Shutter Limited (NZBN 9429038045936) was registered on 22 Jul 1997. 2 addresses are currently in use by the company: 9 Waiteata Road, Kelburn, Wellington, 6012 (type: registered, physical). 19 Edgeware Road, Wilton, Wellington had been their registered address, until 09 Sep 2021. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 49 shares (49% of shares), namely:
Cooper, Richard Arthur (a director) located at Kelburn, Wellington postcode 6012,
Cooper, Dascha Amanda (an individual) located at Kelburn, Wellington postcode 6012. As far as the second group is concerned, a total of 2 shareholders hold 49% of all shares (exactly 49 shares); it includes
Cooper, Richard Arthur (a director) - located at Kelburn, Wellington,
Cooper, Dascha Amanda (an individual) - located at Kelburn, Wellington. Next there is the next group of shareholders, share allocation (2 shares, 2%) belongs to 1 entity, namely:
Cooper, Richard Arthur, located at Kelburn, Wellington (a director). The Businesscheck database was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
9 Waiteata Road, Kelburn, Wellington, 6012 | Registered & physical & service | 09 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Richard Arthur Cooper
Kelburn, Wellington, 6012
Address used since 01 Sep 2021
Wilton, Wellington, 6012
Address used since 28 Aug 2020
Wilton, Wellington, 6012
Address used since 08 Feb 2007 |
Director | 08 Feb 2007 - current |
Tim Cooper
Otaki,
Address used since 16 Dec 1998 |
Director | 16 Dec 1998 - 08 Feb 2007 |
Richard Cooper
Wilton, Wellington,
Address used since 22 Jul 1997 |
Director | 22 Jul 1997 - 13 Dec 1998 |
Previous address | Type | Period |
---|---|---|
19 Edgeware Road, Wilton, Wellington, 6012 | Registered & physical | 07 Sep 2020 - 09 Sep 2021 |
23 Edgeware Road, Wilton, Wellington, 6012 | Registered | 12 Apr 2000 - 07 Sep 2020 |
23 Edgeware Rd, Wilton, Wellington | Registered | 11 Apr 2000 - 12 Apr 2000 |
23 Edgeware Road, Wilton, Wellington, 6012 | Physical | 23 Jul 1997 - 07 Sep 2020 |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Richard Arthur Director |
Kelburn Wellington 6012 |
31 Mar 2015 - current |
Cooper, Dascha Amanda Individual |
Kelburn Wellington 6012 |
01 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Richard Arthur Director |
Kelburn Wellington 6012 |
31 Mar 2015 - current |
Cooper, Dascha Amanda Individual |
Kelburn Wellington 6012 |
01 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Richard Arthur Director |
Kelburn Wellington 6012 |
31 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, M Individual |
Otaki |
22 Jul 1997 - 28 Aug 2022 |
Cooper, M Individual |
Otaki |
22 Jul 1997 - 28 Aug 2022 |
Cooper, M Individual |
Otaki |
22 Jul 1997 - 28 Aug 2022 |
Cooper, T Individual |
Otaki |
22 Jul 1997 - 18 Aug 2010 |
Mcpherson, Bruce Individual |
Hataitai Wellington 6021 |
31 Mar 2015 - 01 May 2020 |
Gettwill Investment Services Limited 191 Cecil Road |
|
Cormilligan Limited 7 Edgeware Road |
|
Fair Rent Limited 7 Euston Road |
|
Bakker Property Investments Limited 7 Euston Road |
|
Fairhaven Limited 7 Euston Road |
|
Gentle Hands Incorporated 215b Pembroke Road |