Cornwall Trustees 72 Limited, a registered company, was started on 14 Nov 2013. 9429030000155 is the NZBN it was issued. "Business service nec" (ANZSIC N729910) is how the company was categorised. This company has been managed by 6 directors: Matthew Kevin Gilligan - an active director whose contract started on 14 Nov 2013,
John Robert Marshall Rowe - an active director whose contract started on 14 Nov 2013,
Juliette Elizabeth Egden - an active director whose contract started on 14 Nov 2013,
Juliette Elizabeth Martin - an active director whose contract started on 14 Nov 2013,
Salesh Chand Bahadur - an active director whose contract started on 25 Nov 2019.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: registered, physical).
One entity owns all company shares (exactly 120 shares) - Nz Custodians Limited - located at 1023, Newmarket, Auckland.
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Nz Custodians Limited Shareholder NZBN: 9429047766501 |
Newmarket Auckland 1023 New Zealand |
04 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Rowe, John Robert Marshall |
Remuera Auckland 1050 New Zealand |
14 Nov 2013 - 04 Dec 2019 |
Individual | Xuccoa, Janet Dawn |
Milford Auckland 0620 New Zealand |
14 Nov 2013 - 04 Dec 2019 |
Director | Gilligan, Matthew Kevin |
Mission Bay Auckland 1071 New Zealand |
14 Nov 2013 - 04 Dec 2019 |
Ultimate Holding Company
Matthew Kevin Gilligan - Director
Appointment date: 14 Nov 2013
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 01 Mar 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 11 Feb 2015
John Robert Marshall Rowe - Director
Appointment date: 14 Nov 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Feb 2015
Juliette Elizabeth Egden - Director
Appointment date: 14 Nov 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Apr 2017
Juliette Elizabeth Martin - Director
Appointment date: 14 Nov 2013
Address: Orewa, 0931 New Zealand
Address used since 22 Nov 2023
Address: Orewa, 0931 New Zealand
Address used since 22 Sep 2022
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 31 May 2018
Salesh Chand Bahadur - Director
Appointment date: 25 Nov 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 22 Nov 2023
Address: Glendene, Auckland, 0602 New Zealand
Address used since 25 Nov 2019
Janet Dawn Xuccoa - Director (Inactive)
Appointment date: 14 Nov 2013
Termination date: 25 Nov 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 05 Jul 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 17 Mar 2017
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Swan Trustees Limited
Level 6, 135 Broadway
Benton Whitney Trustees Limited
Level 6/135 Broadway
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Papango Investment Trustee Limited
Level 6, 135 Broadway
Seveeno Trustees Limited
Level 6, 135 Broadway
Swan Trustees Limited
Level 6, 135 Broadway
Vardaan Limited
Level 6, 135 Broadway