Copestake Family Trustees Limited was registered on 08 Apr 2011 and issued an NZBN of 9429031142762. The registered LTD company has been managed by 4 directors: Linda May Fraser - an active director whose contract started on 08 Apr 2011,
Robyn Lesley Gall - an active director whose contract started on 08 Apr 2011,
Barry John Copestake - an active director whose contract started on 08 Apr 2011,
Irene Mary Farmer - an active director whose contract started on 08 Apr 2011.
As stated in BizDb's information (last updated on 07 Apr 2024), this company filed 1 address: 131 Powderham Street, New Plymouth, New Plymouth, 4310 (category: registered, service).
A total of 4 shares are issued to 4 groups (14 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Rlg Trustees Limited (an entity) located at Plymouth postcode 4340,
Gall, Robyn Lesley (a director) located at Rd 2, New Plymouth postcode 4372.
Then there is a group that consists of 4 shareholders, holds 25% shares (exactly 1 share) and includes
Farmer, Irene Mary - located at Belmont, Lower Hutt,
Farmer, Michelle - located at Belmont, Lower Hutt,
Farmer, Michael - located at Belmont, Lower Hutt.
The 3rd share allotment (1 share, 25%) belongs to 4 entities, namely:
Nks Trustees Limited, located at New Plymouth (an entity),
Copestake, Melissa, located at R D 2, New Plymouth (an individual),
Copestake, Barry John, located at Rd 2, New Plymouth (a director).
Basic Financial info
Total number of Shares: 4
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Rlg Trustees Limited Shareholder NZBN: 9429051414498 |
Plymouth 4340 New Zealand |
15 Aug 2023 - |
Director | Gall, Robyn Lesley |
Rd 2 New Plymouth 4372 New Zealand |
08 Apr 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Farmer, Irene Mary |
Belmont Lower Hutt 5010 New Zealand |
08 Apr 2011 - |
Individual | Farmer, Michelle |
Belmont Lower Hutt 5010 New Zealand |
28 Mar 2012 - |
Individual | Farmer, Michael |
Belmont Lower Hutt 5010 New Zealand |
28 Mar 2012 - |
Entity (NZ Limited Company) | Nks Trustees Limited Shareholder NZBN: 9429036846054 |
New Plymouth New Zealand |
28 Mar 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Nks Trustees Limited Shareholder NZBN: 9429036846054 |
New Plymouth New Zealand |
28 Mar 2012 - |
Individual | Copestake, Melissa |
R D 2 New Plymouth 4372 New Zealand |
28 Mar 2012 - |
Director | Copestake, Barry John |
Rd 2 New Plymouth 4372 New Zealand |
08 Apr 2011 - |
Individual | Talab, Rebecca |
R D 2 New Plymouth 4372 New Zealand |
28 Mar 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Fraser, Isaac |
R D 8 Inglewood 4388 New Zealand |
28 Mar 2012 - |
Director | Fraser, Linda May |
Rd 8 Inglewood 4388 New Zealand |
08 Apr 2011 - |
Individual | Wood, Jayne |
R D 8 Inglewood 4388 New Zealand |
28 Mar 2012 - |
Entity (NZ Limited Company) | Nks Trustees Limited Shareholder NZBN: 9429036846054 |
New Plymouth New Zealand |
28 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gall, Kelly-ann |
R D 2 New Plymouth 4372 New Zealand |
28 Mar 2012 - 15 Aug 2023 |
Individual | Gall, Kelly-ann |
R D 2 New Plymouth 4372 New Zealand |
28 Mar 2012 - 15 Aug 2023 |
Linda May Fraser - Director
Appointment date: 08 Apr 2011
Address: Rd 8, Inglewood, 4388 New Zealand
Address used since 08 Feb 2013
Robyn Lesley Gall - Director
Appointment date: 08 Apr 2011
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 08 Apr 2011
Barry John Copestake - Director
Appointment date: 08 Apr 2011
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 08 Apr 2011
Irene Mary Farmer - Director
Appointment date: 08 Apr 2011
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 08 Apr 2011
Business Focus Nz Limited
547 Devon Street East
Hancock Enterprises Limited
562 Devon Street East
Vie Hairdressing 2015 Limited
553 Devon Street
Xcelsior Limited
568 Devon St East
D & A Trading (2014) Limited
557 Devon Street
Crossfit New Plymouth Limited
2d Darnell Street