Duncan Cotterill Wellington Trustee (2015) Limited, a registered company, was launched on 26 Jan 2015. 9429041576304 is the NZ business identifier it was issued. The company has been managed by 12 directors: David Saul Briscoe - an active director whose contract started on 01 Jun 2015,
Hamish Gordon Walker - an active director whose contract started on 22 May 2018,
Olivia Jane Grant - an active director whose contract started on 05 Jun 2018,
Alysha Margaret Hinton - an active director whose contract started on 18 Mar 2024,
Scott Moran - an inactive director whose contract started on 26 Jan 2015 and was terminated on 18 Mar 2024.
Last updated on 08 Jun 2025, our database contains detailed information about 2 addresses this company registered, specifically: Level 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Level 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
50 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address).
Duncan Cotterill Wellington Trustee (2015) Limited had been using 50 Customhouse Quay, Wellington Central, Wellington as their registered address up to 07 Sep 2023.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Hinton, Alysha Margaret (an individual) located at Island Bay, Wellington postcode 6023,
Walker, Hamish Gordon (a director) located at Maymorn, Upper Hutt postcode 5018,
Briscoe, David Saul (an individual) located at Belmont, Lower Hutt postcode 5010.
Previous address
Address #1: 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 26 Jan 2015 to 07 Sep 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Hinton, Alysha Margaret |
Island Bay Wellington 6023 New Zealand |
20 Mar 2024 - |
| Director | Walker, Hamish Gordon |
Maymorn Upper Hutt 5018 New Zealand |
06 Sep 2018 - |
| Individual | Briscoe, David Saul |
Belmont Lower Hutt 5010 New Zealand |
17 Jun 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Crang, Nicholas Cordell |
Seatoun Wellington 6022 New Zealand |
26 Jan 2015 - 22 Apr 2021 |
| Individual | Scragg, Jonathan Kilby |
Karori Wellington 6012 New Zealand |
26 Jan 2015 - 22 Apr 2021 |
| Individual | Sherriff, Aaron Lindsay |
Plimmerton Porirua 5026 New Zealand |
26 Apr 2016 - 22 Apr 2021 |
| Individual | Moran, Scott |
Mount Victoria Wellington 6011 New Zealand |
26 Jan 2015 - 20 Mar 2024 |
| Individual | Bordignon, Bruno |
Island Bay Wellington 6023 New Zealand |
26 Jan 2015 - 26 Apr 2016 |
| Individual | Yates, Matthew Wallace |
Fairfield Lower Hutt 5011 New Zealand |
26 Jan 2015 - 22 Apr 2021 |
| Individual | Lund, Olivia Jane |
Aotea Porirua 5024 New Zealand |
25 Jan 2019 - 22 Apr 2021 |
| Individual | Lund, Olivia Jane |
Aotea Porirua 5024 New Zealand |
25 Jan 2019 - 22 Apr 2021 |
| Individual | Grant, Olivia Jane |
Aotea Porirua 5024 New Zealand |
06 Sep 2018 - 25 Jan 2019 |
| Individual | Winfield, Daniel Alexander |
Wadestown Wellington 6012 New Zealand |
26 Jan 2015 - 21 Jul 2020 |
| Director | Bruno Bordignon |
Island Bay Wellington 6023 New Zealand |
26 Jan 2015 - 26 Apr 2016 |
| Director | Olivia Jane Grant |
Aotea Porirua 5024 New Zealand |
06 Sep 2018 - 25 Jan 2019 |
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
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
Alysha Margaret Hinton - Director
Appointment date: 18 Mar 2024
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 18 Mar 2024
Scott Moran - Director (Inactive)
Appointment date: 26 Jan 2015
Termination date: 18 Mar 2024
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 26 Jan 2015
Nicholas Cordell Crang - Director (Inactive)
Appointment date: 26 Jan 2015
Termination date: 21 Apr 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 Jan 2015
Jonathan Kilby Scragg - Director (Inactive)
Appointment date: 26 Jan 2015
Termination date: 21 Apr 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 26 Jan 2015
Matthew Wallace Yates - Director (Inactive)
Appointment date: 26 Jan 2015
Termination date: 21 Apr 2021
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 26 Jan 2015
Aaron Lindsay Sherriff - Director (Inactive)
Appointment date: 12 Apr 2016
Termination date: 21 Apr 2021
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 12 Apr 2016
Olivia Jane Lund - Director (Inactive)
Appointment date: 05 Jun 2018
Termination date: 21 Apr 2021
Address: Aotea, Porirua, 5024 New Zealand
Address used since 05 Jun 2018
Daniel Alexander Winfield - Director (Inactive)
Appointment date: 26 Jan 2015
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 26 Jan 2015
Bruno Bordignon - Director (Inactive)
Appointment date: 26 Jan 2015
Termination date: 18 Mar 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 26 Jan 2015
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay
Ferrovial Construction (new Zealand) Limited
50 Customhouse Quay
Duncan Cotterill Wellington Trustee (2013) Limited
50 Customhouse Quay
The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House