Shortcuts

The Cooper Group Limited

Type: NZ Limited Company (Ltd)
9429040440484
NZBN
100105
Company Number
Registered
Company Status
Current address
Unit 3b, 303 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Records & other (Address For Share Register) & shareregister address used since 28 Mar 2017
Unit 3b, 303 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 05 Apr 2017
58a Langdons Road
Papanui
Christchurch 8053
New Zealand
Records & shareregister address used since 17 Mar 2025

The Cooper Group Limited, a registered company, was started on 18 Feb 1977. 9429040440484 is the NZ business identifier it was issued. This company has been run by 2 directors: Lynette Iris Cooper - an active director whose contract began on 01 May 1985,
Barrie William Cooper - an active director whose contract began on 01 May 1985.
Updated on 04 May 2025, the BizDb data contains detailed information about 1 address: 58A Langdons Road, Papanui, Christchurch, 8053 (category: registered, service).
The Cooper Group Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up to 05 Apr 2017.
More names for this company, as we identified at BizDb, included: from 20 Mar 1990 to 20 Aug 2009 they were named Coopers Consultancy Limited, from 26 Mar 1981 to 20 Mar 1990 they were named Cooper's Real Estate Limited and from 18 Feb 1977 to 26 Mar 1981 they were named Damor & Associates Limited.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group includes 4950 shares (99%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (1%).

Addresses

Other active addresses

Address #4: 58a Langdons Road, Papanui, Christchurch, 8053 New Zealand

Registered & service address used from 25 Mar 2025

Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Jun 2008 to 05 Apr 2017

Address #2: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland

Physical & registered address used from 10 Jul 2007 to 06 Jun 2008

Address #3: Level 8, 53 Fort Street, Auckland City

Physical & registered address used from 05 Aug 2003 to 10 Jul 2007

Address #4: 137 Vincent Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #5: 137 Vincent Drive, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #6: 178 Kolmar Rd, Papatoetoe, Auckland

Registered address used from 10 Jun 1992 to 05 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Annual return last filed: 09 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4950
Individual Cooper, Barrie William Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cooper, Lynette Iris Mount Pleasant
Christchurch
8081
New Zealand
Directors

Lynette Iris Cooper - Director

Appointment date: 01 May 1985

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 28 May 2012


Barrie William Cooper - Director

Appointment date: 01 May 1985

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 28 May 2012

Nearby companies

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Placement Painters Limited
Unit 3b, 303 Blenheim Road

Ashtom Limited
Unit 6b, 303 Blenheim Road

Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road