Duncan Taylor Builders Limited, a registered company, was started on 10 Nov 1987. 9429039536037 is the number it was issued. This company has been managed by 2 directors: Duncan Ian Taylor - an active director whose contract began on 10 Nov 1987,
Joanna Degaris Hampton - an inactive director whose contract began on 10 Nov 1987 and was terminated on 02 Aug 2006.
Updated on 30 May 2025, our database contains detailed information about 1 address: Level 3, 47 Salisbury Street, Christchurch, 8013 (type: registered, service).
Duncan Taylor Builders Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their registered address up until 04 Feb 2021.
Past names for this company, as we identified at BizDb, included: from 10 Nov 1987 to 18 Dec 2008 they were named Duncan I. Taylor Builders Limited.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group consists of 10 shares (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (0.1 per cent). Finally we have the next share allotment (9980 shares 99.8 per cent) made up of 2 entities.
Previous addresses
Address #1: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Apr 2014 to 04 Feb 2021
Address #2: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 20 Apr 2012 to 16 Apr 2014
Address #3: R G D Taylor, 154 Tuam Street, Christchurch, 8011 New Zealand
Physical address used from 26 Aug 2010 to 20 Apr 2012
Address #4: R G D Taylor Limited, 154 Tuam Street, Christchurch, 8011 New Zealand
Registered address used from 26 Aug 2010 to 20 Apr 2012
Address #5: R G D Taylor Limited, 154 Tuam Street, Christchurch New Zealand
Registered address used from 14 May 1999 to 26 Aug 2010
Address #6: Ross Henderson & Co, First Floor, 52 Cashel Street, Christchurch
Registered & physical address used from 14 May 1999 to 14 May 1999
Address #7: R G D Taylor, 154 Tuam Street, Christchurch New Zealand
Physical address used from 14 May 1999 to 26 Aug 2010
Address #8: Walker Davey & Co, 118 Victoria Street, Christchurch
Registered address used from 03 Apr 1998 to 14 May 1999
Address #9: C/- Walker Davey & Co, 118 Victoria Street, Christchurch
Physical address used from 03 Apr 1998 to 14 May 1999
Address #10: -
Physical address used from 20 Feb 1992 to 03 Apr 1998
Address #11: Bishop & Toomey, 107 Armagh Street, Christchurch
Registered address used from 16 Jan 1992 to 03 Apr 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 01 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Hampton, Joanna Degaris |
Huntsbury Christchurch 8022 New Zealand |
10 Nov 1987 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Taylor, Duncan Ian |
Huntsbury Christchurch 8022 New Zealand |
10 Nov 1987 - |
| Shares Allocation #3 Number of Shares: 9980 | |||
| Individual | Taylor, Robin Gordon David |
Clifton Christchurch 8081 New Zealand |
21 Oct 2008 - |
| Individual | Mcphail, Alexander James |
Merivale Christchurch 8014 New Zealand |
21 Oct 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | The I D Taylor Family Trust | 25 Aug 2006 - 27 Jun 2010 | |
| Other | Null - The I D Taylor Family Trust | 25 Aug 2006 - 27 Jun 2010 |
Duncan Ian Taylor - Director
Appointment date: 10 Nov 1987
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 27 Aug 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 24 Aug 2016
Joanna Degaris Hampton - Director (Inactive)
Appointment date: 10 Nov 1987
Termination date: 02 Aug 2006
Address: Christchurch,
Address used since 10 Nov 1987
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive