Shortcuts

Duncan Cotterill Services Limited

Type: NZ Limited Company (Ltd)
9429039628763
NZBN
338237
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 Services Limited, a registered company, was launched on 18 May 1987. 9429039628763 is the New Zealand Business Number it was issued. This company has been supervised by 49 directors: Brian Michael Nathan - an active director whose contract started on 19 Jul 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,
Michael Gregory Moyes - an active director whose contract started on 22 Aug 2024,
Olivia Jane Lund - an active director whose contract started on 22 Aug 2024.
Last updated on 11 May 2025, BizDb's data contains detailed information about 1 address: Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 (category: physical, registered).
Duncan Cotterill Services Limited had been using 1 Sir William Pickering Drive, Burnside, Christchurch as their registered address until 20 Feb 2015.
All shares (1000 shares exactly) are under control 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,
Holland, Alastair Ross (an individual) located at Arrowtown, Arrowtown postcode 9302.

Addresses

Previous addresses

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

Registered & physical address used from 09 May 2011 to 20 Feb 2015

Address: 7th Floor Clarendon Tower, Corner Worcester Street & Oxford Terrace, Christchurch, 8011 New Zealand

Physical & registered address used from 18 Feb 2011 to 09 May 2011

Address: 9th Floor Clarendon Tower, Corner Worcester Street & Oxford Terrace, Christchurch New Zealand

Registered address used from 01 Jul 1997 to 18 Feb 2011

Address: Same As Registered Office Address New Zealand

Physical address used from 20 Feb 1992 to 18 Feb 2011

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

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
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 Holland, Alastair Ross Arrowtown
Arrowtown
9302
New Zealand
Individual Moyes, Michael Gregory Remuera
Auckland
1050
New Zealand
Individual Nathan, Brian Michael Stepneyville
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lapthorne, Jessie May Onehunga
Auckland
1061
New Zealand
Individual Lang, Richard Stirling Thomson Clifton
Christchurch
8081
New Zealand
Individual Mcelrea, Richard Gerald Christchurch
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 Brotherson, Kenneth John Middle Cove
Sydney, Nsw
2068
Australia
Individual Raymond, Richard Wynne Cashmere
Christchurch

New Zealand
Individual Joseph, John Lindsay Christchurch
Individual Mcgill, Duncan Stuart Ellerslie
Auckland
1051
New Zealand
Individual Patterson, Bruce Reginald Kohimarama
Auckland
Individual Osborne, Robert Alexander Christchurch
Individual Lovett, Raewyn Jeanette Auckland
Individual Palmer, Richard Dean Christchurch
Individual Dorrance, Paul Joseph Christchurch
Individual Scragg, Jonathan Kilby Karori
Wellington
6012
New Zealand
Individual Mcomish, Struan Grant Remuera
Auckland
1050
New Zealand
Individual Mcalpine, Benjamin William Cashmere
Christchurch

New Zealand
Individual Lovett, Raewyn Jeanette Auckland
Individual Smith, Helen Rebecca Cashmere
Christchurch
8022
New Zealand
Individual Yates, Matthew Wallace Fairfield
Lower Hutt
5011
New Zealand
Individual Grenfell, Hamish Richard Nelson South
Nelson

New Zealand
Individual Stokes, Brian William Christchurch
Individual Lindo, Hugh Simon Rd 2
Kaiapoi
7692
New Zealand
Individual Lovett, Raewyn Jeanette Milford
Auckland
0620
New Zealand
Individual Grenfell, Hamish Richard Nelson South
Nelson
7010
New Zealand
Individual Lindo, Hugh Simon Rd 2
Kaiapoi
7692
New Zealand
Individual Mcomish, Struan Grant Remuera
Auckland
1050
New Zealand
Individual Smith, Richard Vaughan Northwood
Christchurch
8051
New Zealand
Individual Darroch, Alistair Bruce Lyall Bay
Wellington
6022
New Zealand
Individual Wilson, Scott Gerald Huntsbury
Christchurch
8022
New Zealand
Individual Lindo, Hugh Simon Ohoka
Individual Dearden, Aaron Paul Killara, New South Wales
2071
Australia
Individual Raymond, Richard Wynne Christchurch
Individual Calder, Paul John Cashmere
Christchurch

New Zealand
Individual Moran, Scott Thorndon
Wellington
6011
New Zealand
Individual Moran, Scott Mt Victoria
Wellington
Individual Foote, Ayleath Veronica Prebbleton
Prebbleton
7604
New Zealand
Individual Nolan, Kerry Gould Louis 263 Balcairn Road
R D 1, Amberley 7481
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


Michael Gregory Moyes - Director

Appointment date: 22 Aug 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Aug 2024


Olivia Jane Lund - Director

Appointment date: 22 Aug 2024

Address: Aotea, Porirua, 5024 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


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 01 Jul 2015


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: Auckland,

Address used since 31 Mar 1991


Kenneth John Brotherson - Director (Inactive)

Appointment date: 26 Aug 2010

Termination date: 07 Oct 2013

Address: Middle Cove, Sydney Nsw, 2068 Australia

Address used since 26 Aug 2010


Alistair Bruce Darroch - Director (Inactive)

Appointment date: 30 Aug 2012

Termination date: 07 Oct 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: 07 Oct 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


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


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


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 Joseph Dorrance - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 18 Oct 2008

Address: Christchurch,

Address used since 25 Aug 2000


Richard Wynne Raymond - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 18 Oct 2008

Address: Christchurch,

Address used since 25 Aug 2000


Scott Moran - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 18 Oct 2008

Address: Mt Victoria, Wellington,

Address used since 30 May 2008


Hugh Simon Lindo - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 18 Oct 2008

Address: Ohoka,

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 15 Feb 2002


Robert Alexander Osborne - Director (Inactive)

Appointment date: 08 Apr 1991

Termination date: 30 May 2008

Address: Christchurch,

Address used since 05 Jun 2002


John Lindsay Joseph - Director (Inactive)

Appointment date: 08 Apr 1991

Termination date: 30 May 2008

Address: Christchurch,

Address used since 08 Apr 1991


Bruce Reginald Patterson - Director (Inactive)

Appointment date: 08 Apr 1991

Termination date: 30 May 2008

Address: Kohimarama, Auckland,

Address used since 08 Apr 1991


Richard Gerald Mcelrea - Director (Inactive)

Appointment date: 08 Apr 1991

Termination date: 30 May 2008

Address: Christchurch,

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


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


Paul Donald Le Gros - Director (Inactive)

Appointment date: 19 Oct 1994

Termination date: 30 May 2008

Address: Brightwater,

Address used since 19 Oct 1994


Richard Henry Digby Neave - Director (Inactive)

Appointment date: 19 Oct 1994

Termination date: 30 May 2008

Address: Christchurch,

Address used since 15 Feb 2002


Richard Vaughan Smith - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 30 May 2008

Address: Christchurch,

Address used since 15 Feb 2002


Struan Grant Mcomish - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 30 May 2008

Address: Auckland,

Address used since 25 Aug 2000


Shuna Frances Lennon - Director (Inactive)

Appointment date: 19 Oct 1994

Termination date: 05 Jun 2002

Address: Christchurch,

Address used since 19 Oct 1994


Jeremy Simon Fraser - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 18 Jul 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

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