R F & A M Duncan Limited (issued an NZ business number of 9429038730290) was incorporated on 20 Jun 1994. 2 addresses are currently in use by the company: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: physical, registered). C/-Mcdonalds Family Restaurant, 2 Johnsonville Road, Johnsonville, Wellington had been their registered address, up until 21 Jul 2014. R F & A M Duncan Limited used other names, namely: Grecian Urns Limited from 20 Jun 1994 to 09 May 1995. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Duncan, Robert Ferguson (an individual) located at Heretaunga, Upper Hutt postcode 5018. When considering the second group, a total of 1 shareholder holds 51% of all shares (51 shares); it includes
Duncan, Robert Ferguson (an individual) - located at Heretaunga, Upper Hutt. Next there is the 3rd group of shareholders, share allocation (48 shares, 48%) belongs to 3 entities, namely:
Scutter, John Marshall, located at Raumati South, Paraparaumu (an individual),
Duncan, Angela Maria, located at Heretaunga, Upper Hutt (a director),
Duncan, Robert Ferguson, located at Heretaunga, Upper Hutt (an individual). Our database was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 50 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 21 Jul 2014 |
Name and Address | Role | Period |
---|---|---|
Angela Maria Duncan
Heretaunga, Upper Hutt, 5018
Address used since 14 Mar 2018
Greytown, Greytown, 5712
Address used since 29 Apr 2010 |
Director | 11 May 1995 - current |
Robert Ferguson Duncan
Heretaunga, Upper Hutt, 5018
Address used since 14 Mar 2018
Greytown, Greytown, 6001
Address used since 31 May 2016 |
Director | 11 May 1995 - current |
Jonathan Patrick Savage
Mt Victoria, Wellington,
Address used since 20 Jun 1994 |
Director | 20 Jun 1994 - 11 May 1995 |
Andrew James Stewart
Kelburn, Wellington,
Address used since 20 Jun 1994 |
Director | 20 Jun 1994 - 11 May 1995 |
Previous address | Type | Period |
---|---|---|
C/-mcdonalds Family Restaurant, 2 Johnsonville Road, Johnsonville, Wellington | Registered & physical | 07 Feb 2006 - 21 Jul 2014 |
Mcdonalds Family Restaurant, Johnsonville, Wellington | Physical & registered | 16 Aug 2005 - 07 Feb 2006 |
The Offices Of Buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Str, Christchurch (attn: P F W Grant) | Physical | 25 May 2000 - 25 May 2000 |
The Offices Of Buddle Findlay, Manners St, Wellington | Physical | 25 May 2000 - 16 Aug 2005 |
Morrison Morpeth, Solicitors, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington | Physical | 27 Jun 1997 - 25 May 2000 |
The Offices Of Buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Str, Christchurch (attn: P F W Grant) | Physical | 24 May 1996 - 27 Jun 1997 |
Morrison Morpeth, Solicitors, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington | Registered | 22 Sep 1995 - 16 Aug 2005 |
Shareholder Name | Address | Period |
---|---|---|
Duncan, Robert Ferguson Individual |
Heretaunga Upper Hutt 5018 |
20 Jun 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Duncan, Robert Ferguson Individual |
Heretaunga Upper Hutt 5018 |
20 Jun 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Scutter, John Marshall Individual |
Raumati South Paraparaumu 5032 |
01 Apr 2019 - current |
Duncan, Angela Maria Director |
Heretaunga Upper Hutt 5018 |
01 Apr 2019 - current |
Duncan, Robert Ferguson Individual |
Heretaunga Upper Hutt 5018 |
20 Jun 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Duncan, Angela Maria Individual |
Greytown |
20 Jun 1994 - 27 Jan 2006 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |