Shortcuts

Duncan Cotterill Auckland Trustee (2017) Limited

Type: NZ Limited Company (Ltd)
9429045973864
NZBN
6242099
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 1, Australis Nathan Building
37 Galway Street
Auckland 1010
New Zealand
Physical & registered & service address used since 23 Feb 2017

Duncan Cotterill Auckland Trustee (2017) Limited was started on 23 Feb 2017 and issued an NZ business identifier of 9429045973864. The registered LTD company has been run by 6 directors: Lisa Jane Small - an active director whose contract began on 30 Nov 2023,
Simon James Munday - an active director whose contract began on 30 Nov 2023,
Ron Arieli - an active director whose contract began on 30 Nov 2023,
Struan Grant Mcomish - an inactive director whose contract began on 23 Feb 2017 and was terminated on 30 Nov 2023,
Duncan Stuart Mcgill - an inactive director whose contract began on 23 Feb 2017 and was terminated on 30 Nov 2023.
As stated in our data (last updated on 27 Apr 2024), this company registered 1 address: Level 1, Australis Nathan Building, 37 Galway Street, Auckland, 1010 (category: physical, registered).
A total of 12 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 12 shares are held by 1 entity, namely:
Duncan Cotterill No 1 Limited (an entity) located at 148 Victoria Street, Christchurch postcode 8013. Duncan Cotterill Auckland Trustee (2017) Limited was classified as "Trustee service" (business classification K641965).

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: September

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12
Entity (NZ Limited Company) Duncan Cotterill No 1 Limited
Shareholder NZBN: 9429039494832
148 Victoria Street
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcomish, Struan Grant Remuera
Auckland
1050
New Zealand
Individual Lovett, Raewyn Jeanette Milford
Auckland
0620
New Zealand
Individual Mcgill, Duncan Stuart Ponsonby
Auckland
1011
New Zealand
Directors

Lisa Jane Small - Director

Appointment date: 30 Nov 2023

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 30 Nov 2023


Simon James Munday - Director

Appointment date: 30 Nov 2023

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 30 Nov 2023


Ron Arieli - Director

Appointment date: 30 Nov 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2023


Struan Grant Mcomish - Director (Inactive)

Appointment date: 23 Feb 2017

Termination date: 30 Nov 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Feb 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Sep 2019


Duncan Stuart Mcgill - Director (Inactive)

Appointment date: 23 Feb 2017

Termination date: 30 Nov 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 20 Sep 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 23 Feb 2017

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 23 Feb 2017


Raewyn Jeanette Lovett - Director (Inactive)

Appointment date: 22 Feb 2018

Termination date: 30 Nov 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 22 Feb 2018

Nearby companies

Irongate Trustee Limited
Level 1, Australis Nathan House

Latitude Technologies Limited
37 Galway Street

Babken Limited
37 Galway Street

Lumaten Limited
Level 1, Australis Nathan Building

Mcconnell Clearmont Limited Partnership
Level 3, Australis Nathan Building

Fordyce Company Limited
Level 1, Australis Nathan Building

Similar companies