Shortcuts

Duncan Cotterill Wellington Trustee (2017) Limited

Type: NZ Limited Company (Ltd)
9429045965753
NZBN
6239100
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical address used since 23 Feb 2017
50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 07 Sep 2023

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).

Addresses

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

Financial Data

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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moran, Scott Mount Victoria
Wellington
6011
New Zealand
Individual Lund, Olivia Jane Aotea
Porirua
5024
New Zealand
Individual Grant, Olivia Jane Aotea
Porirua
5024
New Zealand
Individual Scragg, Jonathan Kilby Karori
Wellington
6012
New Zealand
Individual Sherriff, Aaron Lindsay Plimmerton
Porirua
5026
New Zealand
Individual Yates, Matthew Wallace Fairfield
Lower Hutt
5011
New Zealand
Individual Lund, Olivia Jane Aotea
Porirua
5024
New Zealand
Individual Crang, Nicholas Cordell Seatoun
Wellington
6022
New Zealand
Individual Winfield, Daniel Alexander Wadestown
Wellington
6012
New Zealand
Director Olivia Jane Grant Aotea
Porirua
5024
New Zealand
Directors

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

Similar companies