Cornwall Trustees 90 Limited, a registered company, was incorporated on 12 Jun 2018. 9429046836359 is the NZ business number it was issued. "Business service nec" (business classification N729910) is how the company has been categorised. The company has been managed by 6 directors: Juliette Elizabeth Martin - an active director whose contract started on 12 Jun 2018,
Matthew Kevin Gilligan - an active director whose contract started on 12 Jun 2018,
John Robert Marshall Rowe - an active director whose contract started on 12 Jun 2018,
Salesh Chand Bahadur - an active director whose contract started on 25 Nov 2019,
Janet Dawn Xuccoa - an inactive director whose contract started on 12 Jun 2018 and was terminated on 25 Nov 2019.
Last updated on 19 May 2025, the BizDb database contains detailed information about 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: registered, physical).
Cornwall Trustees 90 Limited had been using 189 Riverside Avenue, Point England, Auckland as their registered address up until 06 Aug 2018.
Past names for this company, as we managed to find at BizDb, included: from 11 Jun 2018 to 27 Jul 2018 they were called Riverside Honey Limited.
One entity controls all company shares (exactly 100 shares) - Nz Custodians Limited - located at 1023, Newmarket, Auckland.
Previous addresses
Address: 189 Riverside Avenue, Point England, Auckland, 1072 New Zealand
Registered & physical address used from 20 Jun 2018 to 06 Aug 2018
Address: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 12 Jun 2018 to 20 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Nz Custodians Limited Shareholder NZBN: 9429047766501 |
Newmarket Auckland 1023 New Zealand |
04 Dec 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Gilligan, Matthew Kevin |
Mission Bay Auckland 1071 New Zealand |
27 Jul 2018 - 04 Dec 2019 |
| Individual | Xuccoa, Janet Dawn |
Milford Auckland 0620 New Zealand |
27 Jul 2018 - 04 Dec 2019 |
| Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
12 Jun 2018 - 27 Jul 2018 |
| Director | Rowe, John Robert Marshall |
Remuera Auckland 1050 New Zealand |
27 Jul 2018 - 04 Dec 2019 |
| Entity | Cornwall Trustees 71 Limited Shareholder NZBN: 9429030144743 Company Number: 4541058 |
12 Jun 2018 - 27 Jul 2018 | |
| Entity | Cornwall Trustees 71 Limited Shareholder NZBN: 9429030144743 Company Number: 4541058 |
12 Jun 2018 - 27 Jul 2018 | |
| Individual | Sargent, Megan Ruth |
Point England Auckland 1072 New Zealand |
12 Jun 2018 - 27 Jul 2018 |
| Individual | Short, William Robert |
Point England Auckland 1072 New Zealand |
12 Jun 2018 - 27 Jul 2018 |
Ultimate Holding Company
Juliette Elizabeth Martin - Director
Appointment date: 12 Jun 2018
Address: Orewa, 0931 New Zealand
Address used since 22 Nov 2023
Address: Orewa, 0931 New Zealand
Address used since 22 Sep 2022
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 12 Jun 2018
Matthew Kevin Gilligan - Director
Appointment date: 12 Jun 2018
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 12 Jun 2018
John Robert Marshall Rowe - Director
Appointment date: 12 Jun 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jun 2018
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: 12 Jun 2018
Termination date: 25 Nov 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 12 Jun 2018
William Robert Short - Director (Inactive)
Appointment date: 12 Jun 2018
Termination date: 13 Jun 2018
Address: Point England, Auckland, 1072 New Zealand
Address used since 12 Jun 2018
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
Benton Whitney Trustees Limited
Level 6/135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Papango Investment Trustee Limited
Level 6, 135 Broadway
Swan Trustees Limited
Level 6, 135 Broadway
Vardaan Limited
Level 6, 135 Broadway