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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kinsman, Jason Patrick Director |
Halswell Christchurch 8025 |
21 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Miller, Michelle Anne Director |
Halswell Christchurch 8025 |
21 Oct 2010 - current |
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 |