Cooper Family Limited (New Zealand Business Number 9429031620260) was launched on 22 Mar 2010. 4 addresses are in use by the company: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, service). 33 Birmingham Drive, Middleton, Christchurch had been their registered address, up until 24 Jul 2020. Cooper Family Limited used other aliases, namely: Media Partners Consulting Limited from 22 Mar 2010 to 24 Sep 2020. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 99 shares (99% of shares), namely:
Harrison, Faith (an individual) located at Upper Riccarton, Christchurch postcode 8041,
Cooper, Israel (an individual) located at Halswell, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Cooper, Israel (an individual) - located at Halswell, Christchurch. Businesscheck's information was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 38 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & service & registered | 24 Jul 2020 |
| 38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered | 14 May 2024 |
| 1 Kairua Road, Hornby, Christchurch, 8025 | Service | 14 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Israel Cooper
Halswell, Christchurch, 8025
Address used since 01 Jul 2018
Rd 2, Christchurch, 7672
Address used since 10 Aug 2015 |
Director | 22 Mar 2010 - current |
| Previous address | Type | Period |
|---|---|---|
| 33 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 18 Jul 2019 - 24 Jul 2020 |
| Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 14 Jul 2017 - 18 Jul 2019 |
| 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 14 Nov 2016 - 14 Jul 2017 |
| 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered & physical | 22 Oct 2013 - 14 Nov 2016 |
| 12a St Albans Street, Saint Albans, Christchurch, 8014 | Registered & physical | 24 Feb 2012 - 22 Oct 2013 |
| 7 Willowview Drive, Redwood, Christchurch, 8051 | Physical & registered | 07 Oct 2011 - 24 Feb 2012 |
| 96 Gasson Street, Sydenham, Christchurch, 8023 | Physical & registered | 19 Jul 2011 - 07 Oct 2011 |
| 30 Lemon Grove Lane, Greenhithe, North Shore City, 0632 | Registered & physical | 27 Oct 2010 - 19 Jul 2011 |
| 1 Ashurst Lane, Greenhithe, North Shore City | Physical & registered | 22 Mar 2010 - 27 Oct 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrison, Faith Individual |
Upper Riccarton Christchurch 8041 |
07 Sep 2021 - current |
|
Cooper, Israel Individual |
Halswell Christchurch 8025 |
22 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cooper, Israel Individual |
Halswell Christchurch 8025 |
22 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cooper, Jessica Individual |
Halswell Christchurch 8025 |
22 Mar 2010 - 19 Apr 2023 |
|
Cooper, Jessica Individual |
Halswell Christchurch 8025 |
22 Mar 2010 - 19 Apr 2023 |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |