Cornwall Trustees 62 Limited, a registered company, was started on 19 Mar 2012. 9429030773356 is the business number it was issued. "Business service nec" (business classification N729910) is how the company was classified. The company has been supervised by 6 directors: Juliette Elizabeth Egden - an active director whose contract started on 19 Mar 2012,
Matthew Kevin Gilligan - an active director whose contract started on 19 Mar 2012,
Juliette Elizabeth Martin - an active director whose contract started on 19 Mar 2012,
Salesh Chand Bahadur - an active director whose contract started on 25 Nov 2019,
John Robert Marshall Rowe - an inactive director whose contract started on 19 Mar 2012 and was terminated on 30 May 2025.
Last updated on 10 Jun 2025, BizDb's data contains detailed information about 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: registered, physical).
A single entity controls 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: May
Annual return last filed: 05 May 2025
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 |
02 Dec 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rowe, John Robert Marshall |
Remuera Auckland 1050 New Zealand |
19 Mar 2012 - 02 Dec 2019 |
| Director | Rowe, John Robert Marshall |
Remuera Auckland 1050 New Zealand |
19 Mar 2012 - 02 Dec 2019 |
| Individual | Xuccoa, Janet Dawn |
Milford Auckland 0620 New Zealand |
19 Mar 2012 - 02 Dec 2019 |
| Director | Gilligan, Matthew Kevin |
Mission Bay Auckland 1071 New Zealand |
19 Mar 2012 - 02 Dec 2019 |
Ultimate Holding Company
Juliette Elizabeth Egden - Director
Appointment date: 19 Mar 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Apr 2017
Matthew Kevin Gilligan - Director
Appointment date: 19 Mar 2012
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
Juliette Elizabeth Martin - Director
Appointment date: 19 Mar 2012
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
John Robert Marshall Rowe - Director (Inactive)
Appointment date: 19 Mar 2012
Termination date: 30 May 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Feb 2015
Janet Dawn Xuccoa - Director (Inactive)
Appointment date: 19 Mar 2012
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
Cornwall Trustees 72 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
Benton Whitney Trustees Limited
Level 6/135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Papango Investment Trustee Limited
Level 6, 135 Broadway
Swan Trustees Limited
Level 6, 135 Broadway
Vardaan Limited
Level 6, 135 Broadway