Couplands Bakeries Limited, a registered company, was started on 13 Mar 1980. 9429040349640 is the NZ business identifier it was issued. This company has been managed by 13 directors: Lance Raymond Coupland - an active director whose contract started on 12 Jun 2012,
Bruce Mccallum - an active director whose contract started on 02 Aug 2016,
Kelly Maree Smith - an inactive director whose contract started on 01 Mar 2022 and was terminated on 30 Sep 2022,
Ondine Catherine Waddle - an inactive director whose contract started on 16 Feb 2018 and was terminated on 22 Oct 2021,
Brent Washington Smith - an inactive director whose contract started on 12 Aug 2016 and was terminated on 31 Jul 2019.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: Level 4, Awly Builidng, 287-293 Durham Street, Christchurch, 8013 (category: registered, physical).
Couplands Bakeries Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their physical address up until 14 Dec 2020.
Past names used by this company, as we identified at BizDb, included: from 13 Mar 1980 to 27 Aug 1998 they were named Couplands Hot Bread Shop Limited.
A total of 600000 shares are allocated to 7 shareholders (4 groups). The first group includes 177000 shares (29.5 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 104999 shares (17.5 per cent). Finally the 3rd share allocation (306001 shares 51 per cent) made up of 2 entities.
Previous addresses
Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 14 Jan 2015 to 14 Dec 2020
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 23 Aug 2013 to 14 Jan 2015
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 17 Oct 2012 to 23 Aug 2013
Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 11 Jul 2011 to 17 Oct 2012
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 11 Jul 2011 to 17 Oct 2012
Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 22 Sep 2006 to 11 Jul 2011
Address: 4th Floor, 728 Colombo Street, Christchurch
Registered address used from 16 Jun 1997 to 22 Sep 2006
Address: Searell & Co, 4th Floor, 728 Colombo Street, Christchurch
Physical address used from 12 Jun 1997 to 22 Sep 2006
Address: 4th Floor, General Finance House, Cnr, Colombo & Gloucester Sts, Christchurch
Registered address used from 16 Oct 1996 to 16 Jun 1997
Basic Financial info
Total number of Shares: 600000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 177000 | |||
Entity (NZ Limited Company) | Coup Family Trustees Limited Shareholder NZBN: 9429046434753 |
Christchurch Central Christchurch 8013 New Zealand |
05 Nov 2018 - |
Entity (NZ Limited Company) | Coupland Trustee Services Limited Shareholder NZBN: 9429033727950 |
287-293 Durham Street Christchurch 8013 New Zealand |
17 Jan 2007 - |
Shares Allocation #2 Number of Shares: 104999 | |||
Entity (NZ Limited Company) | Coup Family Trustees Limited Shareholder NZBN: 9429046434753 |
Christchurch Central Christchurch 8013 New Zealand |
05 Nov 2018 - |
Entity (NZ Limited Company) | Coupland Trustee Services Limited Shareholder NZBN: 9429033727950 |
287-293 Durham Street Christchurch 8013 New Zealand |
17 Jan 2007 - |
Shares Allocation #3 Number of Shares: 306001 | |||
Entity (NZ Limited Company) | Domyar Trustee Limited Shareholder NZBN: 9429047715936 |
Christchurch Central Christchurch 8013 New Zealand |
04 Nov 2019 - |
Entity (NZ Limited Company) | Larac Trustee Limited Shareholder NZBN: 9429047716148 |
Christchurch Central Christchurch 8013 New Zealand |
04 Nov 2019 - |
Shares Allocation #4 Number of Shares: 12000 | |||
Individual | Coupland, Raymond Arthur |
West Melton West Melton 7618 New Zealand |
08 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | North, Lindsay Victor |
119 Armagh Street Christchurch |
10 Nov 2005 - 17 Jan 2007 |
Individual | North, Lindsay Victor |
Christchurch |
13 Mar 1980 - 10 Nov 2005 |
Individual | Coupland, Kim Toni |
Christchurch |
16 Oct 2003 - 16 Oct 2003 |
Individual | North, Lindsay Victor |
Christchurch New Zealand |
08 Oct 2008 - 19 Mar 2013 |
Individual | Coupland, Lance Raymond |
Rd 7 Christchurch New Zealand |
13 Mar 1980 - 04 Nov 2019 |
Individual | Adriaens, Karel Constant |
Marshland Christchurch 8051 New Zealand |
25 Mar 2014 - 25 Oct 2016 |
Individual | Coupland, Raymond Arthur |
Christchurch |
13 Mar 1980 - 10 Nov 2005 |
Individual | Sissons, Richard John |
Christchurch |
13 Mar 1980 - 10 Nov 2005 |
Individual | Carrodus, David Neville |
Rd 7 Christchurch New Zealand |
01 Jul 2008 - 04 Nov 2019 |
Individual | Sissons, Richard John |
Christchurch |
08 Oct 2008 - 19 Mar 2013 |
Individual | Coupland, Lance Raymond |
Rd 7 Christchurch New Zealand |
13 Mar 1980 - 04 Nov 2019 |
Director | Karel Constant Adriaens |
Marshland Christchurch 8051 New Zealand |
25 Mar 2014 - 25 Oct 2016 |
Individual | Carrodus, David Neville |
Rd 7 Christchurch New Zealand |
01 Jul 2008 - 04 Nov 2019 |
Individual | Coupland, Raymond Arthur |
Lawford Road West Melton R D 6, Christchurch |
10 Nov 2005 - 10 Nov 2005 |
Lance Raymond Coupland - Director
Appointment date: 12 Jun 2012
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 05 Nov 2019
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 12 Jun 2012
Bruce Mccallum - Director
Appointment date: 02 Aug 2016
Address: Carterton, 5713 New Zealand
Address used since 22 Sep 2021
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 02 Aug 2016
Kelly Maree Smith - Director (Inactive)
Appointment date: 01 Mar 2022
Termination date: 30 Sep 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Mar 2022
Ondine Catherine Waddle - Director (Inactive)
Appointment date: 16 Feb 2018
Termination date: 22 Oct 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Feb 2018
Brent Washington Smith - Director (Inactive)
Appointment date: 12 Aug 2016
Termination date: 31 Jul 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 12 Aug 2016
Raymond Arthur Coupland - Director (Inactive)
Appointment date: 21 Nov 2013
Termination date: 01 Nov 2016
Address: West Melton R D 6, West Melton, 7676 New Zealand
Address used since 21 Nov 2013
Karel Constant Adriaens - Director (Inactive)
Appointment date: 29 Apr 2013
Termination date: 13 Sep 2016
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 29 Apr 2013
Raymond Arthur Coupland - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 08 Nov 2013
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 13 Oct 2009
Michael John Prendergast - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 08 Feb 2013
Address: Merivale, Christchurch 8014,
Address used since 08 Jun 2010
Richard John Sissons - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 08 Feb 2013
Address: Christchurch, 8041 New Zealand
Address used since 21 Dec 2007
Lindsay Victor North - Director (Inactive)
Appointment date: 03 Aug 2009
Termination date: 08 Feb 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 13 Oct 2009
Lawrence Brian Powell - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 08 Feb 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Aug 2012
Lance Raymond Coupland - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 30 Jun 2008
Address: Fendalton, Christchurch,
Address used since 01 Apr 2008
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House