Cpl Stewart Trustee Limited was incorporated on 07 Dec 2010 and issued an NZ business identifier of 9429031281683. This registered LTD company has been managed by 2 directors: Craig Harvey Periam - an active director whose contract began on 07 Dec 2010,
Tony Graham Morris - an inactive director whose contract began on 07 Dec 2010 and was terminated on 02 Feb 2024.
As stated in the BizDb data (updated on 06 Jun 2025), this company uses 2 addresses: 7 Hakanoa Street, Huntly, 3700 (registered address),
7 Hakanoa Street, Huntly, 3700 (service address),
Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, 2120 (physical address).
Until 26 Jul 2024, Cpl Stewart Trustee Limited had been using 7 Wrightson Way, Pukekohe, Pukekohe, Auckland as their registered address.
A total of 2 shares are allotted to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Periam, Craig Harvey (a director) located at Rd 1, Te Kauwhata postcode 3781. Cpl Stewart Trustee Limited was categorised as "Trustee service" (business classification K641965).
Previous addresses
Address #1: 7 Wrightson Way, Pukekohe, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 11 May 2023 to 26 Jul 2024
Address #2: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, 2120 New Zealand
Registered address used from 05 May 2023 to 11 May 2023
Address #3: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, 2120 New Zealand
Service address used from 05 May 2023 to 26 Jul 2024
Address #4: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, 2120 New Zealand
Registered & service address used from 23 Sep 2022 to 05 May 2023
Address #5: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, 2120 New Zealand
Registered & physical address used from 14 Dec 2020 to 23 Sep 2022
Address #6: 13 West Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 21 Mar 2011 to 14 Dec 2020
Address #7: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 07 Dec 2010 to 21 Mar 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Director | Periam, Craig Harvey |
Rd 1 Te Kauwhata 3781 New Zealand |
07 Dec 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Morris, Tony Graham |
Buckland Pukekohe 2677 New Zealand |
07 Dec 2010 - 24 Jul 2024 |
Craig Harvey Periam - Director
Appointment date: 07 Dec 2010
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 07 Dec 2010
Tony Graham Morris - Director (Inactive)
Appointment date: 07 Dec 2010
Termination date: 02 Feb 2024
Address: Buckland, Pukekohe, 2677 New Zealand
Address used since 28 Apr 2017
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street
Artoly Trustee Co Limited
1 Wesley Street
Cpl Bruce Trustee Limited
13 West Street
Franklin Law Trustee (bullen) Limited
1 Wesley Street
Franklin Law Trustee (smith/young) Limited
1 Wesley Street
Hare Krishna Trustee Company Limited
13 West Street
John Lamborn Trustee Company Limited
1/120 King Street