Duncan Cotterill Nominee (Wellington) Limited (NZBN 9429041020081) was started on 18 Dec 2013. 2 addresses are currently in use by the company: Level 5, 50 Customhouse Quay, Wellington, 6011 (type: service, registered). Level 2, 50 Customhouse Quay, Wellington had been their registered address, until 06 Sep 2023. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Duncan Cotterill No 1 Limited (an entity) located at 148 Victoria Street, Christchurch postcode 8013. Our data was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 50 Customhouse Quay, Wellington, 6011 | Physical | 09 May 2014 |
| Level 5, 50 Customhouse Quay, Wellington, 6011 | Service & registered | 06 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
David Saul Briscoe
Belmont, Lower Hutt, 5010
Address used since 13 Sep 2022
Maungaraki, Lower Hutt, 5010
Address used since 01 Jun 2015 |
Director | 01 Jun 2015 - current |
|
Hamish Gordon Walker
Maymorn, Upper Hutt, 5018
Address used since 16 Apr 2018 |
Director | 16 Apr 2018 - current |
|
Olivia Jane Grant
Aotea, Porirua, 5024
Address used since 05 Jun 2018 |
Director | 05 Jun 2018 - current |
|
Alysha Margaret Hinton
Island Bay, Wellington, 6023
Address used since 17 Jun 2024 |
Director | 17 Jun 2024 - current |
|
Scott Moran
Mount Victoria, Wellington, 6011
Address used since 16 Apr 2018
Thorndon, Wellington, 6011
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 20 Jun 2024 |
|
Aaron Lindsay Sherriff
Plimmerton, Porirua, 5026
Address used since 12 Apr 2016 |
Director | 12 Apr 2016 - 19 Jun 2024 |
|
Olivia Jane Lund
Aotea, Porirua, 5024
Address used since 05 Jun 2018 |
Director | 05 Jun 2018 - 19 Jun 2024 |
|
Jonathan Kilby Scragg
Karori, Wellington, 6012
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 18 Jun 2024 |
|
Matthew Wallace Yates
Fairfield, Lower Hutt, 5011
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 18 Jun 2024 |
|
Nicholas Cordell Crang
Seatoun, Wellington, 6022
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 18 Jun 2024 |
|
Daniel Alexander Winfield
Wadestown, Wellington, 6012
Address used since 14 Dec 2017
Wadestown, Wellington, 6012
Address used since 28 May 2015 |
Director | 12 Sep 2014 - 17 Jan 2020 |
|
Bruno Bordignon
Island Bay, Wellington, 6023
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 18 Mar 2016 |
|
Geoffrey William Fleetwood Thompson
Rd 1, Waikanae, 5391
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 28 May 2015 |
|
Peter James Connor
Khandallah, Wellington, 6035
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 19 Aug 2014 |
|
Gordon Brent Wong
Khandallah, Wellington, 6035
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 28 Mar 2014 |
|
Grant Douglas Pearson
Khandallah, Wellington, 6035
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 28 Mar 2014 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 50 Customhouse Quay, Wellington, 6011 | Registered & service | 09 May 2014 - 06 Sep 2023 |
| Level 2, Tower Building, 50 Customhouse Quay, Wellington, 6143 | Registered & physical | 18 Dec 2013 - 09 May 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Duncan Cotterill No 1 Limited Shareholder NZBN: 9429039494832 Entity (NZ Limited Company) |
148 Victoria Street Christchurch 8013 |
18 Dec 2013 - current |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |