Shortcuts

Duncan Cotterill Christchurch Trustee (2011) Limited

Type: NZ Limited Company (Ltd)
9429031090032
NZBN
3391831
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 2, Duncan Cotterill Plaza
148 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 12 Feb 2015
Level 2, Duncan Cotterill Plaza
148 Victoria Street
Christchurch 8013
New Zealand
Postal address used since 21 Jun 2019
Level 2, Duncan Cotterill Plaza
148 Victoria Street
Christchurch 8013
New Zealand
Delivery & office address used since 10 Jun 2020

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.

Addresses

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

Contact info
64 379 2430
10 Jun 2020 Phone
DCAM@duncancotterill.com
Email
christchurchcompanies@duncancotterill.com
14 Jun 2021 Email
No website
Website
DuncanCotterill.com
14 Jun 2021 Website
Financial Data

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
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
Directors

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

Nearby companies

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