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 |
| 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 |
| Previous address | Type | Period |
|---|---|---|
| Level 13, 89 The Terrace, Wellington, 6145 | Physical & registered | 12 Sep 2014 - 03 May 2018 |
| 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 |
| 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 |
| 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 |
![]() |
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 |