General information

Duncan Cotterill Ip Limited

Type: NZ Limited Company (Ltd)
9429033144528
New Zealand Business Number
1983882
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
March
Financial report filing month
01 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
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

Historic shareholders

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
Location
Companies nearby
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