General information

Couplands Bakeries Limited

Type: NZ Limited Company (Ltd)
9429040349640
New Zealand Business Number
140230
Company Number
Registered
Company Status

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
Contact info
chc-dwconnectworks@bdo.co.nz
Email
Directors
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
Addresses
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
Financial Data
Financial info
600000
Total number of Shares
April
Annual return filing month
25 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 177000
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
Shares Allocation #2 Number of Shares: 104999
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
Shares Allocation #3 Number of Shares: 306001
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
Shares Allocation #4 Number of Shares: 12000
Shareholder Name Address Period
Coupland, Raymond Arthur
Individual
West Melton
West Melton
7618
08 Oct 2008 - current

Historic shareholders

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
Location
Companies nearby
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