Couper & Couper Limited was launched on 03 Nov 1988 and issued a business number of 9429039386786. The registered LTD company has been supervised by 8 directors: Simon Couper - an active director whose contract started on 01 Jun 1995,
Emma Couper - an active director whose contract started on 08 Feb 2019,
Peter Couper - an inactive director whose contract started on 01 Jun 1995 and was terminated on 22 Jun 2009,
Patricia Emily Couper - an inactive director whose contract started on 20 Jul 2002 and was terminated on 22 Jun 2009,
Ken Couper - an inactive director whose contract started on 01 Jun 1995 and was terminated on 20 Jul 2002.
As stated in the BizDb information (last updated on 29 Apr 2024), this company registered 2 addresses: Millbrook Road, Waipu (registered address),
Millbrook Rd, Waipu (physical address),
Millbrook Rd, Waipu (service address).
Until 02 Oct 2002, Couper & Couper Limited had been using Tarewa Road, Whangarei as their physical address.
BizDb identified other names for this company: from 03 Nov 1988 to 09 May 2002 they were named Norstock and Finance Limited.
A total of 300000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 181999 shares are held by 1 entity, namely:
Couper, Simon (an individual) located at Waipu.
Then there is a group that consists of 1 shareholder, holds 19.67% shares (exactly 59000 shares) and includes
Couper, Peter John - located at Waipu.
The third share allocation (59000 shares, 19.67%) belongs to 1 entity, namely:
Couper, Patricia Emily, located at Waipu (an individual).
Previous addresses
Address #1: Tarewa Road, Whangarei
Physical address used from 01 Jul 1997 to 02 Oct 2002
Address #2: Cobham Road, Kerikeri
Registered address used from 10 Nov 1995 to 02 Oct 2002
Address #3: Roger George Low And Linda Mary Low, Bulls Road, Kerikeri
Registered address used from 30 Sep 1994 to 10 Nov 1995
Basic Financial info
Total number of Shares: 300000
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 181999 | |||
Individual | Couper, Simon |
Waipu |
03 Nov 1988 - |
Shares Allocation #2 Number of Shares: 59000 | |||
Individual | Couper, Peter John |
Waipu |
03 Nov 1988 - |
Shares Allocation #3 Number of Shares: 59000 | |||
Individual | Couper, Patricia Emily |
Waipu |
03 Nov 1988 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Couper, Emma |
Waipu 0582 New Zealand |
26 Jul 2013 - |
Simon Couper - Director
Appointment date: 01 Jun 1995
Address: R D 2, Waipu, 0582 New Zealand
Address used since 30 Mar 2016
Emma Couper - Director
Appointment date: 08 Feb 2019
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 08 Feb 2019
Peter Couper - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 22 Jun 2009
Address: Waipu,
Address used since 01 Jun 1995
Patricia Emily Couper - Director (Inactive)
Appointment date: 20 Jul 2002
Termination date: 22 Jun 2009
Address: Waipu,
Address used since 20 Jul 2002
Ken Couper - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 20 Jul 2002
Address: Northland,
Address used since 01 Jun 1995
Timothy Stephen Lawrence Bartells - Director (Inactive)
Appointment date: 06 May 1994
Termination date: 01 Sep 1999
Address: Kamo,
Address used since 06 May 1994
Albertus Brocker - Director (Inactive)
Appointment date: 03 Nov 1988
Termination date: 01 Jun 1995
Address: Waimate North,
Address used since 03 Nov 1988
Roger George Low - Director (Inactive)
Appointment date: 03 Nov 1988
Termination date: 06 May 1994
Address: Kerikeri,
Address used since 03 Nov 1988
Kerikeri Bowling Club Incorporated
Cobham Road
Citizens Advice Bureau Far North Incorporated
Cobham Road
Carpets On Cobham Limited
Unit 2, 57 Cobham Rd
I & L Burrell Limited
57c Cobham Road
The Bay Of Islands Singers Incorporated
The Centre
Hirecorp Limited
53 Cobham Road