Shortcuts

Canterbury Baywater Trust Company Limited

Type: NZ Limited Company (Ltd)
9429034960400
NZBN
1599362
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Grangeway Limited
Shareholder NZBN: 9429036433490
Auckland Central
Auckland
1010
New Zealand
Directors

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

Nearby companies

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