Shortcuts

Duncan New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039607768
NZBN
344201
Company Number
Registered
Company Status
Current address
Chester Grey Chartered Accountants Ltd
Level 2 Van Den Brink House
652 Great South Rd, Manukau City 2104
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Nov 2016
Chester Grey Chartered Accountants Ltd
Level 2 Van Den Brink House
652 Great South Rd, Manuaku City 2104
New Zealand
Records address used since 22 Nov 2016
Chester Grey Chartered Accountants Ltd
Level 2 Van Den Brink House
652 Great South Road, Manukau City 2104
New Zealand
Other address (Address for Records) used since 22 Nov 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99999
Entity (NZ Limited Company) Asco Legal Trustees Limited
Shareholder NZBN: 9429033332727
Mellons Bay
Auckland
2014
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duncan, Andrew Russell Howick
Auckland
Individual Duncan, Andrew Russell Howick
Auckland
Individual Duncan, Andrew Russell Whiford
2571
New Zealand
Individual Duncan, Andrew Russell Whiford
2571
New Zealand
Individual Duncan, Lavinia Jane Whitford
2571
New Zealand
Individual Duncan, Lavinia Jane Rd 1
Howick
2571
New Zealand
Individual Duncan, Andrew Russell Rd 1
Howick
2571
New Zealand
Individual Duncan, Andrew Russell Howick
Auckland
Individual Gardner, Brendan Farquhar Plimmerton
Porirua
5026
New Zealand
Individual Gardner, Brendan Farquhar Plimmerton
Porirua
5026
New Zealand
Individual Gardner, Brendan Farquhar Plimmerton
Porirua
5026
New Zealand
Individual Duncan, Andrew Russell Rd 1
Howick
2571
New Zealand
Individual Duncan, Andrew Russell Howick
Auckland
Individual Duncan, Andrew Russell Whiford
2571
New Zealand
Individual Gardner, Brendan Farquhar Howick
Auckland
Individual Duncan, Lavinia Jane Rd 1
Howick
2571
New Zealand
Individual Duncan, Lavinia Jane Whitford
2571
New Zealand
Individual Duncan, Andrew Russell Howick
Auckland
Individual Bramble, Geoffrey Harold Whitford
Auckland
Individual Tyrrell, Glenn Meadowstone
Wanaka
9305
New Zealand
Individual Tyrrell, Glenn Kinmont Park
Mosgiel
9024
New Zealand
Individual Tyrrell, Glenn Meadowstone
Wanaka
9305
New Zealand
Individual Duncan, Lavinia Jane Howick
Auckland
Individual Gardner, Brendan Farquhar Howick
Auckland
Individual Powell, Geoffrey John Howick
Auckland
Individual Flocchini, Richard James San Jose
California, U S A
Individual Duncan, Lavinia Jane Whitford
2571
New Zealand
Directors

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

Nearby companies

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