General information

Duncan Cotterill No 1 Limited

Type: NZ Limited Company (Ltd)
9429039494832
New Zealand Business Number
378806
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
March
Financial report filing month
03 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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
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