Kopper Mountain Limited, a registered company, was started on 06 Jan 2014. 9429041008775 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is classified. The company has been run by 6 directors: Lewis D. - an active director whose contract began on 06 Jan 2014,
Neil P. - an active director whose contract began on 06 Jan 2014,
David W. - an active director whose contract began on 26 Jun 2014,
Stefan Paul Afendoulis - an active director whose contract began on 26 Feb 2021,
Geoffrey Miles Rosamond - an inactive director whose contract began on 02 May 2019 and was terminated on 01 Jan 2022.
Updated on 27 Mar 2024, our data contains detailed information about 3 addresses this company uses, namely: 5 Stilwell Road, Mount Albert, Auckland, 1025 (registered address),
5 Stilwell Road, Mount Albert, Auckland, 1025 (physical address),
5 Stilwell Road, Mount Albert, Auckland, 1025 (service address),
Po Box 37707, Parnell, Auckland, 1151 (postal address) among others.
Kopper Mountain Limited had been using Suite C, 7 Windsor Street, Parnell, Auckland as their registered address until 19 Aug 2020.
A total of 9000 shares are allocated to 3 shareholders (3 groups). The first group includes 8600 shares (95.56%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 200 shares (2.22%). Finally there is the next share allocation (200 shares 2.22%) made up of 1 entity.
Principal place of activity
Suite C, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Suite C, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 24 Dec 2018 to 19 Aug 2020
Address #2: Suite B, 7 Windsor Street, Parnell, Auckland, 1152 New Zealand
Physical & registered address used from 06 Jan 2014 to 24 Dec 2018
Basic Financial info
Total number of Shares: 9000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8600 | |||
Director | Daniels, Lewis James | 06 Jan 2014 - | |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Pugh, Neil | 06 Jan 2014 - | |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Whiteley, Deborah | 27 Jun 2014 - |
Lewis D. - Director
Appointment date: 06 Jan 2014
Neil P. - Director
Appointment date: 06 Jan 2014
David W. - Director
Appointment date: 26 Jun 2014
Stefan Paul Afendoulis - Director
Appointment date: 26 Feb 2021
Address: Taupo, Taupo, 3330 New Zealand
Address used since 26 Feb 2021
Geoffrey Miles Rosamond - Director (Inactive)
Appointment date: 02 May 2019
Termination date: 01 Jan 2022
ASIC Name: Rosamond Partners Pty Ltd
Address: Nsw, 2095 Australia
Address used since 02 May 2019
Address: Nsw, 2095 Australia
Alan Hamilton - Director (Inactive)
Appointment date: 20 Oct 2015
Termination date: 07 May 2019
ASIC Name: Austral Commerce Pty Ltd
Address: Alderley, Queensland, 4051 Australia
Address used since 20 Oct 2015
Address: Alderley, Queensland, 4051 Australia
Vaniye Limited
1/7 Windsor Street
Credac Limited
7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Blackbird Limited
168 Parnell Road
Fircroft Holdings Limited
Level 3, 280 Parnell Road
Innovativo Group Limited
Level 3, 27 Bath St
Minor Holdings Limited
Level2, 112 Parnell Road
Mt Beasley Holdings Limited
Level 1, 46 Stanley Street
Rangitoto Capital Limited
C/o Armstrong & Associates