Duncan Cotterill Christchurch Trustee (2011) Limited was started on 20 May 2011 and issued an NZ business identifier of 9429031090032. The registered LTD company has been managed by 11 directors: Richard Henry Digby Neave - an active director whose contract began on 20 May 2011,
Richard Stirling Thomson Lang - an active director whose contract began on 20 May 2011,
Scott Francis Whitaker - an active director whose contract began on 20 May 2011,
Andrew Teik Kim Oh - an active director whose contract began on 19 Jan 2018,
Richard Vaughan Smith - an active director whose contract began on 19 Jan 2018.
According to our data (last updated on 22 Apr 2024), the company uses 1 address: Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 (category: delivery, office).
Up until 12 Feb 2015, Duncan Cotterill Christchurch Trustee (2011) Limited had been using 1 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Duncan Cotterill No 1 Limited (an entity) located at 148 Victoria Street, Christchurch postcode 8013.
Principal place of activity
Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 New Zealand
Previous address
Address #1: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 20 May 2011 to 12 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Duncan Cotterill No 1 Limited Shareholder NZBN: 9429039494832 |
148 Victoria Street Christchurch 8013 New Zealand |
20 May 2011 - |
Richard Henry Digby Neave - Director
Appointment date: 20 May 2011
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 20 May 2011
Richard Stirling Thomson Lang - Director
Appointment date: 20 May 2011
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 26 Jan 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 20 May 2011
Scott Francis Whitaker - Director
Appointment date: 20 May 2011
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 20 May 2011
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 30 May 2018
Andrew Teik Kim Oh - Director
Appointment date: 19 Jan 2018
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 19 Jan 2018
Richard Vaughan Smith - Director
Appointment date: 19 Jan 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 19 Jan 2018
Paul John Calder - Director
Appointment date: 26 Sep 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Sep 2018
Emma Elizabeth Tomblin - Director
Appointment date: 22 May 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 25 Mar 2022
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 22 May 2019
Oliver Martin Roberts - Director
Appointment date: 03 Sep 2020
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 03 Sep 2020
Oliver Martin Roberts - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 19 Jan 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 05 Feb 2014
Hugh Simon Lindo - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 16 Dec 2013
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 20 May 2011
Benjamin William Mcalpine Tothill - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 30 Mar 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 May 2011
Family Zone Nz Cyber Safety Limited
148 Victoria Street
Qestral Corporation Limited
148 Victoria Street
Alpine View Care Centre Limited
148 Victoria Street
Craigmore Farming 2 Limited
Level 2, Duncan Cotterill Plaza
Craigmore Farming 1 Limited
Level 2, Duncan Cotterill Plaza
The Grange Hill Run Co Limited
Level 2, Duncan Cotterill Plaza