Duncan Cotterill Wellington Trustee (2017) Limited was registered on 23 Feb 2017 and issued an NZBN of 9429045965753. This registered LTD company has been supervised by 11 directors: David Saul Briscoe - an active director whose contract began on 23 Feb 2017,
Hamish Gordon Walker - an active director whose contract began on 22 May 2018,
Olivia Jane Grant - an active director whose contract began on 05 Jun 2018,
Alysha Margaret Hinton - an active director whose contract began on 18 Mar 2024,
Scott Moran - an inactive director whose contract began on 23 Feb 2017 and was terminated on 18 Mar 2024.
According to BizDb's information (updated on 07 Jun 2025), the company uses 1 address: 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: registered, service).
Up to 07 Sep 2023, Duncan Cotterill Wellington Trustee (2017) Limited had been using 50 Customhouse Quay, Wellington Central, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 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 (a director) located at Belmont, Lower Hutt postcode 5010. Duncan Cotterill Wellington Trustee (2017) Limited has been categorised as "Legal service" (ANZSIC M693130).
Previous address
Address #1: 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 23 Feb 2017 to 07 Sep 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 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 |
29 Oct 2018 - |
| Director | Briscoe, David Saul |
Belmont Lower Hutt 5010 New Zealand |
23 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Moran, Scott |
Mount Victoria Wellington 6011 New Zealand |
23 Feb 2017 - 20 Mar 2024 |
| Individual | Lund, Olivia Jane |
Aotea Porirua 5024 New Zealand |
25 Jan 2019 - 22 Apr 2021 |
| Individual | Grant, Olivia Jane |
Aotea Porirua 5024 New Zealand |
29 Oct 2018 - 25 Jan 2019 |
| Individual | Scragg, Jonathan Kilby |
Karori Wellington 6012 New Zealand |
23 Feb 2017 - 22 Apr 2021 |
| Individual | Sherriff, Aaron Lindsay |
Plimmerton Porirua 5026 New Zealand |
23 Feb 2017 - 22 Apr 2021 |
| Individual | Yates, Matthew Wallace |
Fairfield Lower Hutt 5011 New Zealand |
23 Feb 2017 - 22 Apr 2021 |
| Individual | Lund, Olivia Jane |
Aotea Porirua 5024 New Zealand |
25 Jan 2019 - 22 Apr 2021 |
| Individual | Crang, Nicholas Cordell |
Seatoun Wellington 6022 New Zealand |
23 Feb 2017 - 22 Apr 2021 |
| Individual | Winfield, Daniel Alexander |
Wadestown Wellington 6012 New Zealand |
23 Feb 2017 - 21 Jul 2020 |
| Director | Olivia Jane Grant |
Aotea Porirua 5024 New Zealand |
29 Oct 2018 - 25 Jan 2019 |
David Saul Briscoe - Director
Appointment date: 23 Feb 2017
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 13 Sep 2022
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 23 Feb 2017
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: 23 Feb 2017
Termination date: 18 Mar 2024
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 23 Feb 2017
Nicholas Cordell Crang - Director (Inactive)
Appointment date: 23 Feb 2017
Termination date: 21 Apr 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 23 Feb 2017
Aaron Lindsay Sherriff - Director (Inactive)
Appointment date: 23 Feb 2017
Termination date: 21 Apr 2021
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 23 Feb 2017
Jonathan Kilby Scragg - Director (Inactive)
Appointment date: 23 Feb 2017
Termination date: 21 Apr 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 23 Feb 2017
Matthew Wallace Yates - Director (Inactive)
Appointment date: 23 Feb 2017
Termination date: 21 Apr 2021
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 23 Feb 2017
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: 23 Feb 2017
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 23 Feb 2017
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
Duncan Cotterill Wellington Trustee (2016) Limited
50 Customhouse Quay
Johnston Lawrence Trustee Services (2013) Limited
10 Brandon Street
Moranlaw Limited
Duncan Cotterill Lawyers
Oakley Moran Trustee Company Limited
F1, 15 Brandon Street
Woods Fletcher & Associates Limited
15 Brandon Street
Woodward Street Chambers Limited
Level 16, Deloitte House