Duncan Cotterill No 1 Limited was incorporated on 03 Aug 1988 and issued a number of 9429039494832. This registered LTD company has been managed by 48 directors: Brian Michael Nathan - an active director whose contract started on 05 May 2017,
Sarah Emmanuelle Townsend - an active director whose contract started on 25 Aug 2022,
Alastair Ross Holland - an active director whose contract started on 31 Mar 2024,
Olivia Jane Lund - an active director whose contract started on 22 Aug 2024,
Michael Gregory Moyes - an active director whose contract started on 22 Aug 2024.
According to our database (updated on 24 May 2025), this company filed 1 address: Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 (type: physical, service).
Up until 20 Feb 2015, Duncan Cotterill No 1 Limited had been using 1 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
BizDb identified past names for this company: from 03 Aug 1988 to 28 Aug 2008 they were named Jurist Agency Services Limited.
A total of 100 shares are issued to 1 group (5 shareholders in total). In the first group, 100 shares are held by 5 entities, namely:
Lund, Olivia Jane (an individual) located at Aotea, Porirua postcode 5024,
Holland, Alastair Ross (an individual) located at Arrowtown, Arrowtown postcode 9302,
Moyes, Michael Gregory (an individual) located at Remuera, Auckland postcode 1050.
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: C/o Messrs Duncan Cotterill & Company, Level 7, Clarendon Tower, Corner, Worcester Str & Oxford Tce, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Mar 2011 to 09 May 2011
Address: C/o Messrs Duncan Cotterill & Company, 9th Floor Clarendon Tower, Corner, Worcester Str & Oxford Tce, Christchurch New Zealand
Registered address used from 19 Jun 1997 to 02 Mar 2011
Address: C/- Messrs Duncan Cotterill And Company, 9th Floor, Clarendon Tower, Corner, Worcester Str & Oxford Tce, Christchurch New Zealand
Physical address used from 20 Feb 1992 to 02 Mar 2011
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 03 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Lund, Olivia Jane |
Aotea Porirua 5024 New Zealand |
02 Sep 2024 - |
| Individual | Holland, Alastair Ross |
Arrowtown Arrowtown 9302 New Zealand |
04 Apr 2024 - |
| Individual | Moyes, Michael Gregory |
Remuera Auckland 1050 New Zealand |
02 Sep 2024 - |
| Individual | Townsend, Sarah Emmanuelle |
St Albans Christchurch 8052 New Zealand |
16 Dec 2022 - |
| Individual | Nathan, Brian Michael |
Stepneyville Nelson 7010 New Zealand |
17 Jul 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Calder, Paul John |
Cashmere Christchurch New Zealand |
20 Jan 2009 - 22 Feb 2011 |
| Individual | Lapthorne, Jessie May |
Onehunga Auckland 1061 New Zealand |
20 Oct 2020 - 02 Sep 2024 |
| Individual | Lang, Richard Stirling Thomson |
Clifton Christchurch 8081 New Zealand |
25 Sep 2018 - 02 Sep 2024 |
| Individual | Lang, Richard Stirling Thomson |
Clifton Christchurch 8081 New Zealand |
25 Sep 2018 - 02 Sep 2024 |
| Individual | Lang, Richard Stirling Thomson |
Clifton Christchurch 8081 New Zealand |
25 Sep 2018 - 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 |
20 Oct 2020 - 02 Sep 2024 |
| Individual | Lapthorne, Jessie May |
Onehunga Auckland 1061 New Zealand |
20 Oct 2020 - 02 Sep 2024 |
| Individual | Briscoe, David Saul |
Belmont Lower Hutt 5010 New Zealand |
20 Oct 2020 - 02 Sep 2024 |
| Individual | Briscoe, David Saul |
Belmont Lower Hutt 5010 New Zealand |
20 Oct 2020 - 02 Sep 2024 |
| Individual | Briscoe, David Saul |
Belmont Lower Hutt 5010 New Zealand |
20 Oct 2020 - 02 Sep 2024 |
| Individual | Mcomish, Struan Grant |
Remuera Auckland 1050 New Zealand |
25 Nov 2015 - 20 Oct 2020 |
| Individual | Grenfell, Hamish Richard |
Nelson South Nelson 7010 New Zealand |
11 Dec 2013 - 17 Jul 2017 |
| Individual | Smith, Helen Rebecca |
Cashmere Christchurch 8022 New Zealand |
11 Dec 2013 - 25 Nov 2015 |
| Entity | Duncan Cotterill Services Limited Shareholder NZBN: 9429039628763 Company Number: 338237 |
03 Aug 1988 - 06 Jun 2008 | |
| Individual | Tothill, Benjamin William Mcalpine |
Cashmere Christchurch New Zealand |
20 Jan 2009 - 22 Feb 2011 |
| Individual | Foote, Ayleath Veronica |
Prebbleton Prebbleton 7604 New Zealand |
25 Nov 2015 - 25 Sep 2018 |
| Individual | Mcomish, Struan Grant |
Remuera Auckland 1050 New Zealand |
25 Nov 2015 - 20 Oct 2020 |
| Individual | Yates, Matthew Wallace |
Fairfield Lower Hutt 5011 New Zealand |
25 Nov 2015 - 09 Oct 2017 |
| Individual | Mcgill, Duncan Stuart |
Ellerslie Auckland 1051 New Zealand |
11 Dec 2013 - 25 Nov 2015 |
| Individual | Scragg, Jonathan Kilby |
Karori Wellington 6012 New Zealand |
09 Oct 2017 - 16 Dec 2022 |
| Individual | Lovett, Raewyn Jeanette |
Milford Auckland 0620 New Zealand |
25 Sep 2018 - 20 Oct 2020 |
| Individual | Darroch, Alistair Bruce |
Lyall Bay Wellington 6022 New Zealand |
30 Oct 2012 - 11 Dec 2013 |
| Individual | Lindo, Hugh Simon |
Rd 2 Kaiapoi 7692 New Zealand |
22 Feb 2011 - 05 Oct 2011 |
| Individual | Smith, Richard Vaughan |
Northwood Christchurch 8051 New Zealand |
05 Oct 2011 - 25 Sep 2018 |
| Individual | Moran, Scott |
Thorndon Wellington 6011 New Zealand |
22 Feb 2011 - 25 Nov 2015 |
| Individual | Lindo, Hugh Simon |
Rd 2 Kaiapoi 7692 New Zealand |
30 Oct 2012 - 11 Dec 2013 |
| Individual | Grenfell, Hamish Richard |
Nelson South Nelson 7010 New Zealand |
20 Jan 2009 - 30 Oct 2012 |
| Individual | Wilson, Scott Gerald |
Huntsbury Christchurch 8022 New Zealand |
22 Feb 2011 - 30 Oct 2012 |
| Individual | Mcomish, Struan Grant |
Remuera Auckland 1050 New Zealand |
25 Nov 2015 - 20 Oct 2020 |
| Entity | Duncan Cotterill Services Limited Shareholder NZBN: 9429039628763 Company Number: 338237 |
03 Aug 1988 - 06 Jun 2008 | |
| Individual | Dearden, Aaron Paul |
Killara, New South Wales 2071 Australia |
11 Dec 2013 - 01 Jul 2014 |
| Individual | Foote, Ayleath Veronica |
Prebbleton Prebbleton 7604 New Zealand |
25 Nov 2015 - 25 Sep 2018 |
| Individual | Dorrance, Paul Joseph |
Christchurch |
06 Jun 2008 - 27 Jun 2010 |
| Individual | Lovett, Raewyn Jeanette |
Milford Auckland 0620 New Zealand |
06 Jun 2008 - 11 Dec 2013 |
| Individual | Lindo, Hugh Simon |
Ohoka Christchurch |
06 Jun 2008 - 27 Jun 2010 |
| Individual | Palmer, Richard Dean |
Christchurch |
03 Aug 1988 - 06 Jun 2008 |
| Individual | Moran, Scott |
Mt Victoria Wellington |
06 Jun 2008 - 27 Jun 2010 |
| Individual | Brotherson, Kenneth John |
Middle Cove Sydney Nsw 2068 Australia |
22 Feb 2011 - 11 Dec 2013 |
| Individual | Smith, Richard Vaughan |
Northwood Christchurch 8051 New Zealand |
05 Oct 2011 - 25 Sep 2018 |
| Individual | Raymond, Richard Wynne |
Christchurch |
06 Jun 2008 - 22 Feb 2011 |
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 07 Oct 2020
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 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: 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: 31 Mar 1991
Termination date: 11 Nov 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 04 Mar 2002
Kenneth John Brotherson - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 11 Nov 2013
Address: Middle Cove, Sydney Nsw, 2068 Australia
Address used since 26 Aug 2010
Alastair 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
Richard Wynne Raymond - Director (Inactive)
Appointment date: 25 Aug 2000
Termination date: 26 Aug 2010
Address: Christchurch,
Address used since 25 Aug 2000
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
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
Paul Joseph Dorrance - Director (Inactive)
Appointment date: 25 Aug 2000
Termination date: 18 Oct 2008
Address: Christchurch,
Address used since 25 Aug 2000
Hugh Simon Lindo - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 18 Oct 2008
Address: Ohoka, Christchurch,
Address used since 30 May 2008
Scott Moran - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 18 Oct 2008
Address: Mt Victoria, Wellington,
Address used since 30 May 2008
Richard Dean Palmer - Director (Inactive)
Appointment date: 01 Apr 1991
Termination date: 30 May 2008
Address: Christchurch,
Address used since 01 Apr 1991
Brian William Stokes - Director (Inactive)
Appointment date: 08 Apr 1991
Termination date: 30 May 2008
Address: Christchurch,
Address used since 04 Mar 2002
John Lindsay Joseph - Director (Inactive)
Appointment date: 08 Apr 1991
Termination date: 30 May 2008
Address: Christchurch,
Address used since 04 Mar 2002
Robert Alexander Osborne - Director (Inactive)
Appointment date: 08 Apr 1991
Termination date: 30 May 2008
Address: Christchurch,
Address used since 05 Jun 2002
Bruce Reginald Patterson - Director (Inactive)
Appointment date: 08 Apr 1991
Termination date: 30 May 2008
Address: Kohimarama, Auckland,
Address used since 08 Apr 1991
Kerry Gould Louis Nolan - Director (Inactive)
Appointment date: 08 Apr 1991
Termination date: 30 May 2008
Address: 263 Balcairn Road, R D 1, Amberley 7481,
Address used since 08 Jan 2008
Richard Gerald Mcelrea - Director (Inactive)
Appointment date: 08 Apr 1991
Termination date: 30 May 2008
Address: Christchurch,
Address used since 08 Apr 1991
Ewan John Chapman - Director (Inactive)
Appointment date: 01 Oct 1992
Termination date: 30 May 2008
Address: Christchurch,
Address used since 01 Oct 1992
Robert Frederick Barker Perry - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 30 May 2008
Address: Christchurch,
Address used since 01 Jun 1993
Richard Henry Digby Neave - Director (Inactive)
Appointment date: 19 Oct 1994
Termination date: 30 May 2008
Address: Christchurch,
Address used since 04 Mar 2002
Paul Donald Le Gros - Director (Inactive)
Appointment date: 19 Oct 1994
Termination date: 30 May 2008
Address: Brightwater,
Address used since 19 Oct 1994
Shuna Frances Lennon - Director (Inactive)
Appointment date: 19 Oct 1994
Termination date: 30 May 2008
Address: Christchurch,
Address used since 19 Oct 1994
Richard Vaughan Smith - Director (Inactive)
Appointment date: 25 Aug 2000
Termination date: 30 May 2008
Address: Christchurch,
Address used since 04 Mar 2002
Struan Grant Mcomish - Director (Inactive)
Appointment date: 25 Aug 2000
Termination date: 30 May 2008
Address: Auckland,
Address used since 25 Aug 2000
Jeremy Simon Fraser - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 25 Aug 2000
Address: Christchurch,
Address used since 01 Jun 1993
Allan Neil Maclean - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 19 Oct 1994
Address: Christchurch,
Address used since 01 Jun 1993
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