Shortcuts

Duncan Cotterill Wellington (gft) Trustee Limited

Type: NZ Limited Company (Ltd)
9429031497909
NZBN
2514499
Company Number
Registered
Company Status
Current address
Level 2
Tower Building, 50 Customhouse Quay
Wellington 6143
New Zealand
Physical address used since 17 Jul 2013
Level 5
50 Customhouse Quay
Wellington 6011
New Zealand
Registered & service address used since 07 Sep 2023

Duncan Cotterill Wellington (Gft) Trustee Limited was launched on 14 Jun 2010 and issued an NZ business number of 9429031497909. This registered LTD company has been managed by 15 directors: Scott Moran - an active director whose contract began on 14 Jun 2010,
Matthew Wallace Yates - an active director whose contract began on 19 Nov 2013,
Jonathan Kilby Scragg - an active director whose contract began on 11 Dec 2013,
Nicholas Cordell Crang - an active director whose contract began on 11 Dec 2013,
David Saul Briscoe - an active director whose contract began on 01 Jun 2015.
As stated in our database (updated on 23 Mar 2024), this company uses 2 addresses: Level 5, 50 Customhouse Quay, Wellington, 6011 (registered address),
Level 5, 50 Customhouse Quay, Wellington, 6011 (service address),
Level 2, Tower Building, 50 Customhouse Quay, Wellington, 6143 (physical address).
Until 07 Sep 2023, Duncan Cotterill Wellington (Gft) Trustee Limited had been using Level 2, Tower Building, 50 Customhouse Quay, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (8 shareholders in total). In the first group, 100 shares are held by 8 entities, namely:
Scragg, Jonathan Kilby (an individual) located at Karori, Wellington postcode 6012,
Moran, Scott (an individual) located at Mount Victoria, Wellington postcode 6011,
Sherriff, Aaron Lindsay (a director) located at Plimmerton, Porirua postcode 5026.

Addresses

Previous addresses

Address #1: Level 2, Tower Building, 50 Customhouse Quay, Wellington, 6143 New Zealand

Registered & service address used from 17 Jul 2013 to 07 Sep 2023

Address #2: C/-duncan Cotterill Lvl 2, 50 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 14 Jun 2010 to 17 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Scragg, Jonathan Kilby Karori
Wellington
6012
New Zealand
Individual Moran, Scott Mount Victoria
Wellington
6011
New Zealand
Director Sherriff, Aaron Lindsay Plimmerton
Porirua
5026
New Zealand
Director Yates, Matthew Wallace Fairfield
Lower Hutt
5011
New Zealand
Individual Crang, Nicholas Cordell Seatoun
Wellington
6022
New Zealand
Director Walker, Hamish Gordon Maymorn
Upper Hutt
5018
New Zealand
Director Briscoe, David Saul Belmont
Lower Hutt
5010
New Zealand
Individual Lund, Olivia Jane Aotea
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bordignon, Bruno Tower Building, 50 Customhouse Quay
Wellington
6143
New Zealand
Individual Wong, Gordon Brent Khandallah
Wellington
6035
New Zealand
Individual Thompson, Geoffrey William Fleetwood Rd 1
Waikanae
5391
New Zealand
Individual Connor, Peter James Khandallah
Wellington
6035
New Zealand
Individual Winfield, Daniel Alexander Level 2, 50 Customhouse Quay
Wellington
6011
New Zealand
Director Grant, Olivia Jane Aotea
Porirua
5024
New Zealand
Individual Pearson, Grant Douglas 50 Customhouse Quay
Wellington

New Zealand
Directors

Scott Moran - Director

Appointment date: 14 Jun 2010

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 02 Sep 2015


Matthew Wallace Yates - Director

Appointment date: 19 Nov 2013

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 02 Sep 2015


Jonathan Kilby Scragg - Director

Appointment date: 11 Dec 2013

Address: Karori, Wellington, 6012 New Zealand

Address used since 11 Dec 2013


Nicholas Cordell Crang - Director

Appointment date: 11 Dec 2013

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 02 Sep 2015


David Saul Briscoe - Director

Appointment date: 01 Jun 2015

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 11 Dec 2020

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 01 Jun 2015


Aaron Lindsay Sherriff - Director

Appointment date: 12 Apr 2016

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 12 Apr 2016


Hamish Gordon Walker - Director

Appointment date: 22 May 2018

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 22 May 2018


Olivia Jane Grant - Director

Appointment date: 05 Jun 2018

Address: Aotea, Porirua, 5024 New Zealand

Address used since 05 Jun 2018


Olivia Jane Lund - Director

Appointment date: 05 Jun 2018

Address: Aotea, Porirua, 5024 New Zealand

Address used since 05 Jun 2018


Daniel Alexander Winfield - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 17 Jan 2020

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 14 Dec 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 02 Sep 2015


Bruno Bordignon - Director (Inactive)

Appointment date: 14 Jun 2010

Termination date: 18 Mar 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 02 Sep 2015


Geoffrey William Fleetwood Thompson - Director (Inactive)

Appointment date: 11 Dec 2013

Termination date: 28 May 2015

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 11 Dec 2013


Peter James Connor - Director (Inactive)

Appointment date: 11 Dec 2013

Termination date: 19 Aug 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 11 Dec 2013


Grant Douglas Pearson - Director (Inactive)

Appointment date: 14 Jun 2010

Termination date: 28 Mar 2014

Address: Tower Building, 50 Customhouse Quay, Wellington, 6143 New Zealand

Address used since 09 Jul 2013


Gordon Brent Wong - Director (Inactive)

Appointment date: 11 Dec 2013

Termination date: 28 Mar 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 11 Dec 2013