Duncan Cotterill Christchurch Trustee (2017) Limited, a registered company, was started on 16 Feb 2017. 9429045959219 is the NZ business number it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. This company has been supervised by 11 directors: Richard Stirling Thomson Lang - an active director whose contract started on 16 Feb 2017,
Scott Francis Whitaker - an active director whose contract started on 16 Feb 2017,
Richard Vaughan Smith - an active director whose contract started on 16 Feb 2017,
Richard Henry Digby Neave - an active director whose contract started on 16 Feb 2017,
Andrew Teik Kim Oh - an active director whose contract started on 16 Feb 2017.
Updated on 08 May 2025, BizDb's database contains detailed information about 1 address: 148 Victoria Street, Christchurch Central, Christchurch, 8013 (type: delivery, postal).
One entity owns all company shares (exactly 100 shares) - Duncan Cotterill No 1 Limited - located at 8013, 148 Victoria Street, Christchurch.
Principal place of activity
148 Victoria Street, Christchurch Central, 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 |
16 Feb 2017 - |
Richard Stirling Thomson Lang - Director
Appointment date: 16 Feb 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 16 Feb 2017
Scott Francis Whitaker - Director
Appointment date: 16 Feb 2017
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 16 Feb 2017
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 30 May 2018
Richard Vaughan Smith - Director
Appointment date: 16 Feb 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Feb 2017
Richard Henry Digby Neave - Director
Appointment date: 16 Feb 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 16 Feb 2017
Andrew Teik Kim Oh - Director
Appointment date: 16 Feb 2017
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 16 Feb 2017
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: 16 Feb 2017
Termination date: 19 Jan 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 16 Feb 2017
Mark David Cathro - Director (Inactive)
Appointment date: 16 Feb 2017
Termination date: 19 Jan 2018
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 16 Feb 2017
1026 Clas Trustees Limited
1026 Victoria Street
1026 Trustees (mehrtens) Limited
1026 Victoria Street
1026 Trustees Four Limited
1026 Victoria Street
1026 Trustees One Limited
1026 Victoria Street
1026 Trustees Three Limited
1026 Victoria Street
1026 Trustees Two Limited
1026 Victoria Street