Shortcuts

Duncan Cotterill Wellington Trustee (2011) Limited

Type: NZ Limited Company (Ltd)
9429031238458
NZBN
3251267
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & service address used since 03 Sep 2014
Level 2
50 Customhouse Quay
Wellington 6011
New Zealand
Registered address used since 03 Sep 2014
Level 5
50 Customhouse Quay
Wellington 6011
New Zealand
Registered & service address used since 07 Aug 2023

Duncan Cotterill Wellington Trustee (2011) Limited was incorporated on 04 Feb 2011 and issued an NZBN of 9429031238458. The registered LTD company has been managed by 18 directors: David Saul Briscoe - an active director whose contract started on 01 Jun 2015,
Hamish Gordon Walker - an active director whose contract started on 22 May 2018,
Olivia Jane Grant - an active director whose contract started on 05 Jun 2018,
Alysha Margaret Hinton - an active director whose contract started on 18 Mar 2024,
Scott Moran - an inactive director whose contract started on 04 Feb 2011 and was terminated on 18 Mar 2024.
As stated in our information (last updated on 27 Apr 2024), the company registered 1 address: Level 5, 50 Customhouse Quay, Wellington, 6011 (type: registered, service).
Until 03 Sep 2014, Duncan Cotterill Wellington Trustee (2011) Limited had been using C/- Duncan Cotterill, Level 2, Tower Building, 50 Customhouse Quay, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (3 shareholders in total). In the first group, 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 (2011) Limited has been categorised as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address #1: C/- Duncan Cotterill, Level 2, Tower Building, 50 Customhouse Quay, Wellington, 6143 New Zealand

Registered & physical address used from 17 Jul 2013 to 03 Sep 2014

Address #2: 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 04 Feb 2011 to 17 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 28 Jul 2023

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 Crang, Nicholas Cordell Seatoun
Wellington
6022
New Zealand
Individual Scragg, Jonathan Kilby Karori
Wellington
6012
New Zealand
Individual Scragg, Jonathan Kilby 50 Customhouse Quay
Wellington
6011
New Zealand
Individual Yates, Matthew Wallace Fairfield
Lower Hutt
5011
New Zealand
Individual Bordignon, Bruno Island Bay
Wellington
6023
New Zealand
Individual Yates, Matthew Wallace 50 Customhouse Quay
Wellington
6011
New Zealand
Individual Crang, Nicholas Cordell 50 Customhouse Quay
Wellington
6011
New Zealand
Individual Pearson, Grant Douglas Tower Building, 50 Customhouse Quay
Wellington
6143
New Zealand
Individual Darroch, Alistair Bruce Tower Building, 50 Customhouse Quay
Wellington
6143
New Zealand
Individual Lund, Olivia Jane Aotea
Porirua
5024
New Zealand
Individual Winfield, Daniel Alexander Wadestown
Wellington
6012
New Zealand
Individual Thompson, Geoffrey William Fleetwood 50 Customhouse Quay
Wellington
6011
New Zealand
Individual Sherriff, Aaron Lindsay Plimmerton
Porirua
5026
New Zealand
Individual Grant, Olivia Jane Aotea
Porirua
5024
New Zealand
Individual Connor, Peter James 50 Customhouse Quay
Wellington
6011
New Zealand
Director John David Hanning Tower Building, 50 Customhouse Quay
Wellington
6143
New Zealand
Director Peter James Connor 50 Customhouse Quay
Wellington
6011
New Zealand
Individual Wong, Gordon Brent Tower Building, 50 Customhouse Quay
Wellington
6143
New Zealand
Director Grant Douglas Pearson Tower Building, 50 Customhouse Quay
Wellington
6143
New Zealand
Director Bruno Bordignon Island Bay
Wellington
6023
New Zealand
Director Olivia Jane Grant Aotea
Porirua
5024
New Zealand
Individual Hanning, John David Tower Building, 50 Customhouse Quay
Wellington
6143
New Zealand
Directors

David Saul Briscoe - Director

Appointment date: 01 Jun 2015

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 11 Dec 2020

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 01 Jun 2015


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: 04 Feb 2011

Termination date: 18 Mar 2024

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 14 Jul 2015


Matthew Wallace Yates - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 21 Apr 2021

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 14 Jul 2015


Jonathan Kilby Scragg - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 21 Apr 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 14 Jul 2015


Nicholas Cordell Crang - Director (Inactive)

Appointment date: 23 Oct 2013

Termination date: 21 Apr 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 14 Jul 2015


Aaron Lindsay Sherriff - Director (Inactive)

Appointment date: 12 Apr 2016

Termination date: 21 Apr 2021

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 12 Apr 2016


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: 12 Sep 2014

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 14 Jul 2015


Bruno Bordignon - Director (Inactive)

Appointment date: 04 Feb 2011

Termination date: 18 Mar 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 14 Jul 2015


Geoffrey William Fleetwood Thompson - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 28 May 2015

Address: 50 Customhouse Quay, Wellington, 6011 New Zealand

Address used since 26 Aug 2014


Peter James Connor - Director (Inactive)

Appointment date: 04 Feb 2011

Termination date: 19 Aug 2014

Address: Tower Building, 50 Customhouse Quay, Wellington, 6143 New Zealand

Address used since 09 Jul 2013


Grant Douglas Pearson - Director (Inactive)

Appointment date: 04 Feb 2011

Termination date: 28 Mar 2014

Address: Tower Building, 50 Customhouse Quay, Wellington, 6143 New Zealand

Address used since 09 Jul 2013


Gordon Brent Wong - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 28 Mar 2014

Address: Tower Building, 50 Customhouse Quay, Wellington, 6143 New Zealand

Address used since 09 Jul 2013


Alistair Bruce Darroch - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 20 Dec 2013

Address: Tower Building, 50 Customhouse Quay, Wellington, 6143 New Zealand

Address used since 09 Jul 2013


John David Hanning - Director (Inactive)

Appointment date: 04 Feb 2011

Termination date: 30 Sep 2013

Address: Tower Building, 50 Customhouse Quay, Wellington, 6143 New Zealand

Address used since 09 Jul 2013