Duncan Cotterill Limited, a registered company, was registered on 02 Oct 2007. 9429033144375 is the New Zealand Business Number it was issued. This company has been managed by 32 directors: Brian Michael Nathan - an active director whose contract began on 05 May 2017,
Sarah Emmanuelle Townsend - an active director whose contract began on 25 Aug 2022,
Alastair Ross Holland - an active director whose contract began on 31 Mar 2024,
Olivia Jane Lund - an active director whose contract began on 22 Aug 2024,
Michael Gregory Moyes - an active director whose contract began on 22 Aug 2024.
Last updated on 12 May 2025, BizDb's data contains detailed information about 1 address: Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Duncan Cotterill Limited had been using 1 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 20 Feb 2015.
All shares (1000 shares exactly) are in the hands of a single group consisting of 5 entities, namely:
Townsend, Sarah Emmanuelle (an individual) located at St Albans, Christchurch postcode 8052,
Lund, Olivia Jane (an individual) located at Aotea, Porirua postcode 5024,
Moyes, Michael Gregory (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 09 May 2011 to 20 Feb 2015
Address: Clarendon Tower, Level 9, Cnr Worcester, St & Oxford Tce, Christchurch New Zealand
Physical & registered address used from 02 Oct 2007 to 09 May 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 01 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Townsend, Sarah Emmanuelle |
St Albans Christchurch 8052 New Zealand |
16 Dec 2022 - |
| Individual | Lund, Olivia Jane |
Aotea Porirua 5024 New Zealand |
02 Sep 2024 - |
| Individual | Moyes, Michael Gregory |
Remuera Auckland 1050 New Zealand |
02 Sep 2024 - |
| Individual | Holland, Alastair Ross |
Arrowtown Arrowtown 9302 New Zealand |
04 Apr 2024 - |
| Individual | Nathan, Brian Michael |
Stepneyville Nelson 7010 New Zealand |
17 Jul 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lindo, Hugh Simon |
Rd 2 Kaiapoi 7692 New Zealand |
24 Jun 2011 - 05 Oct 2011 |
| Individual | Calder, Paul John |
Cashmere Christchurch New Zealand |
19 Jan 2009 - 24 Jun 2011 |
| Individual | Lapthorne, Jessie May |
Onehunga Auckland 1061 New Zealand |
19 Oct 2020 - 02 Sep 2024 |
| Individual | Briscoe, David Saul |
Belmont Lower Hutt 5010 New Zealand |
19 Oct 2020 - 02 Sep 2024 |
| Individual | Lang, Richard Stirling Thomson |
Clifton Christchurch 8081 New Zealand |
25 Sep 2018 - 02 Sep 2024 |
| Individual | Lapthorne, Jessie May |
Onehunga Auckland 1061 New Zealand |
19 Oct 2020 - 02 Sep 2024 |
| Individual | Lapthorne, Jessie May |
Onehunga Auckland 1061 New Zealand |
19 Oct 2020 - 02 Sep 2024 |
| Individual | Briscoe, David Saul |
Belmont Lower Hutt 5010 New Zealand |
19 Oct 2020 - 02 Sep 2024 |
| Individual | Briscoe, David Saul |
Belmont Lower Hutt 5010 New Zealand |
19 Oct 2020 - 02 Sep 2024 |
| Individual | Yates, Matthew Wallace |
Fairfield Lower Hutt 5011 New Zealand |
23 Nov 2015 - 09 Oct 2017 |
| Individual | Smith, Richard Vaughan |
Northwood Christchurch 8051 New Zealand |
05 Oct 2011 - 25 Sep 2018 |
| Individual | Tothill, Benjamin William Mcalpne |
Cashmere Christchurch New Zealand |
19 Jan 2009 - 24 Jun 2011 |
| Individual | Brotherson, Kenneth John |
Middle Cove Sydney Australia |
24 Jun 2011 - 13 Dec 2013 |
| Individual | Scragg, Jonathan Kilby |
Karori Wellington 6012 New Zealand |
09 Oct 2017 - 16 Dec 2022 |
| Individual | Mcomish, Struan Grant |
Remuera Auckland 1050 New Zealand |
23 Nov 2015 - 19 Oct 2020 |
| Individual | Dearden, Aaron Paul |
Killara, New South Wales 2071 Australia |
13 Dec 2013 - 30 Apr 2014 |
| Individual | Lovett, Raewyn Jeanette |
Milford Auckland |
02 Oct 2007 - 13 Dec 2013 |
| Individual | Mcomish, Struan Grant |
Remuera Auckland 1050 New Zealand |
23 Nov 2015 - 19 Oct 2020 |
| Individual | Darroch, Alistair Bruce |
Lyall Bay Wellington 6022 New Zealand |
30 Oct 2012 - 13 Dec 2013 |
| Individual | Wilson, Scott Gerald |
Huntsbury Christchurch 8022 New Zealand |
24 Jun 2011 - 30 Oct 2012 |
| Individual | Grenfell, Hamish Richard |
Nelson South Nelson 7010 New Zealand |
19 Jan 2009 - 30 Oct 2012 |
| Individual | Lindo, Hugh Simon |
Ohoka Christchurch |
02 Oct 2007 - 27 Jun 2010 |
| Individual | Lovett, Raewyn Jeanette |
Milford Auckland 0620 New Zealand |
25 Sep 2018 - 19 Oct 2020 |
| Individual | Mcomish, Struan Grant |
Remuera Auckland 1050 New Zealand |
23 Nov 2015 - 19 Oct 2020 |
| Individual | Foote, Ayleath Veronica |
Prebbleton Prebbleton 7604 New Zealand |
23 Nov 2015 - 25 Sep 2018 |
| Individual | Grenfell, Hamish Richard |
Nelson South Nelson 7010 New Zealand |
13 Dec 2013 - 17 Jul 2017 |
| Individual | Smith, Helen Rebecca |
Cashmere Christchurch 8022 New Zealand |
13 Dec 2013 - 23 Nov 2015 |
| Individual | Moran, Scott |
Thorndon Wellington 6011 New Zealand |
24 Jun 2011 - 23 Nov 2015 |
| Individual | Smith, Richard Vaughan |
Northwood Christchurch 8051 New Zealand |
05 Oct 2011 - 25 Sep 2018 |
| Individual | Mcgill, Duncan Stuart |
Ellerslie Auckland 1051 New Zealand |
13 Dec 2013 - 23 Nov 2015 |
| Individual | Raymond, Richard Wynne |
Cashmere Christchurch New Zealand |
19 Jan 2009 - 24 Jun 2011 |
| Individual | Foote, Ayleath Veronica |
Prebbleton Prebbleton 7604 New Zealand |
23 Nov 2015 - 25 Sep 2018 |
| Individual | Lindo, Hugh Simon |
Rd 2 Kaiapoi 7692 New Zealand |
30 Oct 2012 - 13 Dec 2013 |
| Individual | Moran, Scott |
Mt Victoria Wellington |
02 Oct 2007 - 27 Jun 2010 |
| Individual | Dorrance, Paul Joseph |
Cashmere Christchurch |
02 Oct 2007 - 27 Jun 2010 |
| Director | Aaron Paul Dearden |
Killara, New South Wales 2071 Australia |
13 Dec 2013 - 30 Apr 2014 |
| Director | Duncan Stuart Mcgill |
Ellerslie Auckland 1051 New Zealand |
13 Dec 2013 - 23 Nov 2015 |
| Director | Helen Rebecca Smith |
Cashmere Christchurch 8022 New Zealand |
13 Dec 2013 - 23 Nov 2015 |
| Director | Hamish Richard Grenfell |
Nelson South Nelson 7010 New Zealand |
13 Dec 2013 - 17 Jul 2017 |
Brian Michael Nathan - Director
Appointment date: 05 May 2017
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 05 May 2017
Sarah Emmanuelle Townsend - Director
Appointment date: 25 Aug 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 25 Aug 2022
Alastair Ross Holland - Director
Appointment date: 31 Mar 2024
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 31 Mar 2024
Olivia Jane Lund - Director
Appointment date: 22 Aug 2024
Address: Aotea, Porirua, 5024 New Zealand
Address used since 22 Aug 2024
Michael Gregory Moyes - Director
Appointment date: 22 Aug 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Aug 2024
Richard Stirling Thomson Lang - Director (Inactive)
Appointment date: 23 Aug 2018
Termination date: 22 Aug 2024
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 23 Aug 2018
David Saul Briscoe - Director (Inactive)
Appointment date: 27 Aug 2020
Termination date: 22 Aug 2024
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 08 Aug 2022
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 27 Aug 2020
Jessie May Lapthorne - Director (Inactive)
Appointment date: 27 Aug 2020
Termination date: 22 Aug 2024
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 27 Aug 2020
Jonathan Kilby Scragg - Director (Inactive)
Appointment date: 03 Aug 2017
Termination date: 25 Aug 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 03 Aug 2017
Struan Grant Mcomish - Director (Inactive)
Appointment date: 28 Aug 2015
Termination date: 16 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Aug 2015
Raewyn Jeanette Lovett - Director (Inactive)
Appointment date: 23 Aug 2018
Termination date: 16 Oct 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Aug 2018
Richard Vaughan Smith - Director (Inactive)
Appointment date: 25 Aug 2011
Termination date: 23 Aug 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 25 Aug 2011
Ayleath Veronica Foote - Director (Inactive)
Appointment date: 28 Aug 2015
Termination date: 23 Aug 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 28 Aug 2015
Matthew Wallace Yates - Director (Inactive)
Appointment date: 28 Aug 2015
Termination date: 03 Aug 2017
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 28 Aug 2015
Hamish Richard Grenfell - Director (Inactive)
Appointment date: 11 Nov 2013
Termination date: 05 May 2017
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 11 Nov 2013
Scott Moran - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 28 Aug 2015
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 06 Dec 2013
Duncan Stuart Mcgill - Director (Inactive)
Appointment date: 11 Nov 2013
Termination date: 28 Aug 2015
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 11 Nov 2013
Helen Rebecca Smith - Director (Inactive)
Appointment date: 11 Nov 2013
Termination date: 28 Aug 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 Nov 2013
Aaron Paul Dearden - Director (Inactive)
Appointment date: 11 Nov 2013
Termination date: 03 Feb 2014
Address: Killara, New South Wales, 2071 Australia
Address used since 11 Nov 2013
Raewyn Jeanette Lovett - Director (Inactive)
Appointment date: 02 Oct 2007
Termination date: 11 Nov 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 02 Oct 2007
Kenneth John Brotherson - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 11 Nov 2013
Address: Middle Cove, Sydney, NSW Australia
Address used since 26 Aug 2010
Alistair Bruce Darroch - Director (Inactive)
Appointment date: 30 Aug 2012
Termination date: 11 Nov 2013
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 30 Aug 2012
Hugh Simon Lindo - Director (Inactive)
Appointment date: 30 Aug 2012
Termination date: 11 Nov 2013
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 30 Aug 2012
Hamish Richard Grenfell - Director (Inactive)
Appointment date: 18 Oct 2008
Termination date: 30 Aug 2012
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 06 Sep 2011
Scott Gerald Wilson - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 30 Aug 2012
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 26 Aug 2010
Hugh Simon Lindo - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 25 Aug 2011
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 26 Aug 2010
Paul John Calder - Director (Inactive)
Appointment date: 18 Oct 2008
Termination date: 26 Oct 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 18 Oct 2008
Benjamin William Mcalpine Tothill - Director (Inactive)
Appointment date: 18 Oct 2008
Termination date: 26 Aug 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 18 Oct 2008
Richard Wynne Raymond - Director (Inactive)
Appointment date: 18 Oct 2008
Termination date: 26 Aug 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 18 Oct 2008
Paul Joseph Dorrance - Director (Inactive)
Appointment date: 02 Oct 2007
Termination date: 18 Oct 2008
Address: Cashmere, Christchurch,
Address used since 02 Oct 2007
Scott Moran - Director (Inactive)
Appointment date: 02 Oct 2007
Termination date: 18 Oct 2008
Address: Mt Victoria, Wellington,
Address used since 02 Oct 2007
Hugh Simon Lindo - Director (Inactive)
Appointment date: 02 Oct 2007
Termination date: 18 Oct 2008
Address: Ohoka, Christchurch,
Address used since 02 Oct 2007
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
Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza