General information

J & S Duncan Trustees Limited

Type: NZ Limited Company (Ltd)
9429031248907
New Zealand Business Number
3243350
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

J & S Duncan Trustees Limited (issued an NZ business identifier of 9429031248907) was started on 18 Jan 2011. 4 addresses are currently in use by the company: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service). 3 Byron Street, Napier South, Napier had been their physical address, up until 13 Oct 2021. 5 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1 share (20% of shares), namely:
Brown, Shaun Michael (a director) located at Taradale, Napier postcode 4112. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 1 share); it includes
Nel, Marc Richard (a director) - located at Taradale, Napier. Next there is the 3rd group of shareholders, share allocation (1 share, 20%) belongs to 1 entity, namely:
Cromie, Alastair James, located at Saint Leonards, Hastings (a director). "Rental of commercial property" (business classification L671250) is the classification the Australian Bureau of Statistics issued to J & S Duncan Trustees Limited. Businesscheck's information was updated on 26 Mar 2024.

Current address Type Used since
Maritime Building, 3 Byron Street, Napier, 4110 Registered & physical & service 13 Oct 2021
36 Bridge Street, Ahuriri, Napier, 4110 Registered & service 21 Apr 2023
Directors
Name and Address Role Period
Sandra Jean Titter
Poraiti, Napier, 4112
Address used since 04 Aug 2015
Director 04 Aug 2015 - current
Lena Marie Ripley
Taradale, Napier, 4112
Address used since 23 Aug 2022
Director 23 Aug 2022 - current
Marc Richard Nel
Taradale, Napier, 4112
Address used since 24 Aug 2022
Director 24 Aug 2022 - current
Shaun Michael Brown
Taradale, Napier, 4112
Address used since 24 Aug 2022
Director 24 Aug 2022 - current
Alastair James Cromie
Saint Leonards, Hastings, 4120
Address used since 24 Aug 2022
Director 24 Aug 2022 - current
Neil Donald Edmundson
Bluff Hill, Napier, 4110
Address used since 24 Aug 2022
Director 24 Aug 2022 - current
Stephen Hugh Orr Reaney
Hospital Hill, Napier, 4110
Address used since 18 Jan 2011
Director 18 Jan 2011 - 24 Aug 2022
Sandra Jean Mcewen
Poraiti, Napier, 4112
Address used since 04 Aug 2015
Director 04 Aug 2015 - 23 Aug 2022
Graham Lewis St John Pedler
Bluff Hill, Napier, 4110
Address used since 21 Jan 2011
Director 21 Jan 2011 - 04 Aug 2015
Addresses
Previous address Type Period
3 Byron Street, Napier South, Napier, 4110 Physical & registered 18 Jan 2011 - 13 Oct 2021
Financial Data
Financial info
5
Total number of Shares
October
Annual return filing month
05 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Brown, Shaun Michael
Director
Taradale
Napier
4112
25 Nov 2022 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Nel, Marc Richard
Director
Taradale
Napier
4112
25 Nov 2022 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Cromie, Alastair James
Director
Saint Leonards
Hastings
4120
25 Nov 2022 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Edmundson, Neil Donald
Director
Bluff Hill
Napier
4110
25 Nov 2022 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Ripley, Lena Marie
Director
Taradale
Napier
4112
25 Aug 2022 - current

Historic shareholders

Shareholder Name Address Period
Reaney, Stephen Hugh Orr
Individual
Hospital Hill
Napier
4110
18 Jan 2011 - 25 Aug 2022
Mcewen, Sandra Jean
Individual
Poraiti
Napier
4112
25 Sep 2018 - 25 Nov 2022
Titter, Sandra Jean
Individual
Poraiti
Napier
4112
04 Aug 2015 - 25 Sep 2018
Pedler, Graham Lewis St John
Individual
Bluff Hill
Napier
4110
24 Jan 2011 - 04 Aug 2015
Location
Similar companies
Inv Holdings Limited
8 Gladstone Road
Sherwood Commercial Limited
Level 3
Copperfield Holdings Limited
9a Colenso Avenue
B & N Investments Limited
Level 2, 116 Vautier Street
Kai Muri Limited
Level 1, 15 Shakespeare Road
Motutahi Limited
131 Wellesley Road