Copac 2010 Limited was registered on 21 Oct 2010 and issued a New Zealand Business Number of 9429031334495. This registered LTD company has been supervised by 2 directors: Michelle Anne Miller - an active director whose contract started on 21 Oct 2010,
Jason Patrick Kinsman - an active director whose contract started on 21 Oct 2010.
According to BizDb's data (updated on 07 Apr 2024), this company registered 1 address: 509 New Brighton Road, New Brighton, Christchurch, 8083 (category: physical, registered).
Until 26 Apr 2019, Copac 2010 Limited had been using 25 Six Silvers Avenue, Halswell, Christchurch as their physical address.
BizDb found past names for this company: from 21 Oct 2010 to 01 Dec 2010 they were called Jasmich Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 70 shares are held by 1 entity, namely:
Kinsman, Jason Patrick (a director) located at Halswell, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 30 per cent shares (exactly 30 shares) and includes
Miller, Michelle Anne - located at Halswell, Christchurch.
Previous addresses
Address: 25 Six Silvers Avenue, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 23 May 2017 to 26 Apr 2019
Address: 24 The Terrace, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 11 Mar 2016 to 23 May 2017
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Physical & registered address used from 29 Sep 2015 to 11 Mar 2016
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered & physical address used from 06 May 2015 to 29 Sep 2015
Address: 43 York Street, Timaru, 7910 New Zealand
Registered & physical address used from 30 Apr 2015 to 06 May 2015
Address: 338 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 13 Apr 2011 to 30 Apr 2015
Address: Level 3, 148 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Dec 2010 to 13 Apr 2011
Address: Unit 3, 17 Eversleigh Street, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 21 Oct 2010 to 21 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Director | Kinsman, Jason Patrick |
Halswell Christchurch 8025 New Zealand |
21 Oct 2010 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Miller, Michelle Anne |
Halswell Christchurch 8025 New Zealand |
21 Oct 2010 - |
Michelle Anne Miller - Director
Appointment date: 21 Oct 2010
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Sep 2015
Jason Patrick Kinsman - Director
Appointment date: 21 Oct 2010
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Sep 2015
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 15 Apr 2019
Tim's Appliance Repairs Limited
22 Six Silvers Avenue
Jp's Cars Limited
67 William Brittan Avenue
Hahnium Trustees Limited
1 Ernest Gray Place
Active Timing Services Limited
1 Ernest Gray Place
Centurion Nominees Limited
1 Ernest Gray Place
Argyll Trust Company Limited
1 Ernest Gray Place