Shortcuts

R F & A M Duncan Limited

Type: NZ Limited Company (Ltd)
9429038730290
NZBN
620065
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 21 Jul 2014

R F & A M Duncan Limited, a registered company, was registered on 20 Jun 1994. 9429038730290 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Angela Maria Duncan - an active director whose contract began on 11 May 1995,
Robert Ferguson Duncan - an active director whose contract began on 11 May 1995,
Jonathan Patrick Savage - an inactive director whose contract began on 20 Jun 1994 and was terminated on 11 May 1995,
Andrew James Stewart - an inactive director whose contract began on 20 Jun 1994 and was terminated on 11 May 1995.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (category: physical, registered).
R F & A M Duncan Limited had been using C/-Mcdonalds Family Restaurant, 2 Johnsonville Road, Johnsonville, Wellington as their registered address up to 21 Jul 2014.
More names for this company, as we found at BizDb, included: from 20 Jun 1994 to 09 May 1995 they were called Grecian Urns Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 51 shares (51 per cent). Lastly the 3rd share allocation (48 shares 48 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: C/-mcdonalds Family Restaurant, 2 Johnsonville Road, Johnsonville, Wellington New Zealand

Registered & physical address used from 07 Feb 2006 to 21 Jul 2014

Address: Mcdonalds Family Restaurant, Johnsonville, Wellington

Physical & registered address used from 16 Aug 2005 to 07 Feb 2006

Address: The Offices Of Buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Str, Christchurch (attn: P F W Grant)

Physical address used from 25 May 2000 to 25 May 2000

Address: The Offices Of Buddle Findlay, Manners St, Wellington

Physical address used from 25 May 2000 to 16 Aug 2005

Address: Morrison Morpeth, Solicitors, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington

Physical address used from 27 Jun 1997 to 25 May 2000

Address: The Offices Of Buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Str, Christchurch (attn: P F W Grant)

Physical address used from 24 May 1996 to 27 Jun 1997

Address: Morrison Morpeth, Solicitors, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington

Registered address used from 22 Sep 1995 to 16 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Duncan, Robert Ferguson Heretaunga
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Duncan, Robert Ferguson Heretaunga
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 48
Individual Scutter, John Marshall Raumati South
Paraparaumu
5032
New Zealand
Director Duncan, Angela Maria Heretaunga
Upper Hutt
5018
New Zealand
Individual Duncan, Robert Ferguson Heretaunga
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duncan, Angela Maria Greytown
Directors

Angela Maria Duncan - Director

Appointment date: 11 May 1995

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 14 Mar 2018

Address: Greytown, Greytown, 5712 New Zealand

Address used since 29 Apr 2010


Robert Ferguson Duncan - Director

Appointment date: 11 May 1995

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 14 Mar 2018

Address: Greytown, Greytown, 6001 New Zealand

Address used since 31 May 2016


Jonathan Patrick Savage - Director (Inactive)

Appointment date: 20 Jun 1994

Termination date: 11 May 1995

Address: Mt Victoria, Wellington,

Address used since 20 Jun 1994


Andrew James Stewart - Director (Inactive)

Appointment date: 20 Jun 1994

Termination date: 11 May 1995

Address: Kelburn, Wellington,

Address used since 20 Jun 1994

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace