Cornwall Holdings Limited (NZBN 9429038985836) was launched on 05 Jun 1992. 2 addresses are in use by the company: 67 Jeffreys Road, Fendalton, Christchurch, 8052 (type: registered, physical). 21A Cambridge Road, Martinborough had been their physical address, up to 14 May 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Pashby, Murray John (an individual) located at Fendalton, Christchurch postcode 8052. Businesscheck's data was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 67 Jeffreys Road, Fendalton, Christchurch, 8052 | Registered & physical & service | 14 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Murray John Pashby
Fendalton, Christchurch, 8052
Address used since 06 May 2021
Te Aro, Wellington, 6011
Address used since 07 May 2015
Martinborough, 5711
Address used since 27 May 2018 |
Director | 05 Jun 1992 - current |
|
Jeremy Graham Harris
Nelson,
Address used since 01 Aug 1994 |
Director | 01 Aug 1994 - 07 Jun 1995 |
| Previous address | Type | Period |
|---|---|---|
| 21a Cambridge Road, Martinborough, 5711 | Physical & registered | 17 May 2019 - 14 May 2021 |
| 7, 94 Dixon Street, Te Aro, Wellington, 6011 | Registered & physical | 15 May 2017 - 17 May 2019 |
| Level 13, 156 Willis Street, Wellington | Registered & physical | 05 Jun 2007 - 15 May 2017 |
| Level 1, Cbd House, 145 Willis, Wellington | Physical | 10 May 2002 - 05 Jun 2007 |
| 89 Courtney Place, Wellington | Registered | 07 Feb 2001 - 05 Jun 2007 |
| 3rd Floor, Cmc Building, 89 Courtenay Place, Wellington | Physical | 10 Aug 1994 - 10 May 2002 |
| 63 Trafalgar Street, Nelson | Registered | 20 Jul 1994 - 07 Feb 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pashby, Murray John Individual |
Fendalton Christchurch 8052 |
19 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tucker, Christopher Neil Individual |
Ashhurst |
19 May 2004 - 06 Sep 2010 |
|
Atkinson, Janice Helen Individual |
Twyford Hastings |
19 May 2004 - 06 Sep 2010 |
![]() |
Db Independent Trustee Co (no.3) Limited Level 7 |
![]() |
Hospro Limited 94 Dixon Street |
![]() |
Db Independent Trustee Co (no.2) Limited Level 7 |
![]() |
Db Independent Trustee Co Limited Level 7 |
![]() |
City Brokers Leitch Limited Level 10 |
![]() |
Orbit Systems Limited Level 12, Orbit Systems House |