Shortcuts

Cooper V B Holdings Limited

Type: NZ Limited Company (Ltd)
9429039418814
NZBN
403328
Company Number
Registered
Company Status
Current address
5 Carlyle Street
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 17 Aug 2022

Cooper V B Holdings Limited, a registered company, was started on 27 Jul 1988. 9429039418814 is the business number it was issued. The company has been run by 2 directors: Vaughan Warren Cooper - an active director whose contract started on 27 Jul 1988,
Betty Anne Cooper - an inactive director whose contract started on 27 Jul 1988 and was terminated on 30 Jun 2000.
Last updated on 23 May 2025, BizDb's data contains detailed information about 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (type: registered, physical).
Cooper V B Holdings Limited had been using 43 Carlyle Street, Napier South, Napier as their registered address up to 17 Aug 2022.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group consists of 995 shares (99.5%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 5 shares (0.5%).

Addresses

Previous addresses

Address: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 11 Feb 2011 to 17 Aug 2022

Address: Maxims Accounting Limited, Cnr Cadbury Road & Austin Street, Onekawa, Napier 4110 New Zealand

Physical & registered address used from 26 Nov 2009 to 11 Feb 2011

Address: 4 Aintree Road, Havelock North 4130

Physical address used from 01 Sep 2009 to 26 Nov 2009

Address: 4 Aintree Road, Havelock North 4130

Registered address used from 07 Aug 2007 to 26 Nov 2009

Address: 4 Aintree Road, Havelock North

Physical address used from 07 Aug 2007 to 07 Aug 2007

Address: 4 Aintree Road, Havelock North 4201

Registered & physical address used from 05 Aug 2004 to 07 Aug 2007

Address: 30 Jarvis Road, R.d.5, Hastings

Physical address used from 07 Aug 2003 to 05 Aug 2004

Address: 30 Jarvis Road, R D 5, Hastings

Registered address used from 07 Aug 2003 to 05 Aug 2004

Address: 62 Jarvis Road, R D 5, Hastings 4221

Registered address used from 08 Aug 2002 to 07 Aug 2003

Address: 1st Floor, 2 Broderick Rd, Wellington

Registered address used from 07 Sep 1996 to 08 Aug 2002

Address: 62 Jarvis Road, R.d.5, Hastings

Physical address used from 07 Sep 1996 to 07 Aug 2003

Address: 7/2 Macfarlane Street, Mt Victoria, Wellington

Registered address used from 07 Aug 1995 to 07 Sep 1996

Address: Cooper Residence, Ngawaka Road, Waipukurau

Registered address used from 13 Apr 1994 to 07 Aug 1995

Address: 80a Johnsonville Road, Johnsonville, Wellington

Registered address used from 19 Aug 1992 to 13 Apr 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 04 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 995
Individual Cooper, Vaughan Warren Havelock North 4130

New Zealand
Individual Bennet, Brett Hugh Rd 14
Havelock North
4295
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Cooper, Vaughan Warren Havelock North 4130

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Rohan Francis Havelock North 4130
Directors

Vaughan Warren Cooper - Director

Appointment date: 27 Jul 1988

Address: Havelock North, 4130 New Zealand

Address used since 10 Aug 2015


Betty Anne Cooper - Director (Inactive)

Appointment date: 27 Jul 1988

Termination date: 30 Jun 2000

Address: Hastings,

Address used since 27 Jul 1988

Nearby companies

The Huddy Beakle Company Limited
43 Carlyle St

Animal Innovations Limited
43 Carlyle Street

Helidrill Services Limited
43 Carlyle Street

Zoido Limited
43 Carlyle Street

Approved Car Finance Limited
43 Carlyle Street

Place Real Estate Limited
43 Carlyle Street