Cornwall Trustees 59 Limited was launched on 12 May 2011 and issued a number of 9429031115636. The registered LTD company has been run by 6 directors: Juliette Elizabeth Martin - an active director whose contract began on 12 May 2011,
Juliette Elizabeth Egden - an active director whose contract began on 12 May 2011,
John Robert Marshall Rowe - an active director whose contract began on 12 May 2011,
Matthew Kevin Gilligan - an active director whose contract began on 12 May 2011,
Salesh Chand Bahadur - an active director whose contract began on 25 Nov 2019.
According to BizDb's database (last updated on 17 May 2025), the company filed 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: physical, registered).
A total of 120 shares are issued to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Nz Custodians Limited (an entity) located at Newmarket, Auckland postcode 1023. Cornwall Trustees 59 Limited has been classified as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 14 Nov 2024
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 |
|---|---|---|---|
| Director | Gilligan, Matthew Kevin |
Mission Bay Auckland 1071 New Zealand |
12 May 2011 - 02 Dec 2019 |
| Individual | Xuccoa, Janet Dawn |
Milford Auckland 0620 New Zealand |
12 May 2011 - 02 Dec 2019 |
| Director | Rowe, John Robert Marshall |
Remuera Auckland 1050 New Zealand |
12 May 2011 - 02 Dec 2019 |
Ultimate Holding Company
Juliette Elizabeth Martin - Director
Appointment date: 12 May 2011
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
Juliette Elizabeth Egden - Director
Appointment date: 12 May 2011
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 12 Feb 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Apr 2017
John Robert Marshall Rowe - Director
Appointment date: 12 May 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Feb 2015
Matthew Kevin Gilligan - Director
Appointment date: 12 May 2011
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 12 Feb 2015
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: 12 May 2011
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
Dmg Trustees (zagalsky) Limited
Level 3, 12 Kent Street
Geca Fyt Trustee Limited
Level 2, 98 Carlton Gore Road
Lk Trustee (no. 200) Limited
Level 1, 8 Manukau Road
Lk Trustee (no. 202) Limited
Level 1, 8 Manukau Road
Papango Investment Trustee Limited
Level 6, 135 Broadway
Seajay Trustees Limited
Level 1, 109 Carlton Gore Road