Shortcuts

Duncan Taylor Builders Limited

Type: NZ Limited Company (Ltd)
9429039536037
NZBN
366208
Company Number
Registered
Company Status
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Feb 2021
Level 3
47 Salisbury Street
Christchurch 8013
New Zealand
Registered & service address used since 22 Aug 2024

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.

Addresses

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

Contact info
64 27 4320854
19 Aug 2019 Phone
dtbuild.co.nz
19 Aug 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Hampton, Joanna Degaris Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Taylor, Duncan Ian Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 9980
Individual Taylor, Robin Gordon David Clifton
Christchurch
8081
New Zealand
Individual Mcphail, Alexander James Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The I D Taylor Family Trust
Other Null - The I D Taylor Family Trust
Directors

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

Nearby companies

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