Shortcuts

Bob Couper Motors Limited

Type: NZ Limited Company (Ltd)
9429040146119
NZBN
176828
Company Number
Registered
Company Status
Current address
49 Jellicoe Street
Te Puke 3119
New Zealand
Registered & physical & service address used since 15 Aug 2016

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Couper, Theresa Anne-ord Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Couper, Theresa Anne-pref Gulf Harbour
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Couper, R G Tauranga
Tauranga
3110
New Zealand
Directors

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

Nearby companies

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