Bob Couper Motors Limited (issued an NZ business identifier of 9429040146119) was incorporated on 04 Apr 1952. 2 addresses are currently in use by the company: 49 Jellicoe Street, Te Puke, 3119 (type: registered, physical). Westpac Building, 49 Jellicoe Street, Te Puke had been their registered address, until 15 Aug 2016. Bob Couper Motors Limited used other names, namely: Ian Croad Autos Limited from 24 Feb 1971 to 13 Sep 1979, Pacific Avenue Service Station Limited (18 Dec 1963 to 24 Feb 1971) and Renown Garage Limited (04 Apr 1952 - 18 Dec 1963). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Couper, Theresa Anne-Ord (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Couper, Theresa Anne-Pref (an individual) - located at Gulf Harbour, Whangaparaoa. The Businesscheck data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
49 Jellicoe Street, Te Puke, 3119 | Registered & physical & service | 15 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Theresa Anne Couper
Bethlehem, Tauranga, 3110
Address used since 30 Aug 2011
Welcome Bay, Tauranga, 3112
Address used since 03 Aug 2017
Gulf Harbour, Whangaparaoa, 0930
Address used since 01 Aug 2018 |
Director | 13 Dec 1990 - current |
Michael John O'neale
Mount Maunganui, Mount Maunganui, 3116
Address used since 10 Aug 2015 |
Director | 26 May 1997 - 13 Apr 2022 |
Lachlan Strachan
Papamoa Beach, Papamoa, 3118
Address used since 10 Aug 2015 |
Director | 13 Dec 1990 - 26 Aug 2021 |
Colin Ross Abernethy
Mount Maunganui,
Address used since 18 Aug 1992 |
Director | 18 Aug 1992 - 26 May 1997 |
Wayne David Moultrie
Mt Maunganui,
Address used since 13 Dec 1990 |
Director | 13 Dec 1990 - 18 Aug 1992 |
Previous address | Type | Period |
---|---|---|
Westpac Building, 49 Jellicoe Street, Te Puke, 3119 | Registered & physical | 07 Sep 2011 - 15 Aug 2016 |
John Verwey & Co. Ltd, Westpac Building, 49 Jellicoe Street, Te Puke | Registered & physical | 11 Aug 2004 - 07 Sep 2011 |
49 Jellicoe St, Te Puke | Registered | 27 Aug 2001 - 11 Aug 2004 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
Westpactrust Building, 49 Jellicoe Street, Te Puke | Physical | 17 Feb 1992 - 11 Aug 2004 |
49 Jellicoe Street, Te Puke | Physical | 17 Feb 1992 - 17 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Couper, Theresa Anne-ord Individual |
Gulf Harbour Whangaparaoa 0930 |
04 Apr 1952 - current |
Shareholder Name | Address | Period |
---|---|---|
Couper, Theresa Anne-pref Individual |
Gulf Harbour Whangaparaoa 0930 |
04 Apr 1952 - current |
Shareholder Name | Address | Period |
---|---|---|
Couper, R G Individual |
Tauranga Tauranga 3110 |
04 Apr 1952 - 14 Apr 2022 |
Njd Blackmore Limited 49 Jellicoe Street |
|
Weskco Limited 49 Jellicoe Street |
|
Bj & Dm Farming Limited 49 Jellicoe Street |
|
Phil Moscrip Fencing Limited 49 Jellicoe Street |
|
Db Dairy Holdings Limited 49 Jellicoe Street |
|
Arnold And Arnold Limited 49 Jellicoe Street |