Cornwall Trustees 41 Limited was registered on 24 Apr 2008 and issued an NZ business number of 9429032774719. This registered LTD company has been supervised by 6 directors: John Robert Marshall Rowe - an active director whose contract started on 24 Apr 2008,
Matthew Kevin Gilligan - an active director whose contract started on 24 Apr 2008,
Juliette Elizabeth Martin - an active director whose contract started on 24 Apr 2008,
Juliette Elizabeth Egden - an active director whose contract started on 24 Apr 2008,
Salesh Chand Bahadur - an active director whose contract started on 25 Nov 2019.
As stated in BizDb's database (updated on 16 May 2025), the company registered 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (category: physical, service).
Until 16 Apr 2012, Cornwall Trustees 41 Limited had been using C/-Gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland 1149 as their registered address.
A total of 120 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Nz Custodians Limited (an entity) located at Newmarket, Auckland postcode 1023.
Previous address
Address: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland 1149 New Zealand
Registered & physical address used from 24 Apr 2008 to 16 Apr 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 03 Apr 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 |
28 Nov 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rowe, John Robert Marshall |
Remuera Auckland 1050 New Zealand |
24 Apr 2008 - 28 Nov 2019 |
| Individual | Gilligan, Matthew Kevin |
Mission Bay Auckland 1071 New Zealand |
24 Apr 2008 - 28 Nov 2019 |
| Individual | Xuccoa, Janet Dawn |
Milford Auckland 0620 New Zealand |
24 Apr 2008 - 28 Nov 2019 |
Ultimate Holding Company
John Robert Marshall Rowe - Director
Appointment date: 24 Apr 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Feb 2015
Matthew Kevin Gilligan - Director
Appointment date: 24 Apr 2008
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: 24 Apr 2008
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: 24 Apr 2008
Address: Milford, Auckland, 0620 New Zealand
Address used since 05 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: 24 Apr 2008
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