General information

Duncan Cotterill Trustee (n & Y Family) Limited

Type: NZ Limited Company (Ltd)
9429041409664
New Zealand Business Number
5456978
Company Number
Registered
Company Status

Duncan Cotterill Trustee (N & Y Family) Limited (New Zealand Business Number 9429041409664) was registered on 12 Sep 2014. 4 addresses are currently in use by the company: Level 5, 50 Customhouse Quay, Wellington, 6011 (type: registered, service). Level 13, 89 The Terrace, Wellington had been their physical address, until 03 May 2018. Duncan Cotterill Trustee (N & Y Family) Limited used more aliases, namely: Iw Trustee Chin Limited from 12 Sep 2014 to 11 May 2021. 100 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 100 shares (100% of shares), namely:
Briscoe, David Saul (a director) located at Maungaraki, Lower Hutt postcode 5010,
Walker, Hamish Gordon (a director) located at Maymorn, Upper Hutt postcode 5018,
Hinton, Alysha Margaret (a director) located at Island Bay, Wellington postcode 6023. Our database was updated on 29 May 2025.

Current address Type Used since
Level 2, 50 Customhouse Quay, Wellington, 6011 Registered & physical & service 03 May 2018
Level 5, 50 Customhouse Quay, Wellington, 6011 Registered & service 21 Aug 2023
Directors
Name and Address Role Period
Hamish Gordon Walker
Maymorn, Upper Hutt, 5018
Address used since 12 Sep 2014
Director 12 Sep 2014 - current
David Saul Briscoe
Belmont, Lower Hutt, 5010
Address used since 11 Dec 2020
Maungaraki, Lower Hutt, 5010
Address used since 24 Apr 2018
Director 24 Apr 2018 - current
Olivia Jane Grant
Aotea, Porirua, 5024
Address used since 02 May 2018
Director 02 May 2018 - current
Alysha Margaret Hinton
Island Bay, Wellington, 6023
Address used since 13 Apr 2024
Director 13 Apr 2024 - current
Scott Moran
Mount Victoria, Wellington, 6011
Address used since 24 Apr 2018
Director 24 Apr 2018 - 15 Apr 2024
Nicholas Cordell Crang
Seatoun, Wellington, 6022
Address used since 24 Apr 2018
Director 24 Apr 2018 - 21 Apr 2021
Jonathan Kilby Scragg
Karori, Wellington, 6012
Address used since 24 Apr 2018
Director 24 Apr 2018 - 21 Apr 2021
Aaron Lindsay Sherriff
Plimmerton, Porirua, 5026
Address used since 24 Apr 2018
Director 24 Apr 2018 - 21 Apr 2021
Matthew Wallace Yates
Fairfield, Lower Hutt, 5011
Address used since 24 Apr 2018
Director 24 Apr 2018 - 21 Apr 2021
Olivia Jane Lund
Aotea, Porirua, 5024
Address used since 02 May 2018
Director 02 May 2018 - 21 Apr 2021
Daniel Alexander Winfield
Wadestown, Wellington, 6012
Address used since 24 Apr 2018
Director 24 Apr 2018 - 17 Jan 2020
Melanie Jane Sargent
Thorndon, Wellington, 6011
Address used since 08 Aug 2016
Director 12 Sep 2014 - 24 Apr 2018
John Nicholas Burton
2/13 Leeds Street, Te Aro, Wellington, 6011
Address used since 12 Sep 2014
Director 12 Sep 2014 - 24 Apr 2018
Antony Maxwell Stevens
Hataitai, Wellington, 6021
Address used since 12 Sep 2014
Director 12 Sep 2014 - 24 Apr 2018
Miranda Melanie Squire
Miramar, Wellington, 6022
Address used since 12 Sep 2014
Director 12 Sep 2014 - 24 Apr 2018
Robert Kahu Parrish Stewart
Ngaio, Wellington, 6035
Address used since 12 Sep 2014
Director 12 Sep 2014 - 24 Apr 2018
Addresses
Previous address Type Period
Level 13, 89 The Terrace, Wellington, 6145 Physical & registered 12 Sep 2014 - 03 May 2018
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
20 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Briscoe, David Saul
Director
Maungaraki
Lower Hutt
5010
05 Jun 2018 - current
Walker, Hamish Gordon
Director
Maymorn
Upper Hutt
5018
05 Jun 2018 - current
Hinton, Alysha Margaret
Director
Island Bay
Wellington
6023
23 Apr 2024 - current

Historic shareholders

Shareholder Name Address Period
Scragg, Jonathan Kilby
Individual
Karori
Wellington
6012
05 Jun 2018 - 22 Apr 2021
Lund, Olivia Jane
Individual
Aotea
Porirua
5024
25 Jan 2019 - 22 Apr 2021
Crang, Nicholas Cordell
Individual
Seatoun
Wellington
6022
05 Jun 2018 - 22 Apr 2021
Yates, Matthew Wallace
Individual
Fairfield
Lower Hutt
5011
05 Jun 2018 - 22 Apr 2021
Sherriff, Aaron Lindsay
Individual
Plimmerton
Porirua
5026
05 Jun 2018 - 22 Apr 2021
Grant, Olivia Jane
Individual
Aotea
Porirua
5024
05 Jun 2018 - 25 Jan 2019
Moran, Scott
Individual
Mount Victoria
Wellington
6011
05 Jun 2018 - 23 Apr 2024
Fp6 Assets Limited
Shareholder NZBN: 9429037467333
Company Number: 982358
Entity
12 Sep 2014 - 05 Jun 2018
Lund, Olivia Jane
Individual
Aotea
Porirua
5024
25 Jan 2019 - 22 Apr 2021
Winfield, Daniel Alexander
Individual
Wadestown
Wellington
6012
05 Jun 2018 - 21 Jul 2020
Izard Weston Services Limited
Shareholder NZBN: 9429037467333
Company Number: 982358
Entity
89 The Terrace
Wellington
12 Sep 2014 - 05 Jun 2018
Olivia Jane Grant
Director
Aotea
Porirua
5024
05 Jun 2018 - 25 Jan 2019
Fp6 Assets Limited
Shareholder NZBN: 9429037467333
Company Number: 982358
Entity
12 Sep 2014 - 05 Jun 2018

Ultimate Holding Company
Effective Date 11 Sep 2014
Name Izard Weston Services Limited
Type Ltd
Ultimate Holding Company Number 982358
Country of origin NZ
Address Level 13
89 The Terrace
Wellington
Location
Companies nearby
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