Duncan Cotterill Ip Limited (issued a business number of 9429033144528) was incorporated on 04 Oct 2007. 2 addresses are in use by the company: Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 (type: physical, registered). 1 Sir William Pickering Drive, Burnside, Christchurch had been their physical address, up to 20 Feb 2015. 1000 shares are allotted to 5 shareholders who belong to 1 shareholder group. The first group consists of 5 entities and holds 1000 shares (100% of shares), namely:
Lund, Olivia Jane (an individual) located at Aotea, Porirua postcode 5024,
Townsend, Sarah Emmanuelle (an individual) located at St Albans, Christchurch postcode 8052,
Moyes, Michael Gregory (an individual) located at Remuera, Auckland postcode 1050. The Businesscheck database was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 | Physical & registered & service | 20 Feb 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Brian Michael Nathan
Stepneyville, Nelson, 7010
Address used since 19 Jul 2017 |
Director | 19 Jul 2017 - current |
|
Sarah Emmanuelle Townsend
St Albans, Christchurch, 8052
Address used since 25 Aug 2022 |
Director | 25 Aug 2022 - current |
|
Alastair Ross Holland
Arrowtown, Arrowtown, 9302
Address used since 31 Mar 2024 |
Director | 31 Mar 2024 - current |
|
Olivia Jane Lund
Aotea, Porirua, 5024
Address used since 22 Aug 2024 |
Director | 22 Aug 2024 - current |
|
Michael Gregory Moyes
Remuera, Auckland, 1050
Address used since 22 Aug 2024 |
Director | 22 Aug 2024 - current |
|
Richard Stirling Thomson Lang
Clifton, Christchurch, 8081
Address used since 23 Aug 2018 |
Director | 23 Aug 2018 - 22 Aug 2024 |
|
David Saul Briscoe
Belmont, Lower Hutt, 5010
Address used since 08 Aug 2022
Maungaraki, Lower Hutt, 5010
Address used since 27 Aug 2020 |
Director | 27 Aug 2020 - 22 Aug 2024 |
|
Jessie May Lapthorne
Onehunga, Auckland, 1061
Address used since 27 Aug 2020 |
Director | 27 Aug 2020 - 22 Aug 2024 |
|
Jonathan Kilby Scragg
Karori, Wellington, 6012
Address used since 03 Aug 2017 |
Director | 03 Aug 2017 - 25 Aug 2022 |
|
Struan Grant Mcomish
Remuera, Auckland, 1050
Address used since 13 Mar 2020
Remuera, Auckland, 1050
Address used since 28 Aug 2015 |
Director | 28 Aug 2015 - 27 Aug 2020 |
|
Raewyn Jeanette Lovett
Milford, Auckland, 0620
Address used since 23 Aug 2018 |
Director | 23 Aug 2018 - 27 Aug 2020 |
|
Richard Vaughan Smith
Northwood, Christchurch, 8051
Address used since 25 Aug 2011 |
Director | 25 Aug 2011 - 23 Aug 2018 |
|
Ayleath Veronica Foote
Prebbleton, Prebbleton, 7604
Address used since 28 Aug 2015 |
Director | 28 Aug 2015 - 23 Aug 2018 |
|
Matthew Wallace Yates
Fairfield, Lower Hutt, 5011
Address used since 28 Aug 2015 |
Director | 28 Aug 2015 - 03 Aug 2017 |
|
Hamish Richard Grenfell
Nelson South, Nelson, 7010
Address used since 11 Nov 2013 |
Director | 11 Nov 2013 - 19 Jul 2017 |
|
Scott Moran
Thorndon, Wellington, 6011
Address used since 06 Dec 2013 |
Director | 26 Aug 2010 - 28 Aug 2015 |
|
Helen Rebecca Smith
Cashmere, Christchurch, 8022
Address used since 11 Nov 2013 |
Director | 11 Nov 2013 - 28 Aug 2015 |
|
Duncan Stuart Mcgill
Ellerslie, Auckland, 1051
Address used since 11 Nov 2013 |
Director | 11 Nov 2013 - 28 Aug 2015 |
|
Aaron Paul Dearden
Killara, New South Wales, 2071
Address used since 11 Nov 2013 |
Director | 11 Nov 2013 - 03 Feb 2014 |
|
Raewyn Jeanette Lovett
Milford, Auckland, 0620
Address used since 04 Oct 2007 |
Director | 04 Oct 2007 - 11 Nov 2013 |
|
Kenneth John Brotherson
Middle Cove, Sydney, 2068
Address used since 26 Aug 2010 |
Director | 26 Aug 2010 - 11 Nov 2013 |
|
Alistair Bruce Darroch
Lyall Bay, Wellington, 6022
Address used since 30 Aug 2012 |
Director | 30 Aug 2012 - 11 Nov 2013 |
|
Hugh Simon Lindo
Rd 2, Kaiapoi, 7692
Address used since 30 Aug 2012 |
Director | 30 Aug 2012 - 11 Nov 2013 |
|
Hamish Richard Grenfell
Nelson South, Nelson, 7010
Address used since 06 Sep 2011 |
Director | 18 Oct 2008 - 30 Aug 2012 |
|
Scott Gerald Wilson
Huntsbury, Christchurch, 8022
Address used since 26 Aug 2010 |
Director | 26 Aug 2010 - 30 Aug 2012 |
|
Hugh Simon Lindo
Rd 2, Kaiapoi, 7692
Address used since 26 Aug 2010 |
Director | 26 Aug 2010 - 25 Aug 2011 |
|
Benjamin William Mcalpine
Cashmere, Christchurch, 8022
Address used since 18 Oct 2008 |
Director | 18 Oct 2008 - 26 Aug 2010 |
|
Richard Wynne Raymond
Cashmere, Christchurch, 8022
Address used since 18 Oct 2008 |
Director | 18 Oct 2008 - 26 Aug 2010 |
|
Paul John Calder
Cashmere, Christchurch, 8022
Address used since 18 Oct 2008 |
Director | 18 Oct 2008 - 26 Aug 2010 |
|
Hugh Simon Lindo
Ohoka, Christchurch,
Address used since 04 Oct 2007 |
Director | 04 Oct 2007 - 18 Oct 2008 |
|
Paul Joseph Dorrance
Cashmere, Christchurch,
Address used since 04 Oct 2007 |
Director | 04 Oct 2007 - 18 Oct 2008 |
|
Scott Moran
Mt Victoria, Wellington,
Address used since 04 Oct 2007 |
Director | 04 Oct 2007 - 18 Oct 2008 |
| Previous address | Type | Period |
|---|---|---|
| 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 09 May 2011 - 20 Feb 2015 |
| Level 9, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch | Physical & registered | 04 Oct 2007 - 09 May 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lund, Olivia Jane Individual |
Aotea Porirua 5024 |
02 Sep 2024 - current |
|
Townsend, Sarah Emmanuelle Individual |
St Albans Christchurch 8052 |
16 Dec 2022 - current |
|
Moyes, Michael Gregory Individual |
Remuera Auckland 1050 |
02 Sep 2024 - current |
|
Holland, Alastair Ross Individual |
Arrowtown Arrowtown 9302 |
04 Apr 2024 - current |
|
Nathan, Brian Michael Individual |
Stepneyville Nelson 7010 |
17 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lang, Richard Stirling Thomson Individual |
Clifton Christchurch 8081 |
25 Sep 2018 - 02 Sep 2024 |
|
Lapthorne, Jessie May Individual |
Onehunga Auckland 1061 |
20 Oct 2020 - 02 Sep 2024 |
|
Lapthorne, Jessie May Individual |
Onehunga Auckland 1061 |
20 Oct 2020 - 02 Sep 2024 |
|
Lapthorne, Jessie May Individual |
Onehunga Auckland 1061 |
20 Oct 2020 - 02 Sep 2024 |
|
Briscoe, David Saul Individual |
Belmont Lower Hutt 5010 |
20 Oct 2020 - 02 Sep 2024 |
|
Briscoe, David Saul Individual |
Belmont Lower Hutt 5010 |
20 Oct 2020 - 02 Sep 2024 |
|
Briscoe, David Saul Individual |
Belmont Lower Hutt 5010 |
20 Oct 2020 - 02 Sep 2024 |
|
Foote, Ayleath Veronica Individual |
Prebbleton Prebbleton 7604 |
23 Nov 2015 - 25 Sep 2018 |
|
Smith, Helen Rebecca Individual |
Cashmere Christchurch 8022 |
13 Dec 2013 - 23 Nov 2015 |
|
Dearden, Aaron Paul Individual |
Killara, New South Wales 2071 |
13 Dec 2013 - 30 Apr 2014 |
|
Mcomish, Struan Grant Individual |
Remuera Auckland 1050 |
23 Nov 2015 - 20 Oct 2020 |
|
Smith, Richard Vaughan Individual |
Northwood Christchurch 8051 |
05 Oct 2011 - 25 Sep 2018 |
|
Grenfell, Hamish Richard Individual |
Nelson South Nelson |
20 Jan 2009 - 30 Oct 2012 |
|
Scragg, Jonathan Kilby Individual |
Karori Wellington 6012 |
09 Oct 2017 - 16 Dec 2022 |
|
Tothill, Benjamin William Mcalpine Individual |
Cashmere Christchurch |
20 Jan 2009 - 28 Jun 2011 |
|
Moran, Scott Individual |
Thorndon Wellington 6011 |
28 Jun 2011 - 23 Nov 2015 |
|
Wilson, Scott Gerald Individual |
Huntsbury Christchurch 8022 |
28 Jun 2011 - 30 Oct 2012 |
|
Lindo, Hugh Simon Individual |
Ohoka Christchurch |
04 Oct 2007 - 27 Jun 2010 |
|
Moran, Scott Individual |
Mt Victoria Wellington |
04 Oct 2007 - 27 Jun 2010 |
|
Lindo, Hugh Simon Individual |
Rd 2 Kaiapoi 7692 |
28 Jun 2011 - 05 Oct 2011 |
|
Foote, Ayleath Veronica Individual |
Prebbleton Prebbleton 7604 |
23 Nov 2015 - 25 Sep 2018 |
|
Darroch, Alistair Bruce Individual |
Lyall Bay Wellington 6022 |
30 Oct 2012 - 13 Dec 2013 |
|
Mcomish, Struan Grant Individual |
Remuera Auckland 1050 |
23 Nov 2015 - 20 Oct 2020 |
|
Lovett, Raewyn Jeanette Individual |
Milford Auckland 0620 |
25 Sep 2018 - 20 Oct 2020 |
|
Mcomish, Struan Grant Individual |
Remuera Auckland 1050 |
23 Nov 2015 - 20 Oct 2020 |
|
Grenfell, Hamish Richard Individual |
Nelson South Nelson 7010 |
13 Dec 2013 - 17 Jul 2017 |
|
Lindo, Hugh Simon Individual |
Rd 2 Kaiapoi 7692 |
30 Oct 2012 - 13 Dec 2013 |
|
Yates, Matthew Wallace Individual |
Fairfield Lower Hutt 5011 |
23 Nov 2015 - 09 Oct 2017 |
|
Raymond, Richard Wynne Individual |
Cashmere Christchurch |
20 Jan 2009 - 28 Jun 2011 |
|
Dorrance, Paul Joseph Individual |
Cashmere Christchurch |
04 Oct 2007 - 27 Jun 2010 |
|
Smith, Richard Vaughan Individual |
Northwood Christchurch 8051 |
05 Oct 2011 - 25 Sep 2018 |
|
Brotherson, Kenneth John Individual |
Middle Cove Sydney 2068 |
28 Jun 2011 - 13 Dec 2013 |
|
Lovett, Raewyn Jeanette Individual |
Milford Auckland |
04 Oct 2007 - 13 Dec 2013 |
|
Aaron Paul Dearden Director |
Killara, New South Wales 2071 |
13 Dec 2013 - 30 Apr 2014 |
|
Duncan Stuart Mcgill Director |
Ellerslie Auckland 1051 |
13 Dec 2013 - 23 Nov 2015 |
|
Helen Rebecca Smith Director |
Cashmere Christchurch 8022 |
13 Dec 2013 - 23 Nov 2015 |
|
Hamish Richard Grenfell Director |
Nelson South Nelson 7010 |
13 Dec 2013 - 17 Jul 2017 |
|
Calder, Paul John Individual |
Cashmere Christchurch |
20 Jan 2009 - 28 Jun 2011 |
|
Mcgill, Duncan Stuart Individual |
Ellerslie Auckland 1051 |
13 Dec 2013 - 23 Nov 2015 |
![]() |
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 |