Duncan New Zealand Limited, a registered company, was incorporated on 30 Jun 1987. 9429039607768 is the NZ business number it was issued. This company has been run by 5 directors: Andrew Russell Duncan - an active director whose contract began on 14 Dec 1990,
Alan Edgar Chester - an inactive director whose contract began on 05 Oct 2003 and was terminated on 30 Jun 2004,
Richard James Flocchini - an inactive director whose contract began on 18 Nov 1991 and was terminated on 09 Feb 2002,
Geoffrey Harold Bramble - an inactive director whose contract began on 01 Aug 1993 and was terminated on 25 Jan 2002,
Lavinia Jane Duncan - an inactive director whose contract began on 06 Dec 1990 and was terminated on 15 Jan 2002.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 349 Clifton Road, Whitford, Auckland, 2571 (category: registered, physical).
Duncan New Zealand Limited had been using 349 Clifton Road, Whitford, Howick as their physical address up to 13 Nov 2017.
Other names for this company, as we managed to find at BizDb, included: from 05 Mar 1996 to 27 Feb 2015 they were called Duncan and Company Limited, from 22 Nov 1990 to 05 Mar 1996 they were called The Duncan Deer Company Limited and from 30 Jun 1987 to 22 Nov 1990 they were called Headroom Holdings Limited.
A total of 104128 shares are allotted to 2 shareholders (2 groups). The first group includes 99999 shares (96.03 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4128 shares (3.96 per cent).
Other active addresses
Address #4: 349 Clifton Road, Whitford, Auckland, 2571 New Zealand
Registered & physical & service address used from 13 Nov 2017
Previous addresses
Address #1: 349 Clifton Road, Whitford, Howick, 2571 New Zealand
Physical & registered address used from 19 Nov 2015 to 13 Nov 2017
Address #2: 349 Clifton Road, Rd 1, Howick, 2571 New Zealand
Physical & registered address used from 09 Mar 2015 to 19 Nov 2015
Address #3: Duncan & Company Limited, 349 Clifton Road, Whitford, 2571 New Zealand
Registered & physical address used from 22 Jun 2012 to 09 Mar 2015
Address #4: Duncan & Company Limited, 349 Clifton Road, Rd1, Howick, 2571 New Zealand
Physical & registered address used from 07 Dec 2010 to 22 Jun 2012
Address #5: Duncan & Company Limited, 314 Whitford Road, Howick New Zealand
Registered & physical address used from 11 Jul 2002 to 07 Dec 2010
Address #6: 12th Floor Tower Two, Shortland Centre, Shortland Street, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #7: Same As Registered Office Address
Physical address used from 08 Feb 1999 to 11 Jul 2002
Address #8: 12th Floor Tower Two, Shortland Centre, Shortland Street, Auckland
Registered address used from 08 Feb 1999 to 11 Jul 2002
Basic Financial info
Total number of Shares: 104128
Annual return filing month: November
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99999 | |||
Entity (NZ Limited Company) | Asco Legal Trustees Limited Shareholder NZBN: 9429033332727 |
Mellons Bay Auckland 2014 New Zealand |
03 Nov 2023 - |
Shares Allocation #2 Number of Shares: 4128 | |||
Entity (NZ Limited Company) | Duncan New Zealand Share Scheme Limited Shareholder NZBN: 9429047700130 |
Whitford Auckland 2571 New Zealand |
15 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duncan, Andrew Russell |
Howick Auckland |
04 Dec 2003 - 14 Jun 2012 |
Individual | Duncan, Andrew Russell |
Howick Auckland |
30 Jun 1987 - 30 Nov 2004 |
Individual | Duncan, Andrew Russell |
Whiford 2571 New Zealand |
30 Jun 1987 - 30 Nov 2004 |
Individual | Duncan, Andrew Russell |
Whiford 2571 New Zealand |
30 Jun 1987 - 30 Nov 2004 |
Individual | Duncan, Lavinia Jane |
Whitford 2571 New Zealand |
04 Dec 2003 - 28 Apr 2022 |
Individual | Duncan, Lavinia Jane |
Rd 1 Howick 2571 New Zealand |
30 Jun 1987 - 14 Jun 2012 |
Individual | Duncan, Andrew Russell |
Rd 1 Howick 2571 New Zealand |
04 Dec 2003 - 14 Jun 2012 |
Individual | Duncan, Andrew Russell |
Howick Auckland |
30 Jun 1987 - 30 Nov 2004 |
Individual | Gardner, Brendan Farquhar |
Plimmerton Porirua 5026 New Zealand |
30 Jun 1987 - 23 Sep 2022 |
Individual | Gardner, Brendan Farquhar |
Plimmerton Porirua 5026 New Zealand |
30 Jun 1987 - 23 Sep 2022 |
Individual | Gardner, Brendan Farquhar |
Plimmerton Porirua 5026 New Zealand |
30 Jun 1987 - 23 Sep 2022 |
Individual | Duncan, Andrew Russell |
Rd 1 Howick 2571 New Zealand |
30 Nov 2004 - 14 Jun 2012 |
Individual | Duncan, Andrew Russell |
Howick Auckland |
30 Jun 1987 - 30 Nov 2004 |
Individual | Duncan, Andrew Russell |
Whiford 2571 New Zealand |
30 Jun 1987 - 30 Nov 2004 |
Individual | Gardner, Brendan Farquhar |
Howick Auckland |
04 Dec 2003 - 04 Dec 2003 |
Individual | Duncan, Lavinia Jane |
Rd 1 Howick 2571 New Zealand |
30 Jun 1987 - 14 Jun 2012 |
Individual | Duncan, Lavinia Jane |
Whitford 2571 New Zealand |
04 Dec 2003 - 28 Apr 2022 |
Individual | Duncan, Andrew Russell |
Howick Auckland |
30 Jun 1987 - 30 Nov 2004 |
Individual | Bramble, Geoffrey Harold |
Whitford Auckland |
30 Jun 1987 - 30 Nov 2004 |
Individual | Tyrrell, Glenn |
Meadowstone Wanaka 9305 New Zealand |
28 Aug 2015 - 15 Jun 2020 |
Individual | Tyrrell, Glenn |
Kinmont Park Mosgiel 9024 New Zealand |
28 Aug 2015 - 15 Jun 2020 |
Individual | Tyrrell, Glenn |
Meadowstone Wanaka 9305 New Zealand |
28 Aug 2015 - 15 Jun 2020 |
Individual | Duncan, Lavinia Jane |
Howick Auckland |
04 Dec 2003 - 28 Apr 2022 |
Individual | Gardner, Brendan Farquhar |
Howick Auckland |
04 Dec 2003 - 04 Dec 2003 |
Individual | Powell, Geoffrey John |
Howick Auckland |
30 Jun 1987 - 30 Nov 2004 |
Individual | Flocchini, Richard James |
San Jose California, U S A |
30 Jun 1987 - 18 Dec 2007 |
Individual | Duncan, Lavinia Jane |
Whitford 2571 New Zealand |
04 Dec 2003 - 28 Apr 2022 |
Andrew Russell Duncan - Director
Appointment date: 14 Dec 1990
Address: Whitford, 2571 New Zealand
Address used since 14 Jun 2012
Alan Edgar Chester - Director (Inactive)
Appointment date: 05 Oct 2003
Termination date: 30 Jun 2004
Address: East Tamaki, Auckland,
Address used since 05 Oct 2003
Richard James Flocchini - Director (Inactive)
Appointment date: 18 Nov 1991
Termination date: 09 Feb 2002
Address: San Jose, California, U.s.a.,
Address used since 18 Nov 1991
Geoffrey Harold Bramble - Director (Inactive)
Appointment date: 01 Aug 1993
Termination date: 25 Jan 2002
Address: Whitford, Auckland,
Address used since 01 Aug 1993
Lavinia Jane Duncan - Director (Inactive)
Appointment date: 06 Dec 1990
Termination date: 15 Jan 2002
Address: Rd, Howick, Auckland,
Address used since 06 Dec 1990
Narrow Sttop Trustee Limited
339 Clifton Road
T C & M R Whittle Limited
374 Clifton Road
Bn Walker Surveying (2016) Limited
332 Clifton Road
N J H Limited
385 Clifton Road
G&s Watt Trustee Limited
309 Clifton Road
Whitford Forest Limited
397 Clifton Road Whitford