General information

Bob Couper Motors Limited

Type: NZ Limited Company (Ltd)
9429040146119
New Zealand Business Number
176828
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
03 Aug 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Couper, Theresa Anne-ord
Individual
Gulf Harbour
Whangaparaoa
0930
04 Apr 1952 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Couper, Theresa Anne-pref
Individual
Gulf Harbour
Whangaparaoa
0930
04 Apr 1952 - current

Historic shareholders

Shareholder Name Address Period
Couper, R G
Individual
Tauranga
Tauranga
3110
04 Apr 1952 - 14 Apr 2022
Location
Companies nearby
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