Duncan Cotterill Christchurch Trustee (2012) Limited was incorporated on 27 Jan 2012 and issued an NZ business number of 9429030815179. The registered LTD company has been managed by 10 directors: Richard Henry Digby Neave - an active director whose contract began on 27 Jan 2012,
Richard Stirling Thomson Lang - an active director whose contract began on 27 Jan 2012,
Scott Francis Whitaker - an active director whose contract began on 27 Jan 2012,
Richard Vaughan Smith - an active director whose contract began on 27 Jan 2012,
Andrew Teik Kim Oh - an active director whose contract began on 19 Jan 2018.
According to our database (last updated on 12 May 2025), this company registered 1 address: Level 2, 148 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: office, delivery).
Until 12 Feb 2015, Duncan Cotterill Christchurch Trustee (2012) Limited had been using 1 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 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, 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 27 Jan 2012 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 |
27 Jan 2012 - |
Richard Henry Digby Neave - Director
Appointment date: 27 Jan 2012
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 27 Jan 2012
Richard Stirling Thomson Lang - Director
Appointment date: 27 Jan 2012
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 26 Jan 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 27 Jan 2012
Scott Francis Whitaker - Director
Appointment date: 27 Jan 2012
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 30 May 2018
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 27 Jan 2012
Richard Vaughan Smith - Director
Appointment date: 27 Jan 2012
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 27 Jan 2012
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: 27 Jan 2012
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: 27 Jan 2012
Termination date: 16 Dec 2013
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 27 Jan 2012
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