Duncan Cotterill Christchurch Trustee (2016) Limited, a registered company, was started on 05 Feb 2016. 9429042166474 is the number it was issued. This company has been managed by 10 directors: Richard Stirling Thomson Lang - an active director whose contract began on 05 Feb 2016,
Scott Francis Whitaker - an active director whose contract began on 05 Feb 2016,
Richard Henry Digby Neave - an active director whose contract began on 05 Feb 2016,
Richard Vaughan Smith - an active director whose contract began on 05 Feb 2016,
Andrew Teik Kim Oh - an active director whose contract began on 19 Jan 2018.
Updated on 07 May 2025, our database contains detailed information about 1 address: Po Box 5, Christchurch, Christchurch, 8140 (types include: postal, office).
One entity owns all company shares (exactly 100 shares) - Duncan Cotterill No 1 Limited - located at 8140, 148 Victoria Street, Christchurch.
Principal place of activity
Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Duncan Cotterill No 1 Limited Shareholder NZBN: 9429039494832 |
148 Victoria Street Christchurch 8013 New Zealand |
05 Feb 2016 - |
Richard Stirling Thomson Lang - Director
Appointment date: 05 Feb 2016
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 26 Jan 2017
Scott Francis Whitaker - Director
Appointment date: 05 Feb 2016
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 30 May 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 05 Feb 2016
Richard Henry Digby Neave - Director
Appointment date: 05 Feb 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 05 Feb 2016
Richard Vaughan Smith - Director
Appointment date: 05 Feb 2016
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 05 Feb 2016
Andrew Teik Kim Oh - Director
Appointment date: 19 Jan 2018
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 19 Jan 2018
Paul John Calder - Director
Appointment date: 27 Sep 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 27 Sep 2018
Emma Elizabeth Tomblin - Director
Appointment date: 22 May 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 25 Mar 2022
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 22 May 2019
Oliver Martin Roberts - Director
Appointment date: 03 Sep 2020
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 03 Sep 2020
Mark David Cathro - Director
Appointment date: 30 Nov 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 30 Nov 2022
Oliver Martin Roberts - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 19 Jan 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 05 Feb 2016
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