Walker International Limited (issued a New Zealand Business Number of 9429032660876) was incorporated on 08 Jul 2008. 2 addresses are in use by the company: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (type: registered, physical). Level 2, 161 Manukau Road, Epsom, Auckland had been their registered address, until 06 Jul 2021. Walker International Limited used other names, namely: Walker Commercial Architects Limited from 22 May 2012 to 20 Mar 2013, Walker International Limited (19 Mar 2012 to 22 May 2012) and Walker Commercial Architects Limited (11 Jun 2010 - 19 Mar 2012). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Acanthus Holdings Limited (an entity) located at Epsom, Auckland postcode 1023. The Businesscheck information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 161 Manukau Road, Epsom, Auckland, 1023 | Registered & physical & service | 06 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Ashley John Gillard Allen
Stanmore Bay, Whangaparaoa, 0932
Address used since 08 Jul 2008 |
Director | 08 Jul 2008 - current |
Mark Grenville Gacoigne
Saint Marys Bay, Auckland, 1011
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Christopher Thomas Bowkett
Mission Bay, Auckland, 1071
Address used since 08 Jul 2008 |
Director | 08 Jul 2008 - 01 Nov 2021 |
Paulus Petrus Maria Van Herpt
Balmoral, Auckland,
Address used since 08 Jul 2008 |
Director | 08 Jul 2008 - 09 Mar 2010 |
Previous address | Type | Period |
---|---|---|
Level 2, 161 Manukau Road, Epsom, Auckland, 1023 | Registered & physical | 23 May 2018 - 06 Jul 2021 |
470 Parnell Road, Parnell, Auckland, 1149 | Physical & registered | 19 Mar 2013 - 23 May 2018 |
Hayes Knight Nz Limited, Parnell House, 470 Parnell Road, Auckland, 1149 | Registered & physical | 23 Jul 2010 - 19 Mar 2013 |
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 08 Jul 2008 - 23 Jul 2010 |
Shareholder Name | Address | Period |
---|---|---|
Acanthus Holdings Limited Shareholder NZBN: 9429041778623 Entity (NZ Limited Company) |
Epsom Auckland 1023 |
30 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillard Allen, Myrtle Lavinia Gertrude Individual |
Stanmore Bay Whangaparaoa |
08 Jul 2008 - 01 Aug 2013 |
Van Herpt, Paulus Petrus Maria Individual |
Balmoral Auckland |
08 Jul 2008 - 27 Jun 2010 |
Gillard Allen, Ashley John Individual |
Stanmore Bay Whangaparaoa |
08 Jul 2008 - 30 Oct 2015 |
Bowkett, Susan Jane Lillian Individual |
Mission Bay Auckland |
08 Jul 2008 - 30 Oct 2015 |
Bowkett, Christopher Thomas Individual |
Mission Bay Auckland |
08 Jul 2008 - 30 Oct 2015 |
Hockly, Michael John Individual |
Mission Bay Auckland |
08 Jul 2008 - 30 Oct 2015 |
Gillard Allen, Elise Kim Individual |
Stanmore Bay Whangaparaoa |
08 Jul 2008 - 30 Oct 2015 |
Burnside Trustees Limited Shareholder NZBN: 9429033186573 Company Number: 1976273 Entity |
08 Jul 2008 - 27 Jun 2010 | |
Burnside Trustees Limited Shareholder NZBN: 9429033186573 Company Number: 1976273 Entity |
08 Jul 2008 - 27 Jun 2010 |
Farrah Breads Limited 470 Parnell Road |
|
Weston Mcdonald Trustee Limited 470 Parnell Road |
|
The House Company Limited 470 Parnell Road |
|
Takutai Trustee Limited 470 Parnell Road |
|
Hicks Family Trustees Limited 470 Parnell Road |
|
Leo Peng Trustee Limited 470 Parnell Road |