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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Briscoe, David Saul |
Belmont Lower Hutt 5010 New Zealand |
05 Jun 2018 - |
Director | Walker, Hamish Gordon |
Maymorn Upper Hutt 5018 New Zealand |
05 Jun 2018 - |
Director | Moran, Scott |
Mount Victoria Wellington 6011 New Zealand |
05 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crang, Nicholas Cordell |
Seatoun Wellington 6022 New Zealand |
05 Jun 2018 - 22 Apr 2021 |
Individual | Grant, Olivia Jane |
Aotea Porirua 5024 New Zealand |
05 Jun 2018 - 25 Jan 2019 |
Individual | Scragg, Jonathan Kilby |
Karori Wellington 6012 New Zealand |
05 Jun 2018 - 22 Apr 2021 |
Individual | Lund, Olivia Jane |
Aotea Porirua 5024 New Zealand |
25 Jan 2019 - 22 Apr 2021 |
Individual | Sherriff, Aaron Lindsay |
Plimmerton Porirua 5026 New Zealand |
05 Jun 2018 - 22 Apr 2021 |
Entity | Fp6 Assets Limited Shareholder NZBN: 9429037467333 Company Number: 982358 |
03 Feb 2015 - 05 Jun 2018 | |
Individual | Yates, Matthew Wallace |
Fairfield Lower Hutt 5011 New Zealand |
05 Jun 2018 - 22 Apr 2021 |
Individual | Lund, Olivia Jane |
Aotea Porirua 5024 New Zealand |
25 Jan 2019 - 22 Apr 2021 |
Individual | Winfield, Daniel Alexander |
Wadestown Wellington 6012 New Zealand |
05 Jun 2018 - 21 Jul 2020 |
Entity | Fp6 Assets Limited Shareholder NZBN: 9429037467333 Company Number: 982358 |
03 Feb 2015 - 05 Jun 2018 | |
Entity | Izard Weston Services Limited Shareholder NZBN: 9429037467333 Company Number: 982358 |
89 The Terrace Wellington New Zealand |
03 Feb 2015 - 05 Jun 2018 |
Director | Olivia Jane Grant |
Aotea Porirua 5024 New Zealand |
05 Jun 2018 - 25 Jan 2019 |
Ultimate Holding Company
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
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
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