Duncan Cotterill No 1 Limited (issued an NZ business number of 9429039494832) was registered on 03 Aug 1988. 2 addresses are currently in use by the company: Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 (type: physical, service). 1 Sir William Pickering Drive, Burnside, Christchurch had been their physical address, up until 20 Feb 2015. Duncan Cotterill No 1 Limited used other names, namely: Jurist Agency Services Limited from 03 Aug 1988 to 28 Aug 2008. 100 shares are issued to 5 shareholders who belong to 1 shareholder group. The first group consists of 5 entities and holds 100 shares (100% of shares), namely:
Lund, Olivia Jane (an individual) located at Aotea, Porirua postcode 5024,
Holland, Alastair Ross (an individual) located at Arrowtown, Arrowtown postcode 9302,
Moyes, Michael Gregory (an individual) located at Remuera, Auckland postcode 1050. Our database was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 | Physical & service & registered | 20 Feb 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Brian Michael Nathan
Stepneyville, Nelson, 7010
Address used since 05 May 2017 |
Director | 05 May 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 07 Oct 2020
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 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 - 05 May 2017 |
|
Scott Moran
Thorndon, Wellington, 6011
Address used since 06 Dec 2013 |
Director | 26 Aug 2010 - 28 Aug 2015 |
|
Duncan Stuart Mcgill
Ellerslie, Auckland, 1051
Address used since 11 Nov 2013 |
Director | 11 Nov 2013 - 28 Aug 2015 |
|
Helen Rebecca Smith
Cashmere, Christchurch, 8022
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 Mar 2002 |
Director | 31 Mar 1991 - 11 Nov 2013 |
|
Kenneth John Brotherson
Middle Cove, Sydney Nsw, 2068
Address used since 26 Aug 2010 |
Director | 26 Aug 2010 - 11 Nov 2013 |
|
Alastair 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 |
|
Richard Wynne Raymond
Christchurch,
Address used since 25 Aug 2000 |
Director | 25 Aug 2000 - 26 Aug 2010 |
|
Benjamin William Mcalpine Tothill
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 |
|
Paul Joseph Dorrance
Christchurch,
Address used since 25 Aug 2000 |
Director | 25 Aug 2000 - 18 Oct 2008 |
|
Hugh Simon Lindo
Ohoka, Christchurch,
Address used since 30 May 2008 |
Director | 30 May 2008 - 18 Oct 2008 |
|
Scott Moran
Mt Victoria, Wellington,
Address used since 30 May 2008 |
Director | 30 May 2008 - 18 Oct 2008 |
|
Richard Dean Palmer
Christchurch,
Address used since 01 Apr 1991 |
Director | 01 Apr 1991 - 30 May 2008 |
|
Brian William Stokes
Christchurch,
Address used since 04 Mar 2002 |
Director | 08 Apr 1991 - 30 May 2008 |
|
John Lindsay Joseph
Christchurch,
Address used since 04 Mar 2002 |
Director | 08 Apr 1991 - 30 May 2008 |
|
Robert Alexander Osborne
Christchurch,
Address used since 05 Jun 2002 |
Director | 08 Apr 1991 - 30 May 2008 |
|
Bruce Reginald Patterson
Kohimarama, Auckland,
Address used since 08 Apr 1991 |
Director | 08 Apr 1991 - 30 May 2008 |
|
Kerry Gould Louis Nolan
263 Balcairn Road, R D 1, Amberley 7481,
Address used since 08 Jan 2008 |
Director | 08 Apr 1991 - 30 May 2008 |
|
Richard Gerald Mcelrea
Christchurch,
Address used since 08 Apr 1991 |
Director | 08 Apr 1991 - 30 May 2008 |
|
Ewan John Chapman
Christchurch,
Address used since 01 Oct 1992 |
Director | 01 Oct 1992 - 30 May 2008 |
|
Robert Frederick Barker Perry
Christchurch,
Address used since 01 Jun 1993 |
Director | 01 Jun 1993 - 30 May 2008 |
|
Richard Henry Digby Neave
Christchurch,
Address used since 04 Mar 2002 |
Director | 19 Oct 1994 - 30 May 2008 |
|
Paul Donald Le Gros
Brightwater,
Address used since 19 Oct 1994 |
Director | 19 Oct 1994 - 30 May 2008 |
|
Shuna Frances Lennon
Christchurch,
Address used since 19 Oct 1994 |
Director | 19 Oct 1994 - 30 May 2008 |
|
Richard Vaughan Smith
Christchurch,
Address used since 04 Mar 2002 |
Director | 25 Aug 2000 - 30 May 2008 |
|
Struan Grant Mcomish
Auckland,
Address used since 25 Aug 2000 |
Director | 25 Aug 2000 - 30 May 2008 |
|
Jeremy Simon Fraser
Christchurch,
Address used since 01 Jun 1993 |
Director | 01 Jun 1993 - 25 Aug 2000 |
|
Allan Neil Maclean
Christchurch,
Address used since 01 Jun 1993 |
Director | 01 Jun 1993 - 19 Oct 1994 |
| Previous address | Type | Period |
|---|---|---|
| 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 09 May 2011 - 20 Feb 2015 |
| C/o Messrs Duncan Cotterill & Company, Level 7, Clarendon Tower, Corner, Worcester Str & Oxford Tce, Christchurch, 8011 | Physical & registered | 02 Mar 2011 - 09 May 2011 |
| C/o Messrs Duncan Cotterill & Company, 9th Floor Clarendon Tower, Corner, Worcester Str & Oxford Tce, Christchurch | Registered | 19 Jun 1997 - 02 Mar 2011 |
| C/- Messrs Duncan Cotterill And Company, 9th Floor, Clarendon Tower, Corner, Worcester Str & Oxford Tce, Christchurch | Physical | 20 Feb 1992 - 02 Mar 2011 |
| - | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lund, Olivia Jane Individual |
Aotea Porirua 5024 |
02 Sep 2024 - current |
|
Holland, Alastair Ross Individual |
Arrowtown Arrowtown 9302 |
04 Apr 2024 - current |
|
Moyes, Michael Gregory Individual |
Remuera Auckland 1050 |
02 Sep 2024 - current |
|
Townsend, Sarah Emmanuelle Individual |
St Albans Christchurch 8052 |
16 Dec 2022 - current |
|
Nathan, Brian Michael Individual |
Stepneyville Nelson 7010 |
17 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Calder, Paul John Individual |
Cashmere Christchurch |
20 Jan 2009 - 22 Feb 2011 |
|
Lapthorne, Jessie May Individual |
Onehunga Auckland 1061 |
20 Oct 2020 - 02 Sep 2024 |
|
Lang, Richard Stirling Thomson Individual |
Clifton Christchurch 8081 |
25 Sep 2018 - 02 Sep 2024 |
|
Lang, Richard Stirling Thomson Individual |
Clifton Christchurch 8081 |
25 Sep 2018 - 02 Sep 2024 |
|
Lang, Richard Stirling Thomson Individual |
Clifton Christchurch 8081 |
25 Sep 2018 - 02 Sep 2024 |
|
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 |
|
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 |
|
Mcomish, Struan Grant Individual |
Remuera Auckland 1050 |
25 Nov 2015 - 20 Oct 2020 |
|
Grenfell, Hamish Richard Individual |
Nelson South Nelson 7010 |
11 Dec 2013 - 17 Jul 2017 |
|
Smith, Helen Rebecca Individual |
Cashmere Christchurch 8022 |
11 Dec 2013 - 25 Nov 2015 |
|
Duncan Cotterill Services Limited Shareholder NZBN: 9429039628763 Company Number: 338237 Entity |
03 Aug 1988 - 06 Jun 2008 | |
|
Tothill, Benjamin William Mcalpine Individual |
Cashmere Christchurch |
20 Jan 2009 - 22 Feb 2011 |
|
Foote, Ayleath Veronica Individual |
Prebbleton Prebbleton 7604 |
25 Nov 2015 - 25 Sep 2018 |
|
Mcomish, Struan Grant Individual |
Remuera Auckland 1050 |
25 Nov 2015 - 20 Oct 2020 |
|
Yates, Matthew Wallace Individual |
Fairfield Lower Hutt 5011 |
25 Nov 2015 - 09 Oct 2017 |
|
Mcgill, Duncan Stuart Individual |
Ellerslie Auckland 1051 |
11 Dec 2013 - 25 Nov 2015 |
|
Scragg, Jonathan Kilby Individual |
Karori Wellington 6012 |
09 Oct 2017 - 16 Dec 2022 |
|
Lovett, Raewyn Jeanette Individual |
Milford Auckland 0620 |
25 Sep 2018 - 20 Oct 2020 |
|
Darroch, Alistair Bruce Individual |
Lyall Bay Wellington 6022 |
30 Oct 2012 - 11 Dec 2013 |
|
Lindo, Hugh Simon Individual |
Rd 2 Kaiapoi 7692 |
22 Feb 2011 - 05 Oct 2011 |
|
Smith, Richard Vaughan Individual |
Northwood Christchurch 8051 |
05 Oct 2011 - 25 Sep 2018 |
|
Moran, Scott Individual |
Thorndon Wellington 6011 |
22 Feb 2011 - 25 Nov 2015 |
|
Lindo, Hugh Simon Individual |
Rd 2 Kaiapoi 7692 |
30 Oct 2012 - 11 Dec 2013 |
|
Grenfell, Hamish Richard Individual |
Nelson South Nelson 7010 |
20 Jan 2009 - 30 Oct 2012 |
|
Wilson, Scott Gerald Individual |
Huntsbury Christchurch 8022 |
22 Feb 2011 - 30 Oct 2012 |
|
Mcomish, Struan Grant Individual |
Remuera Auckland 1050 |
25 Nov 2015 - 20 Oct 2020 |
|
Duncan Cotterill Services Limited Shareholder NZBN: 9429039628763 Company Number: 338237 Entity |
03 Aug 1988 - 06 Jun 2008 | |
|
Dearden, Aaron Paul Individual |
Killara, New South Wales 2071 |
11 Dec 2013 - 01 Jul 2014 |
|
Foote, Ayleath Veronica Individual |
Prebbleton Prebbleton 7604 |
25 Nov 2015 - 25 Sep 2018 |
|
Dorrance, Paul Joseph Individual |
Christchurch |
06 Jun 2008 - 27 Jun 2010 |
|
Lovett, Raewyn Jeanette Individual |
Milford Auckland 0620 |
06 Jun 2008 - 11 Dec 2013 |
|
Lindo, Hugh Simon Individual |
Ohoka Christchurch |
06 Jun 2008 - 27 Jun 2010 |
|
Palmer, Richard Dean Individual |
Christchurch |
03 Aug 1988 - 06 Jun 2008 |
|
Moran, Scott Individual |
Mt Victoria Wellington |
06 Jun 2008 - 27 Jun 2010 |
|
Brotherson, Kenneth John Individual |
Middle Cove Sydney Nsw 2068 |
22 Feb 2011 - 11 Dec 2013 |
|
Smith, Richard Vaughan Individual |
Northwood Christchurch 8051 |
05 Oct 2011 - 25 Sep 2018 |
|
Raymond, Richard Wynne Individual |
Christchurch |
06 Jun 2008 - 22 Feb 2011 |
![]() |
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 |