Bob Couper Motors Limited, a registered company, was registered on 04 Apr 1952. 9429040146119 is the NZ business number it was issued. This company has been supervised by 5 directors: Theresa Anne Couper - an active director whose contract started on 13 Dec 1990,
Michael John O'neale - an inactive director whose contract started on 26 May 1997 and was terminated on 13 Apr 2022,
Lachlan Strachan - an inactive director whose contract started on 13 Dec 1990 and was terminated on 26 Aug 2021,
Colin Ross Abernethy - an inactive director whose contract started on 18 Aug 1992 and was terminated on 26 May 1997,
Wayne David Moultrie - an inactive director whose contract started on 13 Dec 1990 and was terminated on 18 Aug 1992.
Updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 49 Jellicoe Street, Te Puke, 3119 (type: registered, physical).
Bob Couper Motors Limited had been using Westpac Building, 49 Jellicoe Street, Te Puke as their registered address until 15 Aug 2016.
Other names used by this company, as we found at BizDb, included: from 24 Feb 1971 to 13 Sep 1979 they were called Ian Croad Autos Limited, from 18 Dec 1963 to 24 Feb 1971 they were called Pacific Avenue Service Station Limited and from 04 Apr 1952 to 18 Dec 1963 they were called Renown Garage Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: Westpac Building, 49 Jellicoe Street, Te Puke, 3119 New Zealand
Registered & physical address used from 07 Sep 2011 to 15 Aug 2016
Address: John Verwey & Co. Ltd, Westpac Building, 49 Jellicoe Street, Te Puke New Zealand
Registered & physical address used from 11 Aug 2004 to 07 Sep 2011
Address: 49 Jellicoe St, Te Puke
Registered address used from 27 Aug 2001 to 11 Aug 2004
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: Westpactrust Building, 49 Jellicoe Street, Te Puke
Physical address used from 17 Feb 1992 to 11 Aug 2004
Address: 49 Jellicoe Street, Te Puke
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 03 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Couper, Theresa Anne-ord |
Gulf Harbour Whangaparaoa 0930 New Zealand |
04 Apr 1952 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Couper, Theresa Anne-pref |
Gulf Harbour Whangaparaoa 0930 New Zealand |
04 Apr 1952 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Couper, R G |
Tauranga Tauranga 3110 New Zealand |
04 Apr 1952 - 14 Apr 2022 |
Theresa Anne Couper - Director
Appointment date: 13 Dec 1990
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 30 Aug 2011
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 03 Aug 2017
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 01 Aug 2018
Michael John O'neale - Director (Inactive)
Appointment date: 26 May 1997
Termination date: 13 Apr 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 10 Aug 2015
Lachlan Strachan - Director (Inactive)
Appointment date: 13 Dec 1990
Termination date: 26 Aug 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 10 Aug 2015
Colin Ross Abernethy - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 26 May 1997
Address: Mount Maunganui,
Address used since 18 Aug 1992
Wayne David Moultrie - Director (Inactive)
Appointment date: 13 Dec 1990
Termination date: 18 Aug 1992
Address: Mt Maunganui,
Address used since 13 Dec 1990
Njd Blackmore Limited
49 Jellicoe Street
Weskco Limited
49 Jellicoe Street
Bj & Dm Farming Limited
49 Jellicoe Street
Phil Moscrip Fencing Limited
49 Jellicoe Street
Db Dairy Holdings Limited
49 Jellicoe Street
Arnold And Arnold Limited
49 Jellicoe Street