Cornwall Funding Limited (issued an NZ business number of 9429033638973) was incorporated on 19 Feb 2007. 4 addresses are currently in use by the company: Unit G2, 1 The Strand, Takapuna, Auckland, 0622 (type: registered, service). 89 Anzac Street, Takapuna, North Shore City had been their physical address, until 28 May 2010. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Penberthy Holdings Limited (an entity) located at Takapuna, Auckland postcode 0622. Businesscheck's database was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 31 Northcroft Street, Takapuna | Physical & registered & service | 28 May 2010 |
| Unit G2, 1 The Strand, Takapuna, Auckland, 0622 | Registered & service | 08 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
John Robert Penberthy
Castor Bay, Auckland, 0620
Address used since 02 Nov 2017
Castor Bay, Auckland, 0620
Address used since 17 Oct 2016 |
Director | 05 Mar 2014 - current |
|
Richard Grant Penberthy
Mairangi Bay, Auckland, 0630
Address used since 17 Oct 2016 |
Director | 05 Mar 2014 - current |
|
Mark James Penberthy
Milford, Auckland, 0620
Address used since 18 Oct 2019
Milford, Auckland, 0620
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - current |
|
Benjamin Clarke Langdon
Wanaka, 9305
Address used since 10 Oct 2024
Sandringham, Auckland, 1041
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
|
Sharon Lee Hunter
Matua, Tauranga, 3110
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
|
John Andrew Gowans Seton
Parnell, Auckland, 1052
Address used since 02 Feb 2018 |
Director | 02 Feb 2018 - 01 Apr 2024 |
|
Peter Tiedemann
Massey, Auckland, 0614
Address used since 02 Feb 2018 |
Director | 02 Feb 2018 - 01 Apr 2024 |
|
Robert Bruce Penberthy
Campbells Bay, North Shore City, 0630
Address used since 21 May 2010 |
Director | 19 Feb 2007 - 01 Dec 2017 |
|
Richard Grant Penberthy
Milford, North Shore City,
Address used since 19 Feb 2007 |
Director | 19 Feb 2007 - 18 Mar 2009 |
| Previous address | Type | Period |
|---|---|---|
| 89 Anzac Street, Takapuna, North Shore City | Physical & registered | 19 Feb 2007 - 28 May 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Penberthy Holdings Limited Shareholder NZBN: 9429046666703 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
16 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 Entity |
63 Fort Street Auckland |
19 Feb 2007 - 04 Dec 2017 |
|
Penberthy, Richard Grant Director |
Mairangi Bay Auckland 0630 |
04 Dec 2017 - 16 May 2018 |
|
Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 Entity |
63 Fort Street Auckland |
19 Feb 2007 - 04 Dec 2017 |
|
Trustee 611-3029 Limited Shareholder NZBN: 9429033752556 Company Number: 1885381 Entity |
19 Feb 2007 - 27 Jun 2010 | |
|
Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 Entity |
19 Feb 2007 - 04 Dec 2017 | |
|
Penberthy, Robert Bruce Individual |
Campbells Bay North Shore City 0630 |
19 Feb 2007 - 04 Dec 2017 |
|
Penberthy, Robert Bruce Individual |
Campbells Bay North Shore City 0630 |
19 Feb 2007 - 04 Dec 2017 |
|
Trustee 611-3029 Limited Shareholder NZBN: 9429033752556 Company Number: 1885381 Entity |
19 Feb 2007 - 27 Jun 2010 | |
|
Penberthy, Richard Grant Individual |
Milford North Shore City |
19 Feb 2007 - 27 Jun 2010 |
|
Penberthy, John Robert Director |
Castor Bay Auckland 0620 |
04 Dec 2017 - 16 May 2018 |
| Effective Date | 30 May 2021 |
| Name | Penberthy Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 6761156 |
| Country of origin | NZ |
| Address |
31 Northcroft Street Takapuna Auckland 0622 |
![]() |
Penberthy Insurance Limited 31 Northcroft Street |
![]() |
Antifoul Man Limited Michael Poll Ltd |
![]() |
Aaip Limited 29 Northcroft Street |
![]() |
Pharmbio Pty Limited 29 Northcroft Street |
![]() |
Zubi Limited 29 Northcroft Street |
![]() |
African Timber Products Limited 29 Northcroft Street |