Walker Wayland Australasia Limited (issued an NZBN of 9429032905410) was started on 15 Feb 2008. 2 addresses are currently in use by the company: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service). Level 7, 53 Fort Street, Auckland had been their physical address, up to 13 Oct 2022. 10 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10 shares (100% of shares), namely:
Walker Wayland Australasia Limited (an other) located at Sydney, New South Wales postcode 2000. The Businesscheck database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 02 Mar 2022 |
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & service | 13 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Alannah Helen Stewart
Rd 1, Silverdale, 0994
Address used since 29 Jan 2016 |
Director | 29 Jan 2016 - current |
Jason Martin Croston
West End Qld, 4101
Address used since 06 Oct 2023
West End Qld, 4101
Address used since 05 Oct 2022 |
Director | 05 Oct 2022 - current |
Paul Hilton
Kangaroo Point, Queensland, 4169
Address used since 07 Apr 2021
Toowoomba, 4350
Address used since 24 Oct 2019
60 Castlereagh Street, Sydney, 2000
Address used since 01 Jan 1970 |
Director | 24 Oct 2019 - 05 Oct 2022 |
John Dorazio
Eastwood, South Australia,
Address used since 01 Jan 1970
Como, Western Australia, 6152
Address used since 29 Oct 2012
Eastwood, South Australia,
Address used since 01 Jan 1970 |
Director | 29 Oct 2012 - 24 Oct 2019 |
Ian Ross Brooks
Malvern, South Australia 5061,
Address used since 15 Feb 2008
Eastwood, South Australia,
Address used since 01 Jan 1970
Eastwood, South Australia,
Address used since 01 Jan 1970 |
Director | 15 Feb 2008 - 29 Jan 2016 |
Shaun Ian Reeves
Eatons Hill, Queensland 4037,
Address used since 15 Feb 2008
Queensland,
Address used since 01 Jan 1970
Queensland,
Address used since 01 Jan 1970 |
Director | 15 Feb 2008 - 29 Jan 2016 |
Leean Georgia Bedwell
Rd 4, Hamilton, 3284
Address used since 15 Feb 2008 |
Director | 15 Feb 2008 - 29 Jan 2016 |
Shane Anthony Browning
Tawa, Wellington, 5028
Address used since 17 Aug 2011 |
Director | 15 Feb 2008 - 29 Jan 2016 |
Peter Watt Maclean
60 Castlereagh Street, Sydney Nsw, 2001
Address used since 01 Jan 1970
60 Castlereagh Street, Sydney Nsw, 2001
Address used since 01 Jan 1970
Glebe, New South Wales 2037,
Address used since 15 Feb 2008 |
Director | 15 Feb 2008 - 29 Jan 2016 |
Kate Dudley
West Harbour, Waitakere, 0618
Address used since 29 Oct 2012 |
Director | 29 Oct 2012 - 29 Jan 2016 |
Paul Clements
Keilor, Victoria 3036, Australia,
Address used since 15 Feb 2008 |
Director | 15 Feb 2008 - 09 Oct 2014 |
Evan Garth Hammond
Applecross, West Australia 6153,
Address used since 15 Feb 2008 |
Director | 15 Feb 2008 - 29 Oct 2012 |
Alexander Thomas Nelson
Remuera, Auckland, 1050
Address used since 21 Sep 2011 |
Director | 15 Feb 2008 - 29 Oct 2012 |
Previous address | Type | Period |
---|---|---|
Level 7, 53 Fort Street, Auckland, 1010 | Physical | 15 Feb 2008 - 13 Oct 2022 |
Level 7, 53 Fort Street, Auckland, 1010 | Registered | 15 Feb 2008 - 02 Mar 2022 |
Shareholder Name | Address | Period |
---|---|---|
Walker Wayland Australasia Limited Other (Other) |
Sydney New South Wales 2000 |
15 Feb 2008 - current |
Effective Date | 17 Oct 2021 |
Name | Walker Wayland Australasia Pty Ltd |
Type | Company |
Country of origin | AU |
Address |
Level 11, Suite 11.01 60 Castlereagh Street Sydney Nsw 2000 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |