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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 995 | |||
| Individual | Cooper, Vaughan Warren |
Havelock North 4130 New Zealand |
27 Jul 1988 - |
| Individual | Bennet, Brett Hugh |
Rd 14 Havelock North 4295 New Zealand |
07 Aug 2013 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Cooper, Vaughan Warren |
Havelock North 4130 New Zealand |
27 Jul 1988 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cooper, Rohan Francis |
Havelock North 4130 |
27 Jul 1988 - 07 Aug 2013 |
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
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