General information

Copac 2010 Limited

Type: NZ Limited Company (Ltd)
9429031334495
New Zealand Business Number
3177294
Company Number
Registered
Company Status

Copac 2010 Limited (issued a New Zealand Business Number of 9429031334495) was incorporated on 21 Oct 2010. 2 addresses are currently in use by the company: 509 New Brighton Road, New Brighton, Christchurch, 8083 (type: physical, registered). 25 Six Silvers Avenue, Halswell, Christchurch had been their physical address, until 26 Apr 2019. Copac 2010 Limited used other names, namely: Jasmich Limited from 21 Oct 2010 to 01 Dec 2010. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 70 shares (70 per cent of shares), namely:
Kinsman, Jason Patrick (a director) located at Halswell, Christchurch postcode 8025. When considering the second group, a total of 1 shareholder holds 30 per cent of all shares (30 shares); it includes
Miller, Michelle Anne (a director) - located at Halswell, Christchurch. Our database was last updated on 27 Feb 2024.

Current address Type Used since
509 New Brighton Road, New Brighton, Christchurch, 8083 Physical & registered & service 26 Apr 2019
Directors
Name and Address Role Period
Michelle Anne Miller
Halswell, Christchurch, 8025
Address used since 21 Sep 2015
Director 21 Oct 2010 - current
Jason Patrick Kinsman
Halswell, Christchurch, 8025
Address used since 21 Sep 2015
New Brighton, Christchurch, 8083
Address used since 15 Apr 2019
Director 21 Oct 2010 - current
Addresses
Previous address Type Period
25 Six Silvers Avenue, Halswell, Christchurch, 8025 Physical & registered 23 May 2017 - 26 Apr 2019
24 The Terrace, Timaru, Timaru, 7910 Registered & physical 11 Mar 2016 - 23 May 2017
43 York Street, Seaview, Timaru, 7910 Physical & registered 29 Sep 2015 - 11 Mar 2016
43 York Street, Seaview, Timaru, 7910 Registered & physical 06 May 2015 - 29 Sep 2015
43 York Street, Timaru, 7910 Registered & physical 30 Apr 2015 - 06 May 2015
338 Stafford Street, Timaru, Timaru, 7910 Physical & registered 13 Apr 2011 - 30 Apr 2015
Level 3, 148 Victoria Street, Christchurch, 8013 Registered & physical 21 Dec 2010 - 13 Apr 2011
Unit 3, 17 Eversleigh Street, St Albans, Christchurch, 8014 Physical & registered 21 Oct 2010 - 21 Dec 2010
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
11 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 70
Shareholder Name Address Period
Kinsman, Jason Patrick
Director
Halswell
Christchurch
8025
21 Oct 2010 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Miller, Michelle Anne
Director
Halswell
Christchurch
8025
21 Oct 2010 - current
Location
Companies nearby
Tim's Appliance Repairs Limited
22 Six Silvers Avenue
Jp's Cars Limited
67 William Brittan Avenue
Hahnium Trustees Limited
1 Ernest Gray Place
Active Timing Services Limited
1 Ernest Gray Place
Centurion Nominees Limited
1 Ernest Gray Place
Argyll Trust Company Limited
1 Ernest Gray Place