Shortcuts

Cornwall Developments Limited

Type: NZ Limited Company (Ltd)
9429040223179
NZBN
163290
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 17 Oct 2023

Cornwall Developments Limited, a registered company, was registered on 02 Oct 1970. 9429040223179 is the business number it was issued. The company has been run by 3 directors: Robert Andrew Duncan - an active director whose contract started on 01 Apr 2018,
Andrew Herbert Duncan - an inactive director whose contract started on 01 Sep 1986 and was terminated on 01 Apr 2018,
Joyce Marie Duncan - an inactive director whose contract started on 23 Feb 1987 and was terminated on 17 Dec 2016.
Last updated on 14 May 2025, BizDb's data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Cornwall Developments Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 24 Oct 2019.
A single entity controls all company shares (exactly 7500 shares) - Duncan, Robert Andrew - located at 4122, Mahora, Hastings.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 07 Jun 2016 to 24 Oct 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 04 Oct 2013 to 07 Jun 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Oct 2013 to 07 Jun 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Nov 2010 to 01 Oct 2013

Address #5: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 01 Nov 2010 to 04 Oct 2013

Address #6: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 24 Oct 2008 to 01 Nov 2010

Address #7: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 02 Nov 2006 to 24 Oct 2008

Address #8: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Physical & registered address used from 04 Nov 2004 to 02 Nov 2006

Address #9: Denton Donovan, Chartered Accountants, 115n King Street, Hastings

Physical address used from 30 Oct 2000 to 30 Oct 2000

Address #10: C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings

Registered address used from 20 Sep 1999 to 04 Nov 2004

Address #11: -

Physical address used from 17 Feb 1992 to 30 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 7500

Annual return filing month: February

Annual return last filed: 19 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7500
Individual Duncan, Robert Andrew Mahora
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bay Cities Trustee Company No 2 Limited
Shareholder NZBN: 9429035571919
Company Number: 1477393
308 Queen Street East
Hastings
4122
New Zealand
Individual Duncan, Joyce Marie Havelock North
Havelock North
4130
New Zealand
Entity Mcdonald Brummer Trustees Limited
Shareholder NZBN: 9429040215433
Company Number: 164108
Hastings

New Zealand
Entity Bay Cities Trustee Company No 2 Limited
Shareholder NZBN: 9429035571919
Company Number: 1477393
308 Queen Street East
Hastings
4122
New Zealand
Individual Duncan, Joyce Marie Havelock North
Havelock North
4130
New Zealand
Individual Duncan, Andrew Herbert Havelock North
Havelock North
4130
New Zealand
Individual Duncan, Joyce Marie Havelock North
Havelock North
4130
New Zealand
Individual Brooker, Basil Edwin Havelock North
Entity Mcdonald Brummer Trustees Limited
Shareholder NZBN: 9429040215433
Company Number: 164108
Hastings

New Zealand
Individual Hancock, Brian Richard 203 Karamu Road North
Hastings
4122
New Zealand
Individual Smith, Lawrence Milne
Directors

Robert Andrew Duncan - Director

Appointment date: 01 Apr 2018

Address: Mahora, Hastings, 4120 New Zealand

Address used since 01 Feb 2025

Address: Mahora, Hastings, 4120 New Zealand

Address used since 01 Apr 2018


Andrew Herbert Duncan - Director (Inactive)

Appointment date: 01 Sep 1986

Termination date: 01 Apr 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Aug 2014


Joyce Marie Duncan - Director (Inactive)

Appointment date: 23 Feb 1987

Termination date: 17 Dec 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Aug 2014

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams

Logan Stone Limited
Tenancy 5