Duncan Cotterill Nelson Trustee (2008) Limited, a registered company, was started on 11 Mar 2008. 9429032892116 is the NZ business number it was issued. This company has been run by 10 directors: Hamish Richard Grenfell - an active director whose contract started on 11 Mar 2008,
Brian Michael Nathan - an active director whose contract started on 10 Nov 2011,
Dene Peter Gavin - an active director whose contract started on 27 May 2019,
Nicholas Shaun Patrick Laing - an active director whose contract started on 03 Jun 2024,
Jeremy Charles Barton - an inactive director whose contract started on 11 Mar 2008 and was terminated on 16 Nov 2018.
Updated on 09 Jun 2025, the BizDb data contains detailed information about 1 address: 197 Bridge Street, Nelson, 7010 (type: registered, physical).
Duncan Cotterill Nelson Trustee (2008) Limited had been using 197 Bridge Street, Nelson as their registered address up to 03 Apr 2019.
A single entity owns all company shares (exactly 100 shares) - Duncan Cotterill No 1 Limited - located at 7010, 148 Victoria Street, Christchurch.
Previous address
Address: 197 Bridge Street, Nelson New Zealand
Registered & physical address used from 11 Mar 2008 to 03 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Duncan Cotterill No 1 Limited Shareholder NZBN: 9429039494832 |
148 Victoria Street Christchurch 8013 New Zealand |
29 Oct 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Owen, Camilla Clare Mary |
Rd 1 Nelson |
11 Mar 2008 - 29 Oct 2014 |
| Individual | Harper, Judith Catherine |
Atawhai Nelson 7010 New Zealand |
28 Oct 2014 - 29 Oct 2014 |
| Individual | Barton, Jeremy Charles |
Nelson New Zealand |
11 Mar 2008 - 29 Oct 2014 |
| Individual | Darroch, Alistair Bruce |
Nelson |
11 Mar 2008 - 29 Sep 2014 |
| Director | Nathan, Brian Michael |
Atawhai Nelson 7010 New Zealand |
28 Oct 2014 - 29 Oct 2014 |
| Director | Judith Catherine Harper |
Atawhai Nelson 7010 New Zealand |
28 Oct 2014 - 29 Oct 2014 |
| Individual | Grenfell, Hamish Richard |
Nelson South Nelson 7010 New Zealand |
11 Mar 2008 - 29 Oct 2014 |
| Individual | Le Gros, Paul Donald |
Nelson New Zealand |
11 Mar 2008 - 28 Oct 2014 |
Ultimate Holding Company
Hamish Richard Grenfell - Director
Appointment date: 11 Mar 2008
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 14 Sep 2011
Brian Michael Nathan - Director
Appointment date: 10 Nov 2011
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 28 Oct 2014
Dene Peter Gavin - Director
Appointment date: 27 May 2019
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 27 May 2019
Nicholas Shaun Patrick Laing - Director
Appointment date: 03 Jun 2024
Address: Stoke, Nelson, 7011 New Zealand
Address used since 03 Jun 2024
Jeremy Charles Barton - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 16 Nov 2018
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 16 Feb 2010
Judith Catherine Harper - Director (Inactive)
Appointment date: 04 Oct 2013
Termination date: 08 Dec 2017
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 20 Oct 2015
Camilla Clare Mary Owen - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 26 Nov 2014
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 16 Feb 2010
Alistair Bruce Darroch - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 31 Mar 2014
Address: Maitai, Nelson, 7010 New Zealand
Address used since 16 Feb 2010
Paul Donald Le Gros - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 31 Mar 2014
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 16 Feb 2010
Kim Penketh - Director (Inactive)
Appointment date: 04 Oct 2013
Termination date: 31 Mar 2014
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 04 Oct 2013
187 Wifkram Trustee Limited
197 Bridge Street
Duncan Cotterill Nelson Trustee (brodie Drummond Family Trust) Limited
197 Bridge Street
Duncan Cotterill Nelson Trustee (dayne Drummond Family Trust) Limited
197 Bridge Street
187 Heslop Trustee Limited
197 Bridge Street
Duncan Cotterill Nelson Trustee (2013) Limited
197 Bridge Street
Duncan Cotterill Nelson Trustee (2012) Limited
197 Bridge Street