15 Sep 1993
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 04 Jun 2010
Trudie May Cooper - Director
Appointment date: 15 Sep 1993
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 04 Jun 2010
Carolyn Ward Melville - Director (Inactive)
Appointment date: 30 Aug 1993
Termination date: 15 Sep 1993
Address: Johnsonville, Wellington,
Address used since 30 Aug 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 30 Aug 1993
Termination date: 15 Sep 1993
Address: Johnsonville..........., Wellington,
Address used since 30 Aug 1993
Led Kiwi Lighting Limited
196 Broadway Avenue
Youpockit Limited
196 Broadway Avenue
Greaves Electrical Services Limited
196 Broadway Avenue
Edlead Consulting Limited
196 Broadway Avenue
Farquhar Brooking Trust Company No. 20 Limited
196 Broadway Avenue
R & S Hire Services Limited
196 Broadway Avenue