Shortcuts

Duncan Cotterill Ip Limited

Type: NZ Limited Company (Ltd)
9429033144528
NZBN
1983882
Company Number
Registered
Company Status
Current address
Level 2, Duncan Cotterill Plaza
148 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 20 Feb 2015

Duncan Cotterill Ip Limited, a registered company, was registered on 04 Oct 2007. 9429033144528 is the New Zealand Business Number it was issued. This company has been supervised by 32 directors: Brian Michael Nathan - an active director whose contract began on 19 Jul 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 15 May 2025, the BizDb data contains detailed information about 1 address: Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 (types include: physical, registered).
Duncan Cotterill Ip Limited had been using 1 Sir William Pickering Drive, Burnside, Christchurch as their physical address until 20 Feb 2015.
All shares (1000 shares exactly) are in the hands of a single group consisting of 5 entities, namely:
Lund, Olivia Jane (an individual) located at Aotea, Porirua postcode 5024,
Townsend, Sarah Emmanuelle (an individual) located at St Albans, Christchurch postcode 8052,
Moyes, Michael Gregory (an individual) located at Remuera, Auckland postcode 1050.

Addresses

Previous addresses

Address: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 09 May 2011 to 20 Feb 2015

Address: Level 9, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch New Zealand

Physical & registered address used from 04 Oct 2007 to 09 May 2011

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Lund, Olivia Jane Aotea
Porirua
5024
New Zealand
Individual Townsend, Sarah Emmanuelle St Albans
Christchurch
8052
New Zealand
Individual Moyes, Michael Gregory Remuera
Auckland
1050
New Zealand
Individual Holland, Alastair Ross Arrowtown
Arrowtown
9302
New Zealand
Individual Nathan, Brian Michael Stepneyville
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lang, Richard Stirling Thomson Clifton
Christchurch
8081
New Zealand
Individual Lapthorne, Jessie May Onehunga
Auckland
1061
New Zealand
Individual Lapthorne, Jessie May Onehunga
Auckland
1061
New Zealand
Individual Lapthorne, Jessie May Onehunga
Auckland
1061
New Zealand
Individual Briscoe, David Saul Belmont
Lower Hutt
5010
New Zealand
Individual Briscoe, David Saul Belmont
Lower Hutt
5010
New Zealand
Individual Briscoe, David Saul Belmont
Lower Hutt
5010
New Zealand
Individual Foote, Ayleath Veronica Prebbleton
Prebbleton
7604
New Zealand
Individual Smith, Helen Rebecca Cashmere
Christchurch
8022
New Zealand
Individual Dearden, Aaron Paul Killara, New South Wales
2071
Australia
Individual Mcomish, Struan Grant Remuera
Auckland
1050
New Zealand
Individual Smith, Richard Vaughan Northwood
Christchurch
8051
New Zealand
Individual Grenfell, Hamish Richard Nelson South
Nelson

New Zealand
Individual Scragg, Jonathan Kilby Karori
Wellington
6012
New Zealand
Individual Tothill, Benjamin William Mcalpine Cashmere
Christchurch

New Zealand
Individual Moran, Scott Thorndon
Wellington
6011
New Zealand
Individual Wilson, Scott Gerald Huntsbury
Christchurch
8022
New Zealand
Individual Lindo, Hugh Simon Ohoka
Christchurch
Individual Moran, Scott Mt Victoria
Wellington
Individual Lindo, Hugh Simon Rd 2
Kaiapoi
7692
New Zealand
Individual Foote, Ayleath Veronica Prebbleton
Prebbleton
7604
New Zealand
Individual Darroch, Alistair Bruce Lyall Bay
Wellington
6022
New Zealand
Individual Mcomish, Struan Grant Remuera
Auckland
1050
New Zealand
Individual Lovett, Raewyn Jeanette Milford
Auckland
0620
New Zealand
Individual Mcomish, Struan Grant Remuera
Auckland
1050
New Zealand
Individual Grenfell, Hamish Richard Nelson South
Nelson
7010
New Zealand
Individual Lindo, Hugh Simon Rd 2
Kaiapoi
7692
New Zealand
Individual Yates, Matthew Wallace Fairfield
Lower Hutt
5011
New Zealand
Individual Raymond, Richard Wynne Cashmere
Christchurch

New Zealand
Individual Dorrance, Paul Joseph Cashmere
Christchurch
Individual Smith, Richard Vaughan Northwood
Christchurch
8051
New Zealand
Individual Brotherson, Kenneth John Middle Cove
Sydney
2068
Australia
Individual Lovett, Raewyn Jeanette Milford
Auckland
Director Aaron Paul Dearden Killara, New South Wales
2071
Australia
Director Duncan Stuart Mcgill Ellerslie
Auckland
1051
New Zealand
Director Helen Rebecca Smith Cashmere
Christchurch
8022
New Zealand
Director Hamish Richard Grenfell Nelson South
Nelson
7010
New Zealand
Individual Calder, Paul John Cashmere
Christchurch

New Zealand
Individual Mcgill, Duncan Stuart Ellerslie
Auckland
1051
New Zealand
Directors

Brian Michael Nathan - Director

Appointment date: 19 Jul 2017

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 19 Jul 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: 27 Aug 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: 27 Aug 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: 19 Jul 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


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


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


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: 04 Oct 2007

Termination date: 11 Nov 2013

Address: Milford, Auckland, 0620 New Zealand

Address used since 04 Oct 2007


Kenneth John Brotherson - Director (Inactive)

Appointment date: 26 Aug 2010

Termination date: 11 Nov 2013

Address: Middle Cove, Sydney, 2068 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


Benjamin William Mcalpine - 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 John Calder - Director (Inactive)

Appointment date: 18 Oct 2008

Termination date: 26 Aug 2010

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 18 Oct 2008


Hugh Simon Lindo - Director (Inactive)

Appointment date: 04 Oct 2007

Termination date: 18 Oct 2008

Address: Ohoka, Christchurch,

Address used since 04 Oct 2007


Paul Joseph Dorrance - Director (Inactive)

Appointment date: 04 Oct 2007

Termination date: 18 Oct 2008

Address: Cashmere, Christchurch,

Address used since 04 Oct 2007


Scott Moran - Director (Inactive)

Appointment date: 04 Oct 2007

Termination date: 18 Oct 2008

Address: Mt Victoria, Wellington,

Address used since 04 Oct 2007

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

Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza