Shortcuts

Duncan Cotterill Trustee (keating Family) Limited

Type: NZ Limited Company (Ltd)
9429041589410
NZBN
5578846
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 50 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 03 May 2018
Level 5, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 07 Sep 2023

Duncan Cotterill Trustee (Keating Family) Limited was launched on 03 Feb 2015 and issued an NZ business number of 9429041589410. This registered LTD company has been supervised by 15 directors: Hamish Gordon Walker - an active director whose contract started on 03 Feb 2015,
David Saul Briscoe - an active director whose contract started on 24 Apr 2018,
Scott Moran - an active director whose contract started on 24 Apr 2018,
Olivia Jane Grant - an active director whose contract started on 02 May 2018,
Nicholas Cordell Crang - an inactive director whose contract started on 24 Apr 2018 and was terminated on 21 Apr 2021.
According to BizDb's database (updated on 07 Apr 2024), the company filed 1 address: Level 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: registered, service).
Up to 03 May 2018, Duncan Cotterill Trustee (Keating Family) Limited had been using Level 13, 89 The Terrace, Wellington as their physical address.
BizDb found former names for the company: from 28 Jan 2015 to 11 May 2021 they were called Iw Trustee 8572 Limited.
A total of 100 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Briscoe, David Saul (a director) located at Belmont, Lower Hutt postcode 5010,
Walker, Hamish Gordon (a director) located at Maymorn, Upper Hutt postcode 5018,
Moran, Scott (a director) located at Mount Victoria, Wellington postcode 6011. Duncan Cotterill Trustee (Keating Family) Limited is categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous address

Address #1: Level 13, 89 The Terrace, Wellington, 6145 New Zealand

Physical & registered address used from 03 Feb 2015 to 03 May 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Briscoe, David Saul Belmont
Lower Hutt
5010
New Zealand
Director Walker, Hamish Gordon Maymorn
Upper Hutt
5018
New Zealand
Director Moran, Scott Mount Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crang, Nicholas Cordell Seatoun
Wellington
6022
New Zealand
Individual Grant, Olivia Jane Aotea
Porirua
5024
New Zealand
Individual Scragg, Jonathan Kilby Karori
Wellington
6012
New Zealand
Individual Lund, Olivia Jane Aotea
Porirua
5024
New Zealand
Individual Sherriff, Aaron Lindsay Plimmerton
Porirua
5026
New Zealand
Entity Fp6 Assets Limited
Shareholder NZBN: 9429037467333
Company Number: 982358
Individual Yates, Matthew Wallace Fairfield
Lower Hutt
5011
New Zealand
Individual Lund, Olivia Jane Aotea
Porirua
5024
New Zealand
Individual Winfield, Daniel Alexander Wadestown
Wellington
6012
New Zealand
Entity Fp6 Assets Limited
Shareholder NZBN: 9429037467333
Company Number: 982358
Entity Izard Weston Services Limited
Shareholder NZBN: 9429037467333
Company Number: 982358
89 The Terrace
Wellington

New Zealand
Director Olivia Jane Grant Aotea
Porirua
5024
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Izard Weston Services Limited
Name
Ltd
Type
982358
Ultimate Holding Company Number
NZ
Country of origin
Level 13
89 The Terrace
Wellington New Zealand
Address
Directors

Hamish Gordon Walker - Director

Appointment date: 03 Feb 2015

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 03 Feb 2015


David Saul Briscoe - Director

Appointment date: 24 Apr 2018

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 11 Dec 2020

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 24 Apr 2018


Scott Moran - Director

Appointment date: 24 Apr 2018

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 24 Apr 2018


Olivia Jane Grant - Director

Appointment date: 02 May 2018

Address: Aotea, Porirua, 5024 New Zealand

Address used since 02 May 2018


Nicholas Cordell Crang - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 21 Apr 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 24 Apr 2018


Aaron Lindsay Sherriff - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 21 Apr 2021

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 24 Apr 2018


Jonathan Kilby Scragg - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 21 Apr 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 24 Apr 2018


Matthew Wallace Yates - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 21 Apr 2021

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 24 Apr 2018


Olivia Jane Lund - Director (Inactive)

Appointment date: 02 May 2018

Termination date: 21 Apr 2021

Address: Aotea, Porirua, 5024 New Zealand

Address used since 02 May 2018


Daniel Alexander Winfield - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 17 Jan 2020

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 24 Apr 2018


John Nicholas Burton - Director (Inactive)

Appointment date: 03 Feb 2015

Termination date: 24 Apr 2018

Address: Wellington, 6011 New Zealand

Address used since 03 Feb 2015


Antony Maxwell Stevens - Director (Inactive)

Appointment date: 03 Feb 2015

Termination date: 24 Apr 2018

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 03 Feb 2015


Miranda Melanie Squire - Director (Inactive)

Appointment date: 03 Feb 2015

Termination date: 24 Apr 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 03 Feb 2015


Robert Kahu Parrish Stewart - Director (Inactive)

Appointment date: 03 Feb 2015

Termination date: 24 Apr 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 03 Feb 2015


Melanie Jane Sargent - Director (Inactive)

Appointment date: 03 Feb 2015

Termination date: 24 Apr 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 13 Jun 2016

Nearby companies

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

Similar companies

Burrowes Trustee Services (2013) Limited
Level 6, 44 Victoria Street

Flick Team Trust Limited
Level 19, 105 The Terrace

Kiwi Asf Limited
Level 6,276-278 Lambton Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Mk Trustee (jnft) Limited
Level 19, 105 The Terrace

Sgf Trustees No.3 Limited
Level 7, 234 Wakefield Street