Shortcuts

Duncan Cotterill Trustee (n & Y Family) Limited

Type: NZ Limited Company (Ltd)
9429041409664
NZBN
5456978
Company Number
Registered
Company Status
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 6011
New Zealand
Registered & service address used since 21 Aug 2023

Duncan Cotterill Trustee (N & Y Family) Limited was started on 12 Sep 2014 and issued a number of 9429041409664. This registered LTD company has been supervised by 16 directors: Hamish Gordon Walker - an active director whose contract began on 12 Sep 2014,
David Saul Briscoe - an active director whose contract began on 24 Apr 2018,
Olivia Jane Grant - an active director whose contract began on 02 May 2018,
Alysha Margaret Hinton - an active director whose contract began on 13 Apr 2024,
Scott Moran - an inactive director whose contract began on 24 Apr 2018 and was terminated on 15 Apr 2024.
As stated in our database (updated on 29 May 2025), the company filed 1 address: Level 5, 50 Customhouse Quay, Wellington, 6011 (types include: registered, service).
Up until 03 May 2018, Duncan Cotterill Trustee (N & Y Family) Limited had been using Level 13, 89 The Terrace, Wellington as their physical address.
BizDb identified more names used by the company: from 12 Sep 2014 to 11 May 2021 they were named Iw Trustee Chin Limited.
A total of 100 shares are issued to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Briscoe, David Saul (a director) located at Maungaraki, Lower Hutt postcode 5010,
Walker, Hamish Gordon (a director) located at Maymorn, Upper Hutt postcode 5018,
Hinton, Alysha Margaret (a director) located at Island Bay, Wellington postcode 6023.

Addresses

Previous address

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

Physical & registered address used from 12 Sep 2014 to 03 May 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 20 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Briscoe, David Saul Maungaraki
Lower Hutt
5010
New Zealand
Director Walker, Hamish Gordon Maymorn
Upper Hutt
5018
New Zealand
Director Hinton, Alysha Margaret Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scragg, Jonathan Kilby Karori
Wellington
6012
New Zealand
Individual Lund, Olivia Jane Aotea
Porirua
5024
New Zealand
Individual Crang, Nicholas Cordell Seatoun
Wellington
6022
New Zealand
Individual Yates, Matthew Wallace Fairfield
Lower Hutt
5011
New Zealand
Individual Sherriff, Aaron Lindsay Plimmerton
Porirua
5026
New Zealand
Individual Grant, Olivia Jane Aotea
Porirua
5024
New Zealand
Individual Moran, Scott Mount Victoria
Wellington
6011
New Zealand
Entity Fp6 Assets Limited
Shareholder NZBN: 9429037467333
Company Number: 982358
Individual Lund, Olivia Jane Aotea
Porirua
5024
New Zealand
Individual Winfield, Daniel Alexander Wadestown
Wellington
6012
New Zealand
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
Entity Fp6 Assets Limited
Shareholder NZBN: 9429037467333
Company Number: 982358

Ultimate Holding Company

11 Sep 2014
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: 12 Sep 2014

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 12 Sep 2014


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


Olivia Jane Grant - Director

Appointment date: 02 May 2018

Address: Aotea, Porirua, 5024 New Zealand

Address used since 02 May 2018


Alysha Margaret Hinton - Director

Appointment date: 13 Apr 2024

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 13 Apr 2024


Scott Moran - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 15 Apr 2024

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 24 Apr 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


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


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


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


Melanie Jane Sargent - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 24 Apr 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 08 Aug 2016


John Nicholas Burton - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 24 Apr 2018

Address: 2/13 Leeds Street, Te Aro, Wellington, 6011 New Zealand

Address used since 12 Sep 2014


Antony Maxwell Stevens - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 24 Apr 2018

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 12 Sep 2014


Miranda Melanie Squire - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 24 Apr 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 12 Sep 2014


Robert Kahu Parrish Stewart - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 24 Apr 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 12 Sep 2014

Nearby companies

Summit Structures Limited
Level 2, 50 Customhouse Quay

Straterra Limited
Level 1, 93 The Terrace

Starfish Contracting Limited
Level 10, 141 The Terrace,

Starfish Projects Limited
Level 10, 141 The Terrace

Lys Nz Limited
Level 1, 23 Waring Taylor Street

Probatus Investments (wkg) Limited
Level 9, 89 The Terrace