Cornwall Trustees 31 Limited was incorporated on 18 Oct 2007 and issued an NZ business number of 9429033096605. This registered LTD company has been supervised by 6 directors: Matthew Kevin Gilligan - an active director whose contract started on 18 Oct 2007,
John Robert Marshall Rowe - an active director whose contract started on 18 Oct 2007,
Juliette Elizabeth Martin - an active director whose contract started on 18 Oct 2007,
Juliette Elizabeth Egden - an active director whose contract started on 18 Oct 2007,
Salesh Chand Bahadur - an active director whose contract started on 25 Nov 2019.
As stated in our database (updated on 14 May 2025), this company registered 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Up to 09 Jun 2015, Cornwall Trustees 31 Limited had been using Suite 6, 135 Broadway, Newmarket, Auckland 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 addresses
Address: Suite 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 14 Jun 2012 to 09 Jun 2015
Address: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland 1149 New Zealand
Physical & registered address used from 18 Oct 2007 to 14 Jun 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 13 Jun 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 | Rowe, John Robert Marshall |
Remuera Auckland 1050 New Zealand |
02 May 2008 - 28 Nov 2019 |
| Individual | Gilligan, Matthew Kevin |
Mission Bay Auckland 1071 New Zealand |
18 Oct 2007 - 28 Nov 2019 |
| Individual | Xuccoa, Janet Dawn |
Milford Auckland 0620 New Zealand |
02 May 2008 - 28 Nov 2019 |
Ultimate Holding Company
Matthew Kevin Gilligan - Director
Appointment date: 18 Oct 2007
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: 18 Oct 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Feb 2015
Juliette Elizabeth Martin - Director
Appointment date: 18 Oct 2007
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: 18 Oct 2007
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: 18 Oct 2007
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 16 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