Cornwall Trustees 49 Limited, a registered company, was launched on 11 Feb 2009. 9429032392678 is the NZBN it was issued. The company has been run by 6 directors: Juliette Elizabeth Martin - an active director whose contract started on 11 Feb 2009,
Matthew Kevin Gilligan - an active director whose contract started on 11 Feb 2009,
John Robert Marshall Rowe - an active director whose contract started on 11 Feb 2009,
Juliette Elizabeth Egden - an active director whose contract started on 11 Feb 2009,
Salesh Chand Bahadur - an active director whose contract started on 25 Nov 2019.
Updated on 23 May 2025, our database contains detailed information about 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (category: physical, service).
Cornwall Trustees 49 Limited had been using C/-Gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland as their registered address up to 15 Oct 2012.
One entity controls all company shares (exactly 120 shares) - Nz Custodians Limited - located at 1023, Newmarket, Auckland.
Previous address
Address: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 11 Feb 2009 to 15 Oct 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 07 Oct 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 |
28 Nov 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Xuccoa, Janet Dawn |
Milford Auckland 0620 New Zealand |
11 Feb 2009 - 28 Nov 2019 |
| Individual | Gilligan, Matthew Kevin |
Mission Bay Auckland 1071 New Zealand |
11 Feb 2009 - 28 Nov 2019 |
| Individual | Rowe, John Robert Marshall |
Remuera Auckland 1050 New Zealand |
11 Feb 2009 - 28 Nov 2019 |
Ultimate Holding Company
Juliette Elizabeth Martin - Director
Appointment date: 11 Feb 2009
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
Matthew Kevin Gilligan - Director
Appointment date: 11 Feb 2009
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: 11 Feb 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Feb 2015
Juliette Elizabeth Egden - Director
Appointment date: 11 Feb 2009
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Apr 2017
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: 11 Feb 2009
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