Repooc's 2 Limited (issued an NZ business number of 9429035482871) was incorporated on 12 Mar 2004. 8 addresess are currently in use by the company: 314A Nayland Road, Stoke, Nelson, 7011 (type: postal, office). 329 Annesbrook Drive, Annesbrook, Nelson 7011 had been their physical address, up to 23 Apr 2014. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50% of shares), namely:
Cooper, Shaun James (an individual) located at Stoke, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Cooper, Susan Mary (an individual) - located at Stoke, Nelson. "Rental of residential property" (ANZSIC L671160) is the category the ABS issued to Repooc's 2 Limited. Our data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 314a Nayland Road, Stoke, Nelson, 7011 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 13 Apr 2014 |
| 314a Nayland Road, Stoke, Nelson, 7011 | Physical & registered & service | 23 Apr 2014 |
| 314a Nayland Road, Stoke, Nelson, 7011 | Postal & office & delivery | 15 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Shaun James Cooper
Stoke, Nelson, 7011
Address used since 13 Apr 2014 |
Director | 12 Mar 2004 - current |
|
Susan Mary Cooper
Stoke, Nelson, 7011
Address used since 13 Apr 2014 |
Director | 25 Sep 2004 - current |
|
Susan Mary Neal
Nelson,
Address used since 12 Mar 2004 |
Director | 12 Mar 2004 - 25 Sep 2004 |
| 314a Nayland Road , Stoke , Nelson , 7011 |
| Previous address | Type | Period |
|---|---|---|
| 329 Annesbrook Drive, Annesbrook, Nelson 7011 | Physical & registered | 25 Jun 2010 - 23 Apr 2014 |
| 329 Annesbrook Drive, Nelson | Registered & physical | 12 Mar 2004 - 25 Jun 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cooper, Shaun James Individual |
Stoke Nelson 7011 |
12 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cooper, Susan Mary Individual |
Stoke Nelson 7011 |
19 Jul 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Neal, Susan Mary Individual |
Nelson |
12 Mar 2004 - 27 Jun 2010 |
![]() |
Susan Cooper Accounting Limited 314a Nayland Road |
![]() |
Saharaz Holdings Limited 314a Nayland Road |
![]() |
Muscle Car Parts Limited 314a Nayland Road |
![]() |
Mt Ronga Limited 314a Nayland Road |
![]() |
Real World Business Solutions Limited 5a Aldinga Avenue |
![]() |
Gilrays Investments Limited 15 Aldinga Avenue |
|
Barnicoat Enterprises Limited 2 Chisnall Street |
|
Ryma Enterprises Limited 21 Hammill Grove |
|
Selah Holdings Limited 13-17 Putaitai Street |
|
Traceda Limited 13-17 Putaitai Street |
|
Mckay Housing Limited 13-17 Putaitai St |
|
Seca Limited 13-17 Putaitai Street |