Cornwall Court Limited (issued an NZBN of 9429040650630) was registered on 24 May 1965. 2 addresses are currently in use by the company: 525 Manukau Road, Epsom, Auckland, 1022 (type: physical, service). 525 Manukau Road, Epsom, Auckland had been their physical address, up to 03 May 2021. 83000 shares are allotted to 23 shareholders who belong to 15 shareholder groups. The first group is composed of 3 entities and holds 5000 shares (6.02 per cent of shares), namely:
Corbett, Beverley Gail (an individual) located at Swanson, Auckland postcode 0816,
Robertson, Bruce Neil (an individual) located at Swanson, Auckland postcode 0816,
Kumeu Taxation Trustee Co Limited (an entity) located at 2 Shamrock Drive, Kumeu, Auckland West. In the second group, a total of 2 shareholders hold 6.69 per cent of all shares (exactly 5550 shares); it includes
Finlayson, Nicola Jane (an individual) - located at Mount Eden, Auckland,
Christie, Glenn Brynn (an individual) - located at Mount Eden, Auckland. Next there is the 3rd group of shareholders, share allocation (5850 shares, 7.05%) belongs to 1 entity, namely:
Chen, Hong, located at Hobsonville, Auckland (an individual). Businesscheck's information was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 14, 12 Crescent Road, Epsom, Auckland, 1023 | Registered | 14 Oct 2016 |
525 Manukau Road, Epsom, Auckland, 1022 | Physical & service | 03 May 2021 |
Name and Address | Role | Period |
---|---|---|
Garry John Mcnaughton
Rd 1, Alexandra, 9391
Address used since 06 Oct 2016 |
Director | 06 Oct 2016 - current |
Angela Jane Mcnaughton
Rd 1, Alexandra, 9391
Address used since 08 Nov 2018 |
Director | 08 Nov 2018 - current |
Jonathan Kurt Warn
Mount Eden, Auckland, 1024
Address used since 31 Oct 2022 |
Director | 31 Oct 2022 - current |
Catherine Jane Warn
Mount Eden, Auckland, 1024
Address used since 31 Oct 2022 |
Director | 31 Oct 2022 - current |
Catherine Pamela Husheer
Epsom, Auckland, 1023
Address used since 06 Oct 2016 |
Director | 06 Oct 2016 - 31 Oct 2022 |
Ian Joseph Smith
Orewa, Orewa, 0931
Address used since 19 May 2020
Rd 2, Warkworth, 0982
Address used since 14 Oct 2016 |
Director | 14 Oct 2016 - 17 Nov 2020 |
Denis John Fitzgerald
Epsom, Auckland, 1023
Address used since 20 Oct 2015 |
Director | 20 Oct 2015 - 10 Oct 2016 |
Stephen Roy Harper
Avondale, Auckland, 1026
Address used since 22 Jun 2014 |
Director | 13 Sep 2011 - 06 Oct 2016 |
Suryakant Devgouda Patil
Epsom, Auckland, 1023
Address used since 25 Sep 2012 |
Director | 25 Sep 2012 - 06 Oct 2016 |
Denis John Fitzgerald
Epsom, Auckland, 1023
Address used since 02 Apr 2013 |
Director | 27 Sep 2011 - 18 Jun 2014 |
Ian Joseph Smith
Sandspit, Warkworth,
Address used since 29 Mar 2002 |
Director | 29 Mar 2002 - 26 Sep 2012 |
Catherine Pamela Husheer
Auckland,
Address used since 29 Sep 2004 |
Director | 29 Sep 2004 - 26 Sep 2012 |
Gordon Kenneth Sale
Epsom Auckland 1003,
Address used since 20 Sep 2005 |
Director | 20 Sep 2005 - 08 Jul 2008 |
Gwendoline Rosina Hagen
Epsom, Auckland 3,
Address used since 21 Feb 2000 |
Director | 21 Feb 2000 - 20 Sep 2005 |
Sylvia Mary Pinnock
Epsom, Auckland 1003,
Address used since 15 Sep 1999 |
Director | 15 Sep 1999 - 29 Sep 2004 |
Ellen Marjorie Chudley
Epsom, Auckland,
Address used since 21 Feb 2000 |
Director | 21 Feb 2000 - 29 Sep 2004 |
Catherine Pamela Husheer
Epsom, Auckland 3,
Address used since 26 Jul 1994 |
Director | 26 Jul 1994 - 28 Aug 2001 |
Timothy Robert Macrae Carter
Parnell, Auckland,
Address used since 15 Sep 1999 |
Director | 15 Sep 1999 - 10 Nov 1999 |
Michael Allan Reeves-mcmillan
Epsom, Auckland 1003,
Address used since 15 Sep 1999 |
Director | 15 Sep 1999 - 10 Nov 1999 |
Ellen Marjorie Chudley
Epsom, Auckland 3,
Address used since 14 Aug 1991 |
Director | 14 Aug 1991 - 15 Sep 1999 |
Clifton Albert Fenton
Epsom, Auckland 3,
Address used since 12 Jul 1995 |
Director | 12 Jul 1995 - 15 Sep 1999 |
Harry Lewis Gee
Epsom, Auckland 3,
Address used since 14 Aug 1996 |
Director | 14 Aug 1996 - 22 Jul 1997 |
Jyoti Whittaker
Epsom, Auckland 3,
Address used since 14 Aug 1996 |
Director | 14 Aug 1996 - 26 Nov 1996 |
Roy Gerard Pierpoint
Epsom, Auckland 3,
Address used since 12 Jul 1995 |
Director | 12 Jul 1995 - 14 Aug 1996 |
Rosalind Louise Fitzsimons
Epsom,
Address used since 26 Jul 1994 |
Director | 26 Jul 1994 - 03 Oct 1995 |
Timothy Robert Mc Rae Carter
Epsom, Auckland 3,
Address used since 20 Jul 1993 |
Director | 20 Jul 1993 - 31 Mar 1995 |
Gwendoline Rosina Hagen
Epsom,
Address used since 14 Aug 1991 |
Director | 14 Aug 1991 - 26 Jul 1994 |
Arletta Grace Mclean
Epsom, Auckland 3,
Address used since 27 Jul 1992 |
Director | 27 Jul 1992 - 26 Jul 1994 |
Brett David Riley
Epsom,
Address used since 14 Aug 1991 |
Director | 14 Aug 1991 - 20 Jul 1993 |
Denis John Fitzgerald
Epsom,
Address used since 29 Jul 1991 |
Director | 29 Jul 1991 - 27 Jul 1992 |
Robert George Mclean
Epsom,
Address used since 29 Jul 1991 |
Director | 29 Jul 1991 - 29 Jul 1991 |
Flat 14, 12 Crescent Road , Epsom , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
525 Manukau Road, Epsom, Auckland, 1023 | Physical | 30 Apr 2021 - 03 May 2021 |
180 Blackman Road, Rd 1, Alexandra, 9391 | Physical | 25 May 2017 - 30 Apr 2021 |
Unit 14, 12 Crescent Road, Epsom, Auckland, 1023 | Physical | 14 Oct 2016 - 25 May 2017 |
Unit 2, 12 Crescent Road, Epsom, Auckland, 1023 | Registered & physical | 11 Jul 2016 - 14 Oct 2016 |
131 Taupaki Road, Taupaki, Auckland, 0000 | Registered & physical | 23 Sep 2015 - 11 Jul 2016 |
Flat 2, 12 Crescent Road, Epsom, Auckland, 1023 | Physical | 15 Jul 2014 - 23 Sep 2015 |
Flat 2, 12 Crescent Road, Epsom, Auckland, 1023 | Registered | 30 Jun 2014 - 23 Sep 2015 |
Flat 8, 12 Crescent Road, Epsom, Auckland, 1023 | Physical | 13 Oct 2011 - 15 Jul 2014 |
Flat 8, 12 Crescent Road, Epsom, Auckland, 1023 | Registered | 13 Oct 2011 - 30 Jun 2014 |
10/12 Crescent Road, Epsom | Physical | 06 Jun 2007 - 13 Oct 2011 |
12 Crescent Rd, Epsom, Auckland 1003 | Registered | 03 May 2001 - 03 May 2001 |
12 Crescent Road, Epsom, Auckland | Physical | 24 Apr 1996 - 24 Apr 1996 |
Shareholder Name | Address | Period |
---|---|---|
Corbett, Beverley Gail Individual |
Swanson Auckland 0816 |
23 Feb 2017 - current |
Robertson, Bruce Neil Individual |
Swanson Auckland 0816 |
23 Feb 2017 - current |
Kumeu Taxation Trustee Co Limited Shareholder NZBN: 9429036832835 Entity (NZ Limited Company) |
2 Shamrock Drive Kumeu, Auckland West |
23 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Finlayson, Nicola Jane Individual |
Mount Eden Auckland 1024 |
27 Oct 2021 - current |
Christie, Glenn Brynn Individual |
Mount Eden Auckland 1024 |
27 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Chen, Hong Individual |
Hobsonville Auckland 0616 |
23 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Qin, Chuyan Individual |
Greenlane Auckland 1051 |
24 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Chen, Hong Individual |
Hobsonville Auckland 0616 |
23 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Patil, Suryakant Devgouda Individual |
Epsom Auckland 1023 |
29 Dec 2011 - current |
Patil, Kanchan Surykant Individual |
Epsom Auckland 1023 |
29 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Manson, Sarah Caroline Individual |
Epsom Auckland 1023 |
23 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcnaughton, Garry John Individual |
Rd 1 Alexandra 9391 |
08 Jul 2008 - current |
Mcnaughton, Angela Jane Individual |
Rd 1 Alexandra 9391 |
08 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Nisbet, Joan Mary Priscilla Individual |
Epsom Auckland 1023 |
24 May 1965 - current |
Shareholder Name | Address | Period |
---|---|---|
Fitzgerald, Denis John Individual |
Epsom Auckland 1023 |
03 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Park, Eoin Dodds Mcgregor Individual |
Wanaka Wanaka 9305 |
13 Dec 2012 - current |
Park, Marilla Margaret Individual |
Wanaka Wanaka 9305 |
13 Dec 2012 - current |
Millard, Michael John Individual |
Gore Gore 9710 |
13 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Husheer, Catherine Pamela Individual |
Epsom Auckland 1023 |
24 May 1965 - current |
Shareholder Name | Address | Period |
---|---|---|
Harper, Stephen Roy Individual |
Whau Valley Whangarei 0112 |
07 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Chen, Hong Individual |
Hobsonville Auckland 0616 |
23 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Warn, Catherine Jane Individual |
Mount Eden Auckland 1024 |
23 Jul 2019 - current |
Warn, Jonathan Kurt Individual |
Mount Eden Auckland 1024 |
23 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Cutting, Dereck Individual |
Epsom Auckland 1003 |
03 May 2005 - 03 May 2005 |
Chen, Hong Individual |
Albany |
07 Dec 2007 - 23 Feb 2009 |
Cooper, Gaylene Individual |
Epsom Auckland 1003 |
24 May 1965 - 23 Jul 2012 |
Hagen, Gwendoline Rosina Individual |
Epsom Auckland 1003 |
24 May 1965 - 04 May 2006 |
Harper, Jennifer Ruth Individual |
Epsom Auckland 1023 |
07 Dec 2007 - 12 Mar 2019 |
Carter, Barbara Ann Individual |
Epsom Auckland 1003 |
03 May 2005 - 08 Jul 2008 |
Balasubramanlyam, Prazaanah Individual |
Epsom Auckland 1023 |
04 May 2006 - 27 Oct 2021 |
Hughes, Judith Anne Individual |
Minyama Queensland 4575 |
25 Aug 2014 - 23 Jul 2019 |
Pinnock, Sylvia Mary Individual |
Epsom Auckland 1003 |
24 May 1965 - 03 May 2005 |
Smith, Brian Ian Individual |
Sandspit Warkworth |
03 May 2005 - 07 Dec 2007 |
Carter, Timothy Robert Individual |
Epsom Auckland 1003 |
03 May 2005 - 08 Jul 2008 |
Van Eden, Ruth Elizabeth Individual |
Epsom Auckland 1003 |
03 May 2005 - 29 Dec 2011 |
Firman, Michelle Anne Individual |
Epsom Auckland 1003 |
03 May 2005 - 07 Dec 2007 |
Morris, Peter John Individual |
Epsom Auckland 1023 |
04 Feb 2008 - 23 Feb 2017 |
Smith, Ian Joseph Individual |
Orewa Orewa 0931 |
04 Feb 2008 - 24 Nov 2020 |
Chudley, Ellen Marjorie Individual |
Epsom Auckland 1003 |
24 May 1965 - 07 Dec 2007 |
Cooper, Miles Individual |
Eposm Auckland 1003 |
24 May 1965 - 23 Jul 2012 |
Morris, Machelle Anne Individual |
Epsom Auckland 1023 |
04 Feb 2008 - 23 Feb 2017 |
Morris, Stephen David Individual |
Epsom Auckland 1023 |
04 Feb 2008 - 23 Feb 2017 |
Balachandran, Mythily Individual |
Epsom Auckland 1023 |
04 May 2006 - 27 Oct 2021 |
Hughes, Paul Grahame Individual |
Minyama Queensland 4575 |
24 May 1965 - 23 Jul 2019 |
Smith, Helen Anne Individual |
Orewa Orewa 0931 |
04 Feb 2008 - 24 Nov 2020 |
Sale, Gordon Kenneth Individual |
Orakei |
24 May 1965 - 04 Feb 2008 |
Park, Heather Individual |
Epsom Auckland 1003 |
03 May 2005 - 13 Dec 2012 |
Smith, Ian Joseph Individual |
Orewa Orewa 0931 |
04 Feb 2008 - 24 Nov 2020 |
Smith, Helen Anne Individual |
Orewa Orewa 0931 |
04 Feb 2008 - 24 Nov 2020 |
Smith, Trudy Elizabeth Individual |
Rd 2 Warkworth 0982 |
04 Feb 2008 - 17 Feb 2018 |
Chen, Hong Individual |
Albany |
07 Dec 2007 - 23 Feb 2009 |
Stanford, Gina Individual |
Epsom Auckland 1003 |
03 May 2005 - 07 Dec 2007 |
Carter, Timothy Robert Individual |
Parnell Auckland |
03 May 2005 - 08 Jul 2008 |
Cutting, Dereck Individual |
Epsom Auckland 1003 |
03 May 2005 - 03 May 2005 |
Carter, Barbara Ann Individual |
Epsom Auckland 1003 |
03 May 2005 - 08 Jul 2008 |
Smith, Ian Joseph Individual |
Sandspit Warkworth |
03 May 2005 - 07 Dec 2007 |
Gee, Jessica Prudence Individual |
Orakei |
24 May 1965 - 04 Feb 2008 |
Fenton, Clifton Albert Individual |
Epsom Auckland 1003 |
24 May 1965 - 03 May 2005 |
Smith, Brendon Ian Individual |
Rd 2 Warkworth 0982 |
04 Feb 2008 - 17 Feb 2018 |
Smith, Trudy Elizabeth Individual |
Sandspit Warkworth |
03 May 2005 - 07 Dec 2007 |
Smith, Helen Anne Individual |
Sandspit Warkworth |
03 May 2005 - 07 Dec 2007 |
Galloway Cattle Society Of New Zealand Incorporated C/-angela Mcnaughton |
|
Earnscleugh Community Society Incorporated 180 Blackman Road |
|
Pellet Power Limited 18 Conroys Road |
|
Conroys Group Limited 18 Conroys Road |
|
New Zealand Growing Media Limited 18 Conroys Road |
|
Nelson's Drill And Blast Limited 18 Conroys Road |