Shortcuts

Cornwall Trustees Limited

Type: NZ Limited Company (Ltd)
9429037751647
NZBN
927886
Company Number
Registered
Company Status
Current address
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 14 Jun 2012

Cornwall Trustees Limited, a registered company, was launched on 01 Oct 1998. 9429037751647 is the NZBN it was issued. The company has been run by 12 directors: Matthew Kevin Gilligan - an active director whose contract started on 15 Jan 2001,
John Robert Marshall Rowe - an active director whose contract started on 29 Sep 2004,
Juliette Elizabeth Martin - an active director whose contract started on 14 Jun 2007,
Juliette Elizabeth Egden - an active director whose contract started on 14 Jun 2007,
Salesh Chand Bahadur - an active director whose contract started on 25 Nov 2019.
Updated on 16 May 2025, BizDb's data contains detailed information about 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Cornwall Trustees Limited had been using C/- Gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland as their registered address up to 14 Jun 2012.
A single entity controls all company shares (exactly 120 shares) - Nz Custodians Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: C/- Gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 30 Jun 2003 to 14 Jun 2012

Address: C/- Gilligan Associates, Chartered, Accountants, Level 5/38 Whitaker Place, Symonds Str, Auckland

Registered address used from 12 Apr 2000 to 30 Jun 2003

Address: C/- Matthew Gilligan & Associates Ltd Ca, Level 6/135 Broadway, Newmarket, Auckland

Physical address used from 25 Dec 1999 to 30 Jun 2003

Address: C/- Gilligan Associates, Chartered, Accountants, Level 5/38 Whitaker Place, Symonds Str, Auckland

Physical address used from 25 Dec 1999 to 25 Dec 1999

Address: C/- Gilligan Associates, Chartered, Accountants, Level 5/38 Whitaker Place, Symonds Str, Auckland

Registered address used from 25 Dec 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 12 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Nz Custodians Limited
Shareholder NZBN: 9429047766501
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Xuccoa, Janet Dawn Milford
Auckland
0620
New Zealand
Individual Gilligan, Matthew Kevin Mission Bay
Auckland
1071
New Zealand
Individual Rowe, John Robert Marshall Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

24 Nov 2019
Effective Date
Nz Custodians Limited
Name
Ltd
Type
7796897
Ultimate Holding Company Number
NZ
Country of origin
Level 6/135 Broadway
Newmarket
Auckland 1023
New Zealand
Address
Directors

Matthew Kevin Gilligan - Director

Appointment date: 15 Jan 2001

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: 29 Sep 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Feb 2015


Juliette Elizabeth Martin - Director

Appointment date: 14 Jun 2007

Address: Orewa, 0931 New Zealand

Address used since 22 Nov 2023

Address: Orewa, 0931 New Zealand

Address used since 21 Sep 2022

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 30 May 2018


Juliette Elizabeth Egden - Director

Appointment date: 14 Jun 2007

Address: Milford, Auckland, 0620 New Zealand

Address used since 11 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: 15 Dec 2005

Termination date: 25 Nov 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 04 Jul 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 06 Mar 2017

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 11 Feb 2015


Barry Thomas Philpott - Director (Inactive)

Appointment date: 12 Dec 2003

Termination date: 16 Feb 2006

Address: St Johns Park, Auckland,

Address used since 20 Jun 2005


David Raymond Grant Campbell - Director (Inactive)

Appointment date: 25 Jul 2002

Termination date: 23 Mar 2004

Address: Remuera, Auckland,

Address used since 25 Jul 2002


David Raymond Grant Campbell - Director (Inactive)

Appointment date: 20 Mar 2002

Termination date: 29 May 2002

Address: Newmarket, Auckland,

Address used since 20 Mar 2002


Gregory Ross Tapper - Director (Inactive)

Appointment date: 20 Mar 2002

Termination date: 29 May 2002

Address: Newmarket, Auckland,

Address used since 20 Mar 2002


Graeme Atmore - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 15 Jan 2001

Address: Westmere, Auckland,

Address used since 15 Dec 2000


Matthew Kevin Gilligan - Director (Inactive)

Appointment date: 01 Oct 1998

Termination date: 15 Dec 2000

Address: 135 Broadway, Newmarket, Auckland,

Address used since 01 Oct 1998

Nearby companies

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