Coopers Shoes Limited, a registered company, was launched on 25 Aug 1961. 9429040925189 is the business number it was issued. This company has been supervised by 3 directors: Anne Redwood - an active director whose contract started on 14 Jun 1984,
Stephen Redwood - an active director whose contract started on 11 Jan 2004,
Ian Colin Redwood - an inactive director whose contract started on 14 Jun 1984 and was terminated on 07 Dec 2004.
Updated on 09 Jun 2025, BizDb's data contains detailed information about 1 address: 8 Celtic Court, Roslyn, Palmerston North, 4414 (category: registered, physical).
Coopers Shoes Limited had been using 598 Main Street, Palmerston North as their registered address until 08 Sep 2020.
Old names used by this company, as we established at BizDb, included: from 05 Oct 1965 to 16 Aug 2001 they were named D.& J.e. Boyd Limited, from 25 Aug 1961 to 05 Oct 1965 they were named Boyd's Dairy Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group includes 1000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (50%).
Previous addresses
Address #1: 598 Main Street, Palmerston North, 4440 New Zealand
Registered address used from 10 Feb 2017 to 08 Sep 2020
Address #2: Unit 5, Cnr Vivian Street & Broadway Ave, Palmerston North New Zealand
Registered & physical address used from 15 Jun 2001 to 10 Feb 2017
Address #3: 4 Victoria Avenue, Palmerston North
Registered address used from 15 Jun 2001 to 15 Jun 2001
Address #4: 4 Victoria Ave, Palmerston North
Physical address used from 15 Jun 2001 to 15 Jun 2001
Address #5: Pritchard Dilks & Assoc, 4 Victoria Avenue, Palmerston North
Physical address used from 04 Jun 2000 to 15 Jun 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 12 Feb 2019
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Redwood, Anne |
Roslyn Palmerston North 4414 New Zealand |
25 Aug 1961 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Other (Other) | Senlac Trust |
Roslyn Palmerston North 4414 New Zealand |
01 Mar 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Redwood, Ian Colin |
Palmerston North |
25 Aug 1961 - 01 Mar 2005 |
Anne Redwood - Director
Appointment date: 14 Jun 1984
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 01 Feb 2016
Stephen Redwood - Director
Appointment date: 11 Jan 2004
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 01 Feb 2016
Ian Colin Redwood - Director (Inactive)
Appointment date: 14 Jun 1984
Termination date: 07 Dec 2004
Address: Palmerston North,
Address used since 14 Jun 1984
Aa Plumbing & Gas Limited
598 Main Street
Triumph Homes Limited
598 Main Street
Mishar Limited
598 Main Street
Meath Farming Limited
598 Main Street
Sejal And Pankaj Limited
598 Main Street
Raycon Limited
598 Main Street