Canterbury Baywater Trust Company Limited, a registered company, was incorporated on 04 Feb 2005. 9429034960400 is the NZBN it was issued. The company has been supervised by 5 directors: Geoffrey Peter Cone - an active director whose contract began on 04 Feb 2005,
Claire Judith Cooke - an active director whose contract began on 25 Jan 2017,
Claudia Shan - an inactive director whose contract began on 25 Jan 2017 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract began on 01 Oct 2013 and was terminated on 01 Apr 2022,
Karen Anne Marshall - an inactive director whose contract began on 15 Aug 2006 and was terminated on 15 Aug 2006.
Updated on 25 May 2025, our database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Canterbury Baywater Trust Company Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address until 15 Jun 2020.
One entity controls all company shares (exactly 1000 shares) - Grangeway Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 Nov 2014 to 15 Jun 2020
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jul 2014 to 05 Nov 2014
Address: Level 3, 280 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 22 Aug 2006 to 15 Jul 2014
Address: C/o Ashton Trustees (nz) Limited, Level 7 Wellesley Centre, 44-52 Wellesley Street, Auckland 1141
Registered & physical address used from 23 Jun 2006 to 22 Aug 2006
Address: C/o Ashton Trustees (nz) Limited, Level 7 Sil House, 44-52 Wellesley Street, Auckland
Physical & registered address used from 04 Feb 2005 to 23 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Grangeway Limited Shareholder NZBN: 9429036433490 |
Auckland Central Auckland 1010 New Zealand |
04 Feb 2005 - |
Geoffrey Peter Cone - Director
Appointment date: 04 Feb 2005
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 31 Mar 2012
Claire Judith Cooke - Director
Appointment date: 25 Jan 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 25 Jan 2017
Claudia Shan - Director (Inactive)
Appointment date: 25 Jan 2017
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jan 2017
Karen Anne Marshall - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Oct 2013
Karen Anne Marshall - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 15 Aug 2006
Address: Parnell, Auckland,
Address used since 15 Aug 2006
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street