Cd Trustee 2007 Limited (NZBN 9429033478128) was started on 05 Apr 2007. 5 addresess are currently in use by the company: 6B Lennon Grove, Havelock North, Havelock North, 4130 (type: postal, office). 19/67 Goldfield Heights Road, Queenstown had been their registered address, until 31 Mar 2016. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Cope, Joanna Florence (an individual) located at Queenstown, Queenstown postcode 9300. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Cope, Paul Brentnall (an individual) - located at Queenstown, Queenstown. Businesscheck's database was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 6b Lennon Grove, Havelock North, Havelock North, 4130 | Physical & registered & service | 31 Mar 2016 |
| 6b Lennon Grove, Havelock North, Havelock North, 4130 | Postal & office & delivery | 16 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Brentnall Cope
Rd 3, Oropi, 3173
Address used since 16 Mar 2020
Queenstown, Queenstown, 9300
Address used since 13 Jan 2020 |
Director | 13 Jan 2020 - current |
|
Joanna Florence Cope
Rd 3, Oropi, 3173
Address used since 16 Mar 2020
Queenstown, Queenstown, 9300
Address used since 13 Jan 2020 |
Director | 13 Jan 2020 - current |
|
Mary Elizabeth Cope
Havelock North, Havelock North, 4130
Address used since 22 Sep 2022 |
Director | 22 Sep 2022 - 24 Nov 2022 |
|
Mary Elizabeth Cope
Havelock North, Havelock North, 4130
Address used since 01 May 2017 |
Director | 01 May 2017 - 13 Jan 2020 |
|
Andrew Thomas Cope
Mount Eden, Auckland, 1024
Address used since 01 May 2017 |
Director | 01 May 2017 - 13 Jan 2020 |
|
Paul Brentnall Cope
Havelock North, Havelock North, 4130
Address used since 01 Jan 2016 |
Director | 14 Aug 2014 - 01 May 2017 |
|
Joanna Florence Cope
Havelock North, Havelock North, 4130
Address used since 01 Jan 2016 |
Director | 14 Aug 2014 - 01 May 2017 |
|
Mary Elizabeth Cope
Taupo 3330,
Address used since 23 Mar 2010 |
Director | 05 Apr 2007 - 14 Aug 2014 |
|
Thomas Patrick Grant Cope
Taupo 3330,
Address used since 23 Mar 2010 |
Director | 05 Apr 2007 - 14 Aug 2014 |
| 6b Lennon Grove , Havelock North , Havelock North , 4130 |
| Previous address | Type | Period |
|---|---|---|
| 19/67 Goldfield Heights Road, Queenstown, 9300 | Registered & physical | 10 Apr 2015 - 31 Mar 2016 |
| C/o 67 High Street, Hawera | Registered & physical | 05 Apr 2007 - 10 Apr 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cope, Joanna Florence Individual |
Queenstown Queenstown 9300 |
13 Jan 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cope, Paul Brentnall Individual |
Queenstown Queenstown 9300 |
13 Jan 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cope, Thomas Patrick Grant Individual |
Havelock North Havelock North 4130 |
05 Apr 2007 - 13 Jan 2020 |
|
Cope, Mary Elizabeth Individual |
Havelock North Havelock North 4130 |
05 Apr 2007 - 13 Jan 2020 |
![]() |
Plane Torque Limited 9 Lennon Grove |
![]() |
Arohiwi Station Limited 87 Te Mata Road |
![]() |
Team Properties Limited 87a Te Mata Road |
![]() |
Focus Health Limited 87a Te Mata Road |
![]() |
Bay Podiatry Limited 87a Te Mata Road |
![]() |
Presbyterian Support East Coast 87 Te Mata Road |