J.m. Cooper Nominees Limited, a registered company, was registered on 23 Jan 2007. 9429033641942 is the NZ business number it was issued. "Avocado growing" (business classification A013920) is how the company is classified. This company has been supervised by 5 directors: John Alexander Owen Cooper - an active director whose contract began on 22 Mar 2011,
Marrin Santiago Duhaylungsod Cooper - an inactive director whose contract began on 03 Jun 2015 and was terminated on 29 Sep 2023,
Marrin Santiago Duhaylungsod Cooper - an inactive director whose contract began on 22 Mar 2011 and was terminated on 10 Jun 2015,
Geoffrey Nigel Nicholas - an inactive director whose contract began on 23 Jan 2007 and was terminated on 25 May 2011,
Neil Alexander Taylor - an inactive director whose contract began on 23 Jan 2007 and was terminated on 22 Mar 2011.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: 362 Kaimaumau Road, Rd 1, Awanui, 0486 (type: postal, office).
J.m. Cooper Nominees Limited had been using 2175 Milton Highway, Rd 2, Milton as their registered address until 17 May 2019.
A total of 2 shares are issued to 3 shareholders (2 groups). The first group consists of 1 share (50 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 1 share (50 per cent).
Principal place of activity
362 Kaimaumau Road, Rd 1, Awanui, 0486 New Zealand
Previous addresses
Address #1: 2175 Milton Highway, Rd 2, Milton, 9292 New Zealand
Registered & physical address used from 06 Oct 2014 to 17 May 2019
Address #2: C/- Peter Filbee & Associates, 163 Glover Road, Hawera, 4610 New Zealand
Registered & physical address used from 02 Jun 2011 to 06 Oct 2014
Address #3: 463 Otauto Road, Rd 1, Patea, 4597 New Zealand
Registered & physical address used from 23 Feb 2011 to 02 Jun 2011
Address #4: 463 Otauto Road, Rd 1, Patea, 4597 New Zealand
Registered & physical address used from 22 Feb 2011 to 23 Feb 2011
Address #5: C/-harris & Taylor Limited, Chartered Accountants, 67 High Street, Hawera New Zealand
Physical & registered address used from 23 Jan 2007 to 22 Feb 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cooper, John Alexander Owen |
Rd 1 Awanui 0486 New Zealand |
02 May 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cooper, Marrin Santiago Duhaylungsod |
Rd 1 Awanui 0486 New Zealand |
15 Jun 2015 - |
Director | Cooper, Marrin Santiago Duhaylungsod |
Rd 1 Awanui 0486 New Zealand |
15 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Neil Alexander |
Hawera |
23 Jan 2007 - 02 May 2011 |
Individual | Nicholas, Geoffrey Nigel |
R D 14 Hawera New Zealand |
23 Jan 2007 - 02 May 2011 |
Individual | Cooper, Margaret Isabel Anne |
Rd 1 Patea 4597 New Zealand |
02 May 2011 - 15 Jun 2015 |
John Alexander Owen Cooper - Director
Appointment date: 22 Mar 2011
Address: Rd 2, Milton, 9292 New Zealand
Address used since 03 Feb 2014
Address: Awanui, 0486 New Zealand
Address used since 03 Sep 2019
Marrin Santiago Duhaylungsod Cooper - Director (Inactive)
Appointment date: 03 Jun 2015
Termination date: 29 Sep 2023
Address: Rd 2, Milton, 9292 New Zealand
Address used since 03 Jun 2015
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 03 Sep 2019
Marrin Santiago Duhaylungsod Cooper - Director (Inactive)
Appointment date: 22 Mar 2011
Termination date: 10 Jun 2015
Address: Rd 2, Milton, 9292 New Zealand
Address used since 26 Sep 2014
Geoffrey Nigel Nicholas - Director (Inactive)
Appointment date: 23 Jan 2007
Termination date: 25 May 2011
Address: R D 14, Hawera,
Address used since 20 Jan 2009
Neil Alexander Taylor - Director (Inactive)
Appointment date: 23 Jan 2007
Termination date: 22 Mar 2011
Address: Hawera,
Address used since 23 Jan 2007
Otago Mental Health Support Trust
C/o Of Social Rehabilitation Centre
The Toll House Trust
7a Ossian Street
The Milton Bruce Returned Services' Association Incorporated
31 Union Street
Fidelis Cafe Limited
42 Union Street
Tokomairiro Historical Society Incorporated
51 Union Street
The Bruce Museum Trust
53 Union Street
Briggs Family Orchard Limited
Suite 1, 126 Trafalgar Street
Eco Villa Accommodation Limited
251 Hereford Street
Hrothgar Nz Agri Holdings Limited
Level 2, 11-17 Church Street
Jpb Acquisitions Limited
50 Hazeldean Road
Little River Orchard Limited
43 York Street
The Eco Villa Limited
251 Hereford Street