Kopine Limited (issued an NZ business identifier of 9429041742129) was launched on 12 May 2015. 5 addresess are in use by the company: Po Box 712, Thames, Thames, 3540 (type: postal, office). 48 Shortland Street, Auckland Central, Auckland had been their registered address, up to 10 Dec 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
New Zealand Panels Group Limited (an entity) located at East Tamaki, Auckland postcode 2013. "Particle board mfg" (ANZSIC C149440) is the category the ABS issued to Kopine Limited. The Businesscheck data was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 9428 State Highway 26, Kopu, Thames, 3540 | Physical & registered & service | 10 Dec 2019 |
| Po Box 712, Thames, Thames, 3540 | Postal | 17 Jul 2023 |
| 9428 State Highway 26, Kopu, Thames, 3540 | Office & delivery | 17 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Neville Buch
Coogee, New South Wales, 2034
Address used since 12 May 2015 |
Director | 12 May 2015 - current |
|
Neville Buch
1 Farrer Place, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Coogee, New South Wales, 2034
Address used since 12 May 2015
1 Farrer Place, Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 12 May 2015 - current |
|
Nigel James Rigby
Glendowie, Auckland, 1071
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
|
Navdeep Singh
Whitford, Manurewa, 2576
Address used since 10 Jun 2015 |
Director | 12 May 2015 - 25 Aug 2024 |
|
Hugo Johannes Roest
Stanmore Bay, Whangaparaoa, 0932
Address used since 12 May 2015 |
Director | 12 May 2015 - 02 Mar 2024 |
|
Hugo Johannes Roest
Stanmore Bay, Whangaparaoa, 0932
Address used since 12 May 2015 |
Director | 12 May 2015 - 02 Mar 2024 |
|
Navdeep Singh
Whitford, Manurewa, 2576
Address used since 10 Jun 2015 |
Director | 12 May 2015 - 16 Feb 2024 |
|
Andrew Louis Cadman
Ponsonby, Auckland, 1011
Address used since 05 Aug 2017 |
Director | 05 Aug 2017 - 25 Jan 2024 |
|
Robert Alexander Webster
Ilam, Christchurch, 8041
Address used since 12 May 2015 |
Director | 12 May 2015 - 04 Aug 2017 |
|
Robert Alexander Webster
Ilam, Christchurch, 8041
Address used since 12 May 2015 |
Director | 12 May 2015 - 04 Aug 2017 |
| Previous address | Type | Period |
|---|---|---|
| 48 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 12 May 2015 - 10 Dec 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Panels Group Limited Shareholder NZBN: 9429041375129 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
12 May 2015 - current |
| Effective Date | 21 Jul 1991 |
| Name | New Zealand Panels Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 5429355 |
| Country of origin | NZ |
![]() |
Masfen Nominees Limited Level 37, The Vero Centre |
![]() |
Kaingaroa Investments Limited Level 22, Vero Centre |
![]() |
Kaingaroa Timberlands Limited Level 22, Vero Centre |
![]() |
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
![]() |
NZ Financial Services Group Limited Level 22, Vero Centre |
![]() |
Whale Bay Limited Level 22, Vero Centre |
|
Onboard New Zealand Limited 91 Armstrong Road |
|
Daiken New Zealand Limited 166 Upper Sefton Road |
|
Daiken Southland Limited 166 Upper Sefton Road |
|
Sz Investments Limited 5 Strathmore Drive |