Shortcuts

Couper & Couper Limited

Type: NZ Limited Company (Ltd)
9429039386786
NZBN
414119
Company Number
Registered
Company Status
Current address
Millbrook Road
Waipu New Zealand
Registered address used since 02 Oct 2002
Millbrook Rd
Waipu New Zealand
Physical & service address used since 02 Oct 2002

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 181999
Individual Couper, Simon Waipu
Shares Allocation #2 Number of Shares: 59000
Individual Couper, Peter John Waipu
Shares Allocation #3 Number of Shares: 59000
Individual Couper, Patricia Emily Waipu
Shares Allocation #4 Number of Shares: 1
Individual Couper, Emma Waipu
0582
New Zealand
Directors

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