Duncan Cotterill Trustee (Y & N Family) Limited (issued an NZBN of 9429041981047) was registered on 16 Sep 2015. 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 registered address, until 03 May 2018. Duncan Cotterill Trustee (Y & N Family) Limited used more names, namely: Iw Trustee 9809 Limited from 16 Sep 2015 to 11 May 2021. 100 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 100 shares (100% of shares), namely:
Hinton, Alysha Margaret (a director) located at Island Bay, Wellington postcode 6023,
Briscoe, David Saul (a director) located at Belmont, Lower Hutt postcode 5010,
Walker, Hamish Gordon (a director) located at Maymorn, Upper Hutt postcode 5018. The Businesscheck data was last updated on 30 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 | 07 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Hamish Gordon Walker
Maymorn, Upper Hutt, 5018
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - 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 14 Apr 2024 |
Director | 14 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 |
|
Matthew Wallace Yates
Fairfield, Lower Hutt, 5011
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 |
|
Jonathan Kilby Scragg
Karori, Wellington, 6012
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 |
|
Miranda Melanie Squire
Miramar, Wellington, 6022
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - 24 Apr 2018 |
|
Antony Maxwell Stevens
Hataitai, Wellington, 6021
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - 24 Apr 2018 |
|
John Nicholas Burton
Te Aro, Wellington, 6011
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - 24 Apr 2018 |
|
Melanie Jane Sargent
Thorndon, Wellington, 6011
Address used since 19 Sep 2016 |
Director | 16 Sep 2015 - 24 Apr 2018 |
|
Robert Kahu Parrish Stewart
Ngaio, Wellington, 6035
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - 24 Apr 2018 |
| Previous address | Type | Period |
|---|---|---|
| Level 13, 89 The Terrace, Wellington, 6145 | Registered & physical | 16 Sep 2015 - 03 May 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hinton, Alysha Margaret Director |
Island Bay Wellington 6023 |
19 Apr 2024 - current |
|
Briscoe, David Saul Director |
Belmont Lower Hutt 5010 |
22 May 2018 - current |
|
Walker, Hamish Gordon Director |
Maymorn Upper Hutt 5018 |
22 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moran, Scott Individual |
Mount Victoria Wellington 6011 |
22 May 2018 - 19 Apr 2024 |
|
Yates, Matthew Wallace Individual |
Fairfield Lower Hutt 5011 |
22 May 2018 - 22 Apr 2021 |
|
Scragg, Jonathan Kilby Individual |
Karori Wellington 6012 |
22 May 2018 - 22 Apr 2021 |
|
Winfield, Daniel Alexander Individual |
Wadestown Wellington 6012 |
22 May 2018 - 21 Jul 2020 |
|
Fp6 Assets Limited Shareholder NZBN: 9429037467333 Company Number: 982358 Entity |
16 Sep 2015 - 22 May 2018 | |
|
Crang, Nicholas Cordell Individual |
Seatoun Wellington 6022 |
22 May 2018 - 22 Apr 2021 |
|
Sherriff, Aaron Lindsay Individual |
Plimmerton Porirua 5026 |
22 May 2018 - 22 Apr 2021 |
|
Grant, Olivia Jane Individual |
Aotea Porirua 5024 |
22 May 2018 - 25 Jan 2019 |
|
Lund, Olivia Jane Individual |
Aotea Porirua 5024 |
25 Jan 2019 - 22 Apr 2021 |
|
Lund, Olivia Jane Individual |
Aotea Porirua 5024 |
25 Jan 2019 - 22 Apr 2021 |
|
Olivia Jane Grant Director |
Aotea Porirua 5024 |
22 May 2018 - 25 Jan 2019 |
|
Izard Weston Services Limited Shareholder NZBN: 9429037467333 Company Number: 982358 Entity |
89 The Terrace Wellington |
16 Sep 2015 - 22 May 2018 |
|
Fp6 Assets Limited Shareholder NZBN: 9429037467333 Company Number: 982358 Entity |
16 Sep 2015 - 22 May 2018 |
| Effective Date | 21 Jul 1991 |
| Name | Fp6 Assets Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 982358 |
| Country of origin | NZ |
| Address |
Level 3 26 The Terrace Wellington 6011 |
![]() |
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 |