Duncan Cotterill Christchurch Trustee (2013) Limited, a registered company, was started on 16 Jan 2013. 9429030380851 is the New Zealand Business Number it was issued. This company has been run by 10 directors: Richard Stirling Thomson Lang - an active director whose contract began on 16 Jan 2013,
Richard Vaughan Smith - an active director whose contract began on 16 Jan 2013,
Richard Henry Digby Neave - an active director whose contract began on 16 Jan 2013,
Scott Francis Whitaker - an active director whose contract began on 16 Jan 2013,
Andrew Teik Kim Oh - an active director whose contract began on 19 Jan 2018.
Last updated on 17 May 2025, the BizDb database contains detailed information about 1 address: Po Box 5, Christchurch, Christchurch, 8140 (types include: postal, office).
Duncan Cotterill Christchurch Trustee (2013) Limited had been using 1 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 12 Feb 2015.
One entity owns all company shares (exactly 100 shares) - Duncan Cotterill No 1 Limited - located at 8140, 148 Victoria Street, Christchurch.
Principal place of activity
Level 2, 148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous address
Address #1: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 16 Jan 2013 to 12 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jun 2024
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 |
16 Jan 2013 - |
Richard Stirling Thomson Lang - Director
Appointment date: 16 Jan 2013
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 26 Jan 2017
Richard Vaughan Smith - Director
Appointment date: 16 Jan 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Jan 2013
Richard Henry Digby Neave - Director
Appointment date: 16 Jan 2013
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 16 Jan 2013
Scott Francis Whitaker - Director
Appointment date: 16 Jan 2013
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 30 May 2018
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 16 Jan 2013
Andrew Teik Kim Oh - Director
Appointment date: 19 Jan 2018
Address: Bryndwr, Christchurch, 8052 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: 16 Jan 2013
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: 16 Jan 2013
Termination date: 16 Dec 2013
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 16 Jan 2013
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