Shortcuts

Duncan Cotterill Trustee (y & N Family) Limited

Type: NZ Limited Company (Ltd)
9429041981047
NZBN
5807309
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 07 Sep 2023

Duncan Cotterill Trustee (Y & N Family) Limited, a registered company, was registered on 16 Sep 2015. 9429041981047 is the NZ business identifier it was issued. The company has been managed by 16 directors: Hamish Gordon Walker - an active director whose contract began on 16 Sep 2015,
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 14 Apr 2024,
Scott Moran - an inactive director whose contract began on 24 Apr 2018 and was terminated on 15 Apr 2024.
Updated on 30 May 2025, BizDb's data contains detailed information about 1 address: Level 5, 50 Customhouse Quay, Wellington, 6011 (type: registered, service).
Duncan Cotterill Trustee (Y & N Family) Limited had been using Level 13, 89 The Terrace, Wellington as their registered address up until 03 May 2018.
Former names used by this company, as we found at BizDb, included: from 16 Sep 2015 to 11 May 2021 they were named Iw Trustee 9809 Limited.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Hinton, Alysha Margaret (a director) located at Island Bay, Wellington postcode 6023,
Briscoe, David Saul (a director) located at Belmont, Lower Hutt postcode 5010,
Walker, Hamish Gordon (a director) located at Maymorn, Upper Hutt postcode 5018.

Addresses

Previous address

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

Registered & physical address used from 16 Sep 2015 to 03 May 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2024

Country of origin: NZ


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

Previous Shareholders

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

New Zealand
Entity Fp6 Assets Limited
Shareholder NZBN: 9429037467333
Company Number: 982358

Ultimate Holding Company

21 Jul 1991
Effective Date
Fp6 Assets Limited
Name
Ltd
Type
982358
Ultimate Holding Company Number
NZ
Country of origin
Level 3
26 The Terrace
Wellington 6011
New Zealand
Address
Directors

Hamish Gordon Walker - Director

Appointment date: 16 Sep 2015

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 16 Sep 2015


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: 14 Apr 2024

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 14 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


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


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


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


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


Miranda Melanie Squire - Director (Inactive)

Appointment date: 16 Sep 2015

Termination date: 24 Apr 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 16 Sep 2015


Antony Maxwell Stevens - Director (Inactive)

Appointment date: 16 Sep 2015

Termination date: 24 Apr 2018

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 16 Sep 2015


John Nicholas Burton - Director (Inactive)

Appointment date: 16 Sep 2015

Termination date: 24 Apr 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 16 Sep 2015


Melanie Jane Sargent - Director (Inactive)

Appointment date: 16 Sep 2015

Termination date: 24 Apr 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 19 Sep 2016


Robert Kahu Parrish Stewart - Director (Inactive)

Appointment date: 16 Sep 2015

Termination date: 24 Apr 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 16 Sep 2015

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