Shortcuts

Duncan Cotterill Nominee (wellington) Limited

Type: NZ Limited Company (Ltd)
9429041020081
NZBN
4832859
Company Number
Registered
Company Status
Current address
Level 2, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical address used since 09 May 2014
Level 5, 50 Customhouse Quay
Wellington 6011
New Zealand
Service & registered address used since 06 Sep 2023

Duncan Cotterill Nominee (Wellington) Limited, a registered company, was started on 18 Dec 2013. 9429041020081 is the New Zealand Business Number it was issued. The company has been managed by 16 directors: David Saul Briscoe - an active director whose contract started on 01 Jun 2015,
Hamish Gordon Walker - an active director whose contract started on 16 Apr 2018,
Olivia Jane Grant - an active director whose contract started on 05 Jun 2018,
Alysha Margaret Hinton - an active director whose contract started on 17 Jun 2024,
Scott Moran - an inactive director whose contract started on 18 Dec 2013 and was terminated on 20 Jun 2024.
Updated on 07 Jun 2025, BizDb's data contains detailed information about 2 addresses this company uses, specifically: Level 5, 50 Customhouse Quay, Wellington, 6011 (service address),
Level 5, 50 Customhouse Quay, Wellington, 6011 (registered address),
Level 2, 50 Customhouse Quay, Wellington, 6011 (physical address).
Duncan Cotterill Nominee (Wellington) Limited had been using Level 2, 50 Customhouse Quay, Wellington as their registered address up until 06 Sep 2023.
One entity controls all company shares (exactly 100 shares) - Duncan Cotterill No 1 Limited - located at 6011, 148 Victoria Street, Christchurch.

Addresses

Previous addresses

Address #1: Level 2, 50 Customhouse Quay, Wellington, 6011 New Zealand

Registered & service address used from 09 May 2014 to 06 Sep 2023

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

Registered & physical address used from 18 Dec 2013 to 09 May 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 27 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
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
Directors

David Saul Briscoe - Director

Appointment date: 01 Jun 2015

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 13 Sep 2022

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 01 Jun 2015


Hamish Gordon Walker - Director

Appointment date: 16 Apr 2018

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 16 Apr 2018


Olivia Jane Grant - Director

Appointment date: 05 Jun 2018

Address: Aotea, Porirua, 5024 New Zealand

Address used since 05 Jun 2018


Alysha Margaret Hinton - Director

Appointment date: 17 Jun 2024

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 17 Jun 2024


Scott Moran - Director (Inactive)

Appointment date: 18 Dec 2013

Termination date: 20 Jun 2024

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 16 Apr 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 18 Dec 2013


Aaron Lindsay Sherriff - Director (Inactive)

Appointment date: 12 Apr 2016

Termination date: 19 Jun 2024

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 12 Apr 2016


Olivia Jane Lund - Director (Inactive)

Appointment date: 05 Jun 2018

Termination date: 19 Jun 2024

Address: Aotea, Porirua, 5024 New Zealand

Address used since 05 Jun 2018


Jonathan Kilby Scragg - Director (Inactive)

Appointment date: 18 Dec 2013

Termination date: 18 Jun 2024

Address: Karori, Wellington, 6012 New Zealand

Address used since 18 Dec 2013


Matthew Wallace Yates - Director (Inactive)

Appointment date: 18 Dec 2013

Termination date: 18 Jun 2024

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 18 Dec 2013


Nicholas Cordell Crang - Director (Inactive)

Appointment date: 18 Dec 2013

Termination date: 18 Jun 2024

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 18 Dec 2013


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 28 May 2015


Bruno Bordignon - Director (Inactive)

Appointment date: 18 Dec 2013

Termination date: 18 Mar 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 18 Dec 2013


Geoffrey William Fleetwood Thompson - Director (Inactive)

Appointment date: 18 Dec 2013

Termination date: 28 May 2015

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 18 Dec 2013


Peter James Connor - Director (Inactive)

Appointment date: 18 Dec 2013

Termination date: 19 Aug 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 18 Dec 2013


Gordon Brent Wong - Director (Inactive)

Appointment date: 18 Dec 2013

Termination date: 28 Mar 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 18 Dec 2013


Grant Douglas Pearson - Director (Inactive)

Appointment date: 18 Dec 2013

Termination date: 28 Mar 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 18 Dec 2013

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