Cooper Mainland Limited, a registered company, was registered on 20 Jul 1976. 9429040457604 is the number it was issued. The company has been managed by 4 directors: Leanne Cooper - an active director whose contract started on 17 Oct 2019,
Michele Cooper - an active director whose contract started on 17 Oct 2019,
William Francis Freeman - an inactive director whose contract started on 07 Feb 2017 and was terminated on 17 Oct 2019,
William Russell Cooper - an inactive director whose contract started on 07 Apr 1989 and was terminated on 23 Apr 2016.
Updated on 31 Jan 2022, our data contains detailed information about 3 addresses this company registered, specifically: 9 Strawbridge Square, Stoke, Nelson, 7011 (physical address),
9 Strawbridge Square, Stoke, Nelson, 7011 (registered address),
9 Strawbridge Square, Stoke, Nelson, 7011 (other address),
217 Bridge Street, Nelson, 7010 (other address) among others.
Cooper Mainland Limited had been using 217 Bridge Street, Nelson as their registered address up until 13 May 2020.
Other names for this company, as we managed to find at BizDb, included: from 20 Jul 1976 to 25 Jan 1993 they were named Koala Auto Services Limited.
A total of 45400 shares are allotted to 2 shareholders (2 groups). The first group consists of 22700 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 22700 shares (50 per cent).
Previous addresses
Address #1: 217 Bridge Street, Nelson, 7010 New Zealand
Registered & physical address used from 17 Sep 2012 to 13 May 2020
Address #2: C/-savage & Savage, First Floor, 3 Montgomery Square, Nelson New Zealand
Physical & registered address used from 25 Jun 2008 to 17 Sep 2012
Address #3: C/- Sothertons Limited, Level 1, 10 Heather Street, Parnell, Auckland
Registered & physical address used from 22 Apr 2003 to 25 Jun 2008
Address #4: Level 1, 10 Heather Street, Parnell, Auckland
Physical address used from 30 May 2001 to 22 Apr 2003
Address #5: C/- Sothertons, 43 Sale Street, Auckland
Physical address used from 30 May 2001 to 30 May 2001
Address #6: 43 Sale Street, Auckland 1
Registered address used from 30 May 2001 to 22 Apr 2003
Address #7: Bissett Hodge & Rainey, Chartered, Accountants, Fourth Floor Dingwall, Bldg, 87 Queen Str Auckland 1
Registered address used from 29 Apr 1993 to 30 May 2001
Basic Financial info
Total number of Shares: 45400
Annual return filing month: April
Annual return last filed: 06 Apr 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 22700 | |||
| Individual | Leanne Cooper |
Dee Why Nsw 2099 Australia |
17 Oct 2019 - |
| Shares Allocation #2 Number of Shares: 22700 | |||
| Individual | Michele Cooper |
Collaraoy Plateau Nsw 2097 Australia |
17 Oct 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Frank Freeman Trustee Limited Shareholder NZBN: 9429032077056 Company Number: 2293408 |
Nelson 7010 New Zealand |
26 Mar 2015 - 17 Oct 2019 |
| Individual | William Russell Cooper |
Rd 1 Nelson 7071 New Zealand |
09 Feb 2007 - 25 Jan 2017 |
| Individual | William Francis Freeman |
Stepneyville Nelson 7010 New Zealand |
25 Jan 2017 - 17 Oct 2019 |
| Individual | Kevin Allan Rainey |
Mt Albert Auckland |
20 Jul 1976 - 20 Jun 2006 |
| Individual | Nigel Alexander Mcfadden |
Nelson Nelson 7010 New Zealand |
09 Feb 2007 - 26 Mar 2015 |
| Individual | William Russell Cooper |
Rd 1 Nelson 7071 New Zealand |
20 Jul 1976 - 25 Jan 2017 |
| Individual | Patrick Andrew Lithgow |
Brightwater Brightwater 7022 New Zealand |
25 Jan 2017 - 05 Apr 2017 |
| Individual | Lorraine Marion Lindsay |
Atawhai Nelson 7010 New Zealand |
09 Feb 2007 - 26 Mar 2015 |
Leanne Cooper - Director
Appointment date: 17 Oct 2019
ASIC Name: Cadence Health Pty Ltd
Address: North Curl Curl, Nsw, 2099 Australia
Address: Dee Why, Nsw, 2099 Australia
Address used since 07 Apr 2021
Address: North Curl Curl, Nsw, 2099 Australia
Address used since 17 Oct 2019
Michele Cooper - Director
Appointment date: 17 Oct 2019
Address: Collaroy Plateau, Nsw, 2097 Australia
Address used since 17 Oct 2019
William Francis Freeman - Director (Inactive)
Appointment date: 07 Feb 2017
Termination date: 17 Oct 2019
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 07 Feb 2017
William Russell Cooper - Director (Inactive)
Appointment date: 07 Apr 1989
Termination date: 23 Apr 2016
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 08 Apr 2014
G2r Limited
217 Bridge Street
Beatson & Beatson Property Investment Limited
217 Bridge Street
Business Telephones Limited
217 Bridge Street
Mcarthur Consulting Limited
217 Bridge Street
Spa World Limited
217 Bridge Street
Data Logic Limited
217 Bridge Street