Couplands Bakeries Limited (issued a New Zealand Business Number of 9429040349640) was registered on 13 Mar 1980. 2 addresses are in use by the company: Level 4, Awly Builidng, 287-293 Durham Street, Christchurch, 8013 (type: registered, physical). Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch had been their physical address, up until 14 Dec 2020. Couplands Bakeries Limited used more aliases, namely: Couplands Hot Bread Shop Limited from 13 Mar 1980 to 27 Aug 1998. 600000 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 177000 shares (29.5 per cent of shares), namely:
Coup Family Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Coupland Trustee Services Limited (an entity) located at 287-293 Durham Street, Christchurch postcode 8013. When considering the second group, a total of 2 shareholders hold 17.5 per cent of all shares (exactly 104999 shares); it includes
Coup Family Trustees Limited (an entity) - located at Christchurch Central, Christchurch,
Coupland Trustee Services Limited (an entity) - located at 287-293 Durham Street, Christchurch. Next there is the 3rd group of shareholders, share allocation (306001 shares, 51%) belongs to 2 entities, namely:
Domyar Trustee Limited, located at Christchurch Central, Christchurch (an entity),
Larac Trustee Limited, located at Christchurch Central, Christchurch (an entity). Our database was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, Awly Builidng, 287-293 Durham Street, Christchurch, 8013 | Registered & physical & service | 14 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Lance Raymond Coupland
Rd 6, Christchurch, 7676
Address used since 05 Nov 2019
Rd 7, Christchurch, 7677
Address used since 12 Jun 2012 |
Director | 12 Jun 2012 - current |
Bruce Mccallum
Carterton, 5713
Address used since 22 Sep 2021
Rd 2, Carterton, 5792
Address used since 02 Aug 2016 |
Director | 02 Aug 2016 - current |
Kelly Maree Smith
St Heliers, Auckland, 1071
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - 30 Sep 2022 |
Ondine Catherine Waddle
St Heliers, Auckland, 1071
Address used since 16 Feb 2018 |
Director | 16 Feb 2018 - 22 Oct 2021 |
Brent Washington Smith
Ilam, Christchurch, 8041
Address used since 12 Aug 2016 |
Director | 12 Aug 2016 - 31 Jul 2019 |
Raymond Arthur Coupland
West Melton R D 6, West Melton, 7676
Address used since 21 Nov 2013 |
Director | 21 Nov 2013 - 01 Nov 2016 |
Karel Constant Adriaens
Marshland, Christchurch, 8051
Address used since 29 Apr 2013 |
Director | 29 Apr 2013 - 13 Sep 2016 |
Raymond Arthur Coupland
Rd 6, Christchurch, 7676
Address used since 13 Oct 2009 |
Director | 14 Aug 1991 - 08 Nov 2013 |
Michael John Prendergast
Merivale, Christchurch 8014,
Address used since 08 Jun 2010 |
Director | 21 Dec 2007 - 08 Feb 2013 |
Richard John Sissons
Christchurch, 8041
Address used since 21 Dec 2007 |
Director | 21 Dec 2007 - 08 Feb 2013 |
Lindsay Victor North
Fendalton, Christchurch, 8052
Address used since 13 Oct 2009 |
Director | 03 Aug 2009 - 08 Feb 2013 |
Lawrence Brian Powell
Milford, Auckland, 0620
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 08 Feb 2013 |
Lance Raymond Coupland
Fendalton, Christchurch,
Address used since 01 Apr 2008 |
Director | 01 Apr 2008 - 30 Jun 2008 |
Previous address | Type | Period |
---|---|---|
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & registered | 14 Jan 2015 - 14 Dec 2020 |
12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical & registered | 23 Aug 2013 - 14 Jan 2015 |
433 St Asaph Street, Phillipstown, Christchurch, 8011 | Physical & registered | 17 Oct 2012 - 23 Aug 2013 |
C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 | Physical | 11 Jul 2011 - 17 Oct 2012 |
314 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered | 11 Jul 2011 - 17 Oct 2012 |
C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch | Registered & physical | 22 Sep 2006 - 11 Jul 2011 |
4th Floor, 728 Colombo Street, Christchurch | Registered | 16 Jun 1997 - 22 Sep 2006 |
Searell & Co, 4th Floor, 728 Colombo Street, Christchurch | Physical | 12 Jun 1997 - 22 Sep 2006 |
4th Floor, General Finance House, Cnr, Colombo & Gloucester Sts, Christchurch | Registered | 16 Oct 1996 - 16 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Coup Family Trustees Limited Shareholder NZBN: 9429046434753 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
05 Nov 2018 - current |
Coupland Trustee Services Limited Shareholder NZBN: 9429033727950 Entity (NZ Limited Company) |
287-293 Durham Street Christchurch 8013 |
17 Jan 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Coup Family Trustees Limited Shareholder NZBN: 9429046434753 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
05 Nov 2018 - current |
Coupland Trustee Services Limited Shareholder NZBN: 9429033727950 Entity (NZ Limited Company) |
287-293 Durham Street Christchurch 8013 |
17 Jan 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Domyar Trustee Limited Shareholder NZBN: 9429047715936 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
04 Nov 2019 - current |
Larac Trustee Limited Shareholder NZBN: 9429047716148 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
04 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Coupland, Raymond Arthur Individual |
West Melton West Melton 7618 |
08 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
North, Lindsay Victor Individual |
119 Armagh Street Christchurch |
10 Nov 2005 - 17 Jan 2007 |
North, Lindsay Victor Individual |
Christchurch |
13 Mar 1980 - 10 Nov 2005 |
Coupland, Kim Toni Individual |
Christchurch |
16 Oct 2003 - 16 Oct 2003 |
North, Lindsay Victor Individual |
Christchurch |
08 Oct 2008 - 19 Mar 2013 |
Coupland, Lance Raymond Individual |
Rd 7 Christchurch |
13 Mar 1980 - 04 Nov 2019 |
Adriaens, Karel Constant Individual |
Marshland Christchurch 8051 |
25 Mar 2014 - 25 Oct 2016 |
Coupland, Raymond Arthur Individual |
Christchurch |
13 Mar 1980 - 10 Nov 2005 |
Sissons, Richard John Individual |
Christchurch |
13 Mar 1980 - 10 Nov 2005 |
Carrodus, David Neville Individual |
Rd 7 Christchurch |
01 Jul 2008 - 04 Nov 2019 |
Sissons, Richard John Individual |
Christchurch |
08 Oct 2008 - 19 Mar 2013 |
Coupland, Lance Raymond Individual |
Rd 7 Christchurch |
13 Mar 1980 - 04 Nov 2019 |
Karel Constant Adriaens Director |
Marshland Christchurch 8051 |
25 Mar 2014 - 25 Oct 2016 |
Carrodus, David Neville Individual |
Rd 7 Christchurch |
01 Jul 2008 - 04 Nov 2019 |
Coupland, Raymond Arthur Individual |
Lawford Road West Melton R D 6, Christchurch |
10 Nov 2005 - 10 Nov 2005 |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
|
Orchard Lane Limited Level 1, Ainger Tomlin House |
|
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
|
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
|
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
|
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |