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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 7500 | |||
| Individual | Duncan, Robert Andrew |
Mahora Hastings 4120 New Zealand |
08 Oct 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Bay Cities Trustee Company No 2 Limited Shareholder NZBN: 9429035571919 Company Number: 1477393 |
308 Queen Street East Hastings 4122 New Zealand |
08 Oct 2009 - 08 Oct 2018 |
| Individual | Duncan, Joyce Marie |
Havelock North Havelock North 4130 New Zealand |
02 Oct 1970 - 08 Oct 2018 |
| Entity | Mcdonald Brummer Trustees Limited Shareholder NZBN: 9429040215433 Company Number: 164108 |
Hastings New Zealand |
29 Aug 2014 - 08 Oct 2018 |
| Entity | Bay Cities Trustee Company No 2 Limited Shareholder NZBN: 9429035571919 Company Number: 1477393 |
308 Queen Street East Hastings 4122 New Zealand |
08 Oct 2009 - 08 Oct 2018 |
| Individual | Duncan, Joyce Marie |
Havelock North Havelock North 4130 New Zealand |
02 Oct 1970 - 08 Oct 2018 |
| Individual | Duncan, Andrew Herbert |
Havelock North Havelock North 4130 New Zealand |
02 Oct 1970 - 08 Oct 2018 |
| Individual | Duncan, Joyce Marie |
Havelock North Havelock North 4130 New Zealand |
02 Oct 1970 - 08 Oct 2018 |
| Individual | Brooker, Basil Edwin |
Havelock North |
02 Oct 1970 - 27 Jun 2010 |
| Entity | Mcdonald Brummer Trustees Limited Shareholder NZBN: 9429040215433 Company Number: 164108 |
Hastings New Zealand |
29 Aug 2014 - 08 Oct 2018 |
| Individual | Hancock, Brian Richard |
203 Karamu Road North Hastings 4122 New Zealand |
08 Oct 2009 - 29 Aug 2014 |
| Individual | Smith, Lawrence Milne | 29 Oct 2003 - 27 Jun 2010 |
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
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