Shortcuts

Couplands Bakeries Limited

Type: NZ Limited Company (Ltd)
9429040349640
NZBN
140230
Company Number
Registered
Company Status
Current address
Level 4, Awly Builidng
287-293 Durham Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Dec 2020

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.

Addresses

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

Contact info
chc-dwconnectworks@bdo.co.nz
Email
Financial Data

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
Shares Allocation #1 Number of Shares: 177000
Entity (NZ Limited Company) Coup Family Trustees Limited
Shareholder NZBN: 9429046434753
Christchurch Central
Christchurch
8013
New Zealand
Entity (NZ Limited Company) Coupland Trustee Services Limited
Shareholder NZBN: 9429033727950
287-293 Durham Street
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 104999
Entity (NZ Limited Company) Coup Family Trustees Limited
Shareholder NZBN: 9429046434753
Christchurch Central
Christchurch
8013
New Zealand
Entity (NZ Limited Company) Coupland Trustee Services Limited
Shareholder NZBN: 9429033727950
287-293 Durham Street
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 306001
Entity (NZ Limited Company) Domyar Trustee Limited
Shareholder NZBN: 9429047715936
Christchurch Central
Christchurch
8013
New Zealand
Entity (NZ Limited Company) Larac Trustee Limited
Shareholder NZBN: 9429047716148
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 12000
Individual Coupland, Raymond Arthur West Melton
West Melton
7618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual North, Lindsay Victor 119 Armagh Street
Christchurch
Individual North, Lindsay Victor Christchurch
Individual Coupland, Kim Toni Christchurch
Individual North, Lindsay Victor Christchurch

New Zealand
Individual Coupland, Lance Raymond Rd 7
Christchurch

New Zealand
Individual Adriaens, Karel Constant Marshland
Christchurch
8051
New Zealand
Individual Coupland, Raymond Arthur Christchurch
Individual Sissons, Richard John Christchurch
Individual Carrodus, David Neville Rd 7
Christchurch

New Zealand
Individual Sissons, Richard John Christchurch
Individual Coupland, Lance Raymond Rd 7
Christchurch

New Zealand
Director Karel Constant Adriaens Marshland
Christchurch
8051
New Zealand
Individual Carrodus, David Neville Rd 7
Christchurch

New Zealand
Individual Coupland, Raymond Arthur Lawford Road
West Melton R D 6, Christchurch
Directors

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

Nearby companies

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