Shortcuts

Copas Management Company Limited

Type: NZ Limited Company (Ltd)
9429040206424
NZBN
165419
Company Number
Registered
Company Status
Current address
20 Pukenamu Road
Rainbow Point
Taupo 3330
New Zealand
Physical & service & registered address used since 21 Oct 2022

Copas Management Company Limited was launched on 27 Oct 1978 and issued a New Zealand Business Number of 9429040206424. The registered LTD company has been managed by 4 directors: Allan Donald Copas - an active director whose contract started on 01 May 1996,
Gerald John Sullivan - an inactive director whose contract started on 10 May 1996 and was terminated on 21 Apr 2006,
Neil Wayne Murray Cooper - an inactive director whose contract started on 20 Jun 1990 and was terminated on 10 May 1996,
Carol Ann Cooper - an inactive director whose contract started on 20 Jun 1990 and was terminated on 01 May 1996.
As stated in BizDb's data (last updated on 03 Apr 2024), this company uses 1 address: 20 Pukenamu Road, Rainbow Point, Taupo, 3330 (types include: physical, service).
Until 21 Oct 2022, Copas Management Company Limited had been using Level 3, 6 Albion Street, Napier as their registered address.
BizDb identified previous names used by this company: from 12 Nov 1992 to 04 Apr 2006 they were called Cn Security Limited, from 27 Oct 1978 to 12 Nov 1992 they were called W J & B R Whyte Limited.
A total of 4000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 4000 shares are held by 1 entity, namely:
Copas, Allan Donald (an individual) located at Rainbow Point, Taupo postcode 3330.

Addresses

Previous addresses

Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Registered & physical address used from 20 Apr 2018 to 21 Oct 2022

Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Registered address used from 04 Oct 2012 to 20 Apr 2018

Address: 36 Munroe Street, Napier, 4110 New Zealand

Physical address used from 14 Sep 2010 to 20 Apr 2018

Address: 36 Munroe Street, Napier, 4110 New Zealand

Registered address used from 14 Sep 2010 to 04 Oct 2012

Address: 58 Munroe Street, Napier 4110 New Zealand

Physical & registered address used from 14 Sep 2009 to 14 Sep 2010

Address: C/- Gardiner Reaney & Swinburn, Chartered Accountants, Maritime Bldg, Cnr Byron & Browning Streets, Napier

Registered address used from 14 Jun 1996 to 14 Sep 2009

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: 58 Munroe Street, Napier

Physical address used from 17 Feb 1992 to 14 Sep 2009

Address: Maritime Bldg, Cnr Byron & Browning Sts, Napier

Registered address used from 24 Jan 1992 to 14 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: September

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000
Individual Copas, Allan Donald Rainbow Point
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Neil Wayne Murray Greenmeadows
Napier
Directors

Allan Donald Copas - Director

Appointment date: 01 May 1996

Address: Rainbow Point, Taupo, 3330 New Zealand

Address used since 03 Nov 2023

Address: Rd 2, Napier, 4182 New Zealand

Address used since 01 May 1996


Gerald John Sullivan - Director (Inactive)

Appointment date: 10 May 1996

Termination date: 21 Apr 2006

Address: Napier,

Address used since 10 May 1996


Neil Wayne Murray Cooper - Director (Inactive)

Appointment date: 20 Jun 1990

Termination date: 10 May 1996

Address: Greenmeadows, Napier,

Address used since 20 Jun 1990


Carol Ann Cooper - Director (Inactive)

Appointment date: 20 Jun 1990

Termination date: 01 May 1996

Address: Greenmeadows, Napier,

Address used since 20 Jun 1990