Kopine Limited was launched on 12 May 2015 and issued a business number of 9429041742129. The registered LTD company has been run by 5 directors: Navdeep Singh - an active director whose contract began on 12 May 2015,
Neville Buch - an active director whose contract began on 12 May 2015,
Hugo Johannes Roest - an inactive director whose contract began on 12 May 2015 and was terminated on 02 Mar 2024,
Andrew Louis Cadman - an inactive director whose contract began on 05 Aug 2017 and was terminated on 25 Jan 2024,
Robert Alexander Webster - an inactive director whose contract began on 12 May 2015 and was terminated on 04 Aug 2017.
As stated in BizDb's information (last updated on 18 Apr 2024), the company uses 1 address: Po Box 712, Thames, Thames, 3540 (type: postal, office).
Up until 10 Dec 2019, Kopine Limited had been using 48 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
New Zealand Panels Group Limited (an entity) located at East Tamaki, Auckland postcode 2013.
Previous address
Address #1: 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 May 2015 to 10 Dec 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Panels Group Limited Shareholder NZBN: 9429041375129 |
East Tamaki Auckland 2013 New Zealand |
12 May 2015 - |
Ultimate Holding Company
Navdeep Singh - Director
Appointment date: 12 May 2015
Address: Whitford, Manurewa, 2576 New Zealand
Address used since 10 Jun 2015
Neville Buch - Director
Appointment date: 12 May 2015
ASIC Name: Ccp Trusco 2 Pty Limited
Address: 1 Farrer Place, Sydney, New South Wales, 2000 Australia
Address: Coogee, New South Wales, 2034 Australia
Address used since 12 May 2015
Address: 1 Farrer Place, Sydney, New South Wales, 2000 Australia
Hugo Johannes Roest - Director (Inactive)
Appointment date: 12 May 2015
Termination date: 02 Mar 2024
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 12 May 2015
Andrew Louis Cadman - Director (Inactive)
Appointment date: 05 Aug 2017
Termination date: 25 Jan 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Aug 2017
Robert Alexander Webster - Director (Inactive)
Appointment date: 12 May 2015
Termination date: 04 Aug 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 12 May 2015
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre