Copper Mariner Limited was incorporated on 18 Nov 1987 and issued a business number of 9429039512130. This registered LTD company has been supervised by 5 directors: Michael Rattray Fitchett - an active director whose contract began on 18 Nov 1987,
George Randolph Hudson - an inactive director whose contract began on 20 Jan 1993 and was terminated on 25 Jul 2004,
Keith Fraser Johnston - an inactive director whose contract began on 11 Feb 1993 and was terminated on 25 Jul 2004,
William Bernard Carrig - an inactive director whose contract began on 20 Jan 1993 and was terminated on 15 Sep 1996,
Christine Beatrice Fitchett - an inactive director whose contract began on 18 Nov 1987 and was terminated on 20 Jan 1993.
According to our information (updated on 27 May 2021), the company registered 1 address: 112 Waitea Road, Rd1, Waimauku, 0881 (category: registered, physical).
Until 11 Nov 2019, Copper Mariner Limited had been using 112 Waitea Road, Rd1, Waimauku as their registered address.
BizDb identified previous aliases for the company: from 18 Nov 1987 to 16 Feb 1993 they were named Quicksilver Consultants Limited.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Michael Fitchett (an individual) located at Rd 1, Waimauku postcode 0881.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Christine Fitchett - located at Rd 1, Waimauku. Copper Mariner Limited has been classified as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
112 Waitea Road, Rd1, Waimauku, 0881 New Zealand
Previous addresses
Address #1: 112 Waitea Road, Rd1, Waimauku, 0881 New Zealand
Registered & physical address used from 04 Dec 2015 to 11 Nov 2019
Address #2: 112 Waitea Road, Rd1, Waimauku, 0881 New Zealand
Physical & registered address used from 27 Nov 2015 to 04 Dec 2015
Address #3: 112 Waitea Road, Rd 1, Waimauku, 0881 New Zealand
Registered & physical address used from 11 Oct 2010 to 27 Nov 2015
Address #4: 5 Lynton Road, Bucklands Beach, Auckland New Zealand
Registered & physical address used from 28 Mar 2003 to 11 Oct 2010
Address #5: 9th Floor, Downtown House, 21 Queen Street, Auckland
Registered address used from 27 May 1996 to 28 Mar 2003
Address #6: 5th Floor Endeans Building, 2 Queen Streeth, Auckland
Registered address used from 17 Nov 1993 to 27 May 1996
Address #7: 5 Lynton Road, Bucklands Beach, Auckland
Registered address used from 25 Feb 1993 to 17 Nov 1993
Address #8: 12th Floor Quay Tower, 29-45 Lower Albert Street, Auckland
Physical address used from 20 Feb 1992 to 28 Mar 2003
Address #9: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 11 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Michael Rattray Fitchett |
Rd 1 Waimauku 0881 New Zealand |
18 Nov 1987 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Christine Beatrice Fitchett |
Rd 1 Waimauku 0881 New Zealand |
05 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Fullers Group Limited | 05 Dec 2003 - 05 Dec 2003 | |
Other | Fullers Group Limited | 05 Dec 2003 - 05 Dec 2003 |
Michael Rattray Fitchett - Director
Appointment date: 18 Nov 1987
Address: Rd1, Waimauku, 0881 New Zealand
Address used since 19 Nov 2015
Address: Rd1 Waimauku, Auckland, 0881 New Zealand
Address used since 05 Dec 2017
George Randolph Hudson - Director (Inactive)
Appointment date: 20 Jan 1993
Termination date: 25 Jul 2004
Address: Oneroa, Waiheke Island, Auckland,
Address used since 20 Jan 1993
Keith Fraser Johnston - Director (Inactive)
Appointment date: 11 Feb 1993
Termination date: 25 Jul 2004
Address: Oneroa, Waiheke Island,
Address used since 11 Feb 1993
William Bernard Carrig - Director (Inactive)
Appointment date: 20 Jan 1993
Termination date: 15 Sep 1996
Address: Remuera, Auckland,
Address used since 20 Jan 1993
Christine Beatrice Fitchett - Director (Inactive)
Appointment date: 18 Nov 1987
Termination date: 20 Jan 1993
Address: Bucklands Beach, Auckland,
Address used since 18 Nov 1987
S D Fortune Builders Limited
22 Berridge Road
S D Fortune Properties Limited
22 Berridge Road
Merchant Timber Limited
437 Oaia Rd
Onshore Builders Limited
12 Berridge Road
Nurtured Baby Limited
14 Berridge Road
Red Film And Media Services Limited
411 Oaia Road
Chimney Bay Limited
207 Bethells Road
Drb Limited
21 Cable Road
Lindsay Property Limited
407 Oaia Road
Martel Francis Properties Limited
168 Horsman Road
Melles Properties Limited
120 Caton Road
Pat The Cat Investments Limited
107 Taiapa Road