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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4950 | |||
| Individual | Cooper, Barrie William |
Mount Pleasant Christchurch 8081 New Zealand |
18 Feb 1977 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Cooper, Lynette Iris |
Mount Pleasant Christchurch 8081 New Zealand |
18 Feb 1977 - |
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
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