Shortcuts

Couper Associates Limited

Type: NZ Limited Company (Ltd)
9429039356338
NZBN
424534
Company Number
Registered
Company Status
Current address
13 Vinograd Drive
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered & physical address used since 14 Apr 2015


Couper Associates Limited, a registered company, was registered on 21 Mar 1989. 9429039356338 is the NZ business number it was issued. The company has been supervised by 3 directors: Nadine Patricia Couper - an active director whose contract began on 09 Mar 2003,
Suzanne Couper - an inactive director whose contract began on 08 May 1992 and was terminated on 01 Jun 2010,
Pat Couper - an inactive director whose contract began on 08 May 1992 and was terminated on 24 Aug 1996.
Updated on 01 May 2021, our database contains detailed information about 1 address: 13 Vinograd Drive, Te Atatu Peninsula, Auckland, 0610 (category: registered, physical).
Couper Associates Limited had been using 106 Jervois Rd, Herne Bay Auckland, Auckland as their registered address until 27 Jun 2014.
More names used by this company, as we found at BizDb, included: from 21 Mar 1989 to 24 Apr 1995 they were called Capro Thirty-Eight Limited.
One entity controls all company shares (exactly 100 shares) - Nadine Couper - located at 0610, Te Atatu Peninsula, Auckland.

Addresses

Previous addresses

Address: 106 Jervois Rd, Herne Bay Auckland, Auckland, 1011 New Zealand

Registered address used from 06 Jun 2014 to 27 Jun 2014

Address: 106 Jervois Rd, Herne Bay Auckland New Zealand

Registered address used from 22 Mar 2005 to 06 Jun 2014

Address: 2c Lombard Street, St Heliers Bay, Auckland

Registered address used from 01 Aug 2004 to 22 Mar 2005

Address: 2c Lombard St, St Heliers Bay, Auckland New Zealand

Physical address used from 06 May 2004 to 05 Jun 2014

Address: 43 O'neil St, Ponsonby, Auckland

Physical address used from 17 May 1999 to 17 May 1999

Address: 43 O'neil Street, Ponsonby

Registered address used from 17 May 1999 to 01 Aug 2004

Address: 1 Yarborough Street, St Marys Bay, Auckland

Physical address used from 17 May 1999 to 06 May 2004

Address: Shops 718, 572b Te Atatu Road, 12-14 Oconnell St, Auckland

Registered address used from 14 Jun 1996 to 17 May 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 20 Apr 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Nadine Patricia Couper Te Atatu Peninsula
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Suzanne Maree Couper Te Atatu Peninsula
Auckland
0610
New Zealand
Directors

Nadine Patricia Couper - Director

Appointment date: 09 Mar 2003

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 27 May 2014


Suzanne Couper - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 01 Jun 2010

Address: St Heliers Bay, Auckland,

Address used since 01 Feb 2005


Pat Couper - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 24 Aug 1996

Address: Ponsonby,

Address used since 08 May 1992

Nearby companies

Whysall Trustee Limited
11 Vinograd Drive

Auckland Jet Boat Tours Limited
46 Danica Esplanade

Geocirrus Limited
44 Danica Esplanade

Imgis Limited
44 Danica Esplanade

First Data Systems Limited
42 Danica Esplanade

Yk Property Limited
6 Vinograd Drive