Gordon Cooper Electrical Co Limited, a registered company, was registered on 03 Aug 1965. 9429040909592 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Ian Gordon Cooper - an active director whose contract started on 01 Apr 2015,
Avis Cooper - an inactive director whose contract started on 10 Jul 1992 and was terminated on 14 Dec 2021,
Gordon Ian Cooper - an inactive director whose contract started on 10 Jul 1992 and was terminated on 20 Nov 2015.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Level 5, Ranchhod House, 39 Webb Street, Te Aro, Wellington, 6011 (type: registered, physical).
Gordon Cooper Electrical Co Limited had been using 11-15 Torrens Terrace, Te Aro, Wellington as their registered address up until 28 Jun 2018.
A total of 24000 shares are allocated to 3 shareholders (2 groups). The first group consists of 12000 shares (50%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 12000 shares (50%).
Previous addresses
Address: 11-15 Torrens Terrace, Te Aro, Wellington, 6010 New Zealand
Registered & physical address used from 13 Sep 2012 to 28 Jun 2018
Address: C/-w A Arcus -chartered Accountant, 4th Floor, 191 Thorndon Quay, Wellington New Zealand
Registered address used from 30 Jul 2008 to 13 Sep 2012
Address: C/-w A Arcus -chartered Accountant, 4th Floor, 191 Thorndon Quay, Welington New Zealand
Physical address used from 30 Jul 2008 to 13 Sep 2012
Address: C/- W. A. Arcus, Chartered Accountant, 3rd Floor, 191 Thorndon Quay, Wellington
Physical address used from 15 Mar 1999 to 30 Jul 2008
Address: 3rd Floor, 89 Courtenay Place, Wellington
Physical address used from 15 Mar 1999 to 15 Mar 1999
Address: 3rd Floor, 89 Courtenay Place, Wellington
Registered address used from 15 Mar 1999 to 30 Jul 2008
Basic Financial info
Total number of Shares: 24000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12000 | |||
Individual | Cooper, Janet Elizabeth |
Miramar Wellington 6022 New Zealand |
01 Apr 2022 - |
Director | Cooper, Ian Gordon |
Miramar Wellington 6022 New Zealand |
27 Nov 2015 - |
Shares Allocation #2 Number of Shares: 12000 | |||
Director | Cooper, Ian Gordon |
Miramar Wellington 6022 New Zealand |
27 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Avis |
Kilbirnie Wellington 6022 New Zealand |
03 Aug 1965 - 01 Apr 2022 |
Individual | Cooper, Gordon Ian |
Wellington New Zealand |
03 Aug 1965 - 27 Nov 2015 |
Ian Gordon Cooper - Director
Appointment date: 01 Apr 2015
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Apr 2015
Avis Cooper - Director (Inactive)
Appointment date: 10 Jul 1992
Termination date: 14 Dec 2021
Address: Miramar, Wellington, 6022 New Zealand
Address used since 21 Aug 2015
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 06 Jun 2019
Gordon Ian Cooper - Director (Inactive)
Appointment date: 10 Jul 1992
Termination date: 20 Nov 2015
Address: Miramar, Wellington, 6022 New Zealand
Address used since 21 Aug 2015
Binocular Limited
11-15 Torrens Terrace
Consumer Foundation (incorporating The Emily Carpenter Consumer Charitable Trust)
39 Webb Street
Equippers Wellington Trust
39 Webb Street
Laucode Interactive Limited
36/29 Webb Street
Tamplin Property Services Limited
Level 1, 193 Vivian St.
Coastal Projects 2016 Limited
Level 8 /22 Willeston Street