Walstan Systems Limited (issued an NZBN of 9429037918590) was registered on 30 Jan 1998. 5 addresess are currently in use by the company: 4 Kelmarna Avenue, Ponsonby, Auckland, 1011 (type: physical, service). 4 Kelmarna Avenue, Ponsonby, Auckland had been their physical address, up until 17 Feb 2020. 1000 shares are allotted to 0 shareholders who belong to 0 shareholder groups. "Software development service nec" (business classification M700050) is the classification the Australian Bureau of Statistics issued to Walstan Systems Limited. Our database was last updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
4 Kelmarna Avenue, Ponsonby, Auckland, 1011 | Delivery & office & postal | 07 Feb 2020 |
4 Kelmarna Avenue, Ponsonby, Auckland, 1011 | Physical & service & registered | 17 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Kathryn Macky Stanton
Ponsonby, Auckland, 1011
Address used since 15 Feb 2010 |
Director | 30 Jan 1998 - current |
Kimbel Terrence Walker
Ponsonby, Auckland, 1011
Address used since 15 Feb 2010 |
Director | 30 Jan 1998 - 23 Mar 2018 |
4 Kelmarna Avenue , Ponsonby , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
4 Kelmarna Avenue, Ponsonby, Auckland, 1011 | Physical & registered | 04 Apr 2018 - 17 Feb 2020 |
4 Kelmarna Avenue, Ponsonby, Auckland, 1011 | Registered & physical | 11 Sep 2017 - 04 Apr 2018 |
L4, 152 Fanshawe Street, Auckland, 1010 | Registered & physical | 13 Feb 2017 - 11 Sep 2017 |
Level 4, 152 Fanshawe Street, Auckland, 1010 | Registered & physical | 11 Apr 2012 - 13 Feb 2017 |
Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland, 1010 | Physical & registered | 17 Sep 2010 - 11 Apr 2012 |
Grant Thornton New Zealand Ltd, 152 Fanshawe Street, Auckland | Physical & registered | 22 Feb 2010 - 17 Sep 2010 |
Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland | Registered & physical | 23 Oct 2007 - 22 Feb 2010 |
Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland | Registered & physical | 22 Mar 2004 - 23 Oct 2007 |
97-101 Hobson Street, Auckland 1 | Registered | 12 Apr 2000 - 22 Mar 2004 |
97-101 Hobson Street, Auckland 1 | Physical | 30 Jan 1998 - 22 Mar 2004 |
Shareholder Name | Address | Period |
---|---|---|
Walker, Kimbel Terrence Individual |
Ponsonby Auckland 1011 |
15 Mar 2004 - 23 Mar 2018 |
Walker, Kimbel Terrence Individual |
Herne Bay Auckland |
15 Mar 2004 - 23 Mar 2018 |
Stanton, Kathryn Macky Individual |
Herne Bay Auckland 1011 |
15 Mar 2004 - 27 Jun 2010 |
Stanton, Kathryn Macky Individual |
Herne Bay Auckland |
15 Mar 2004 - 27 Jun 2010 |
Stanton, Kathryn Macky Individual |
Herne Bay Auckland 1011 |
15 Mar 2004 - 27 Jun 2010 |
Accord International Freight Limited 244a Jervois Road |
|
Eag Limited 2a Kelmarna Avenue |
|
Visualchocolate Limited 248 (basement) Jervois Rd |
|
Macfarlane Builders Limited 10a Kelmarna Avenue |
|
Macfarlane Selbourne Limited 10a Kelmarna Avenue |
Decision Group Holdings Limited Level 2, 2 Hargreaves Street |
Torque It Solutions Limited 38 Curran Street |
Metia Interactive Limited 3 Seymour Street |
Anemoi Robotics Limited 16 Livingstone Street |
Txtstation Global Limited Level 3, 16 College Hill, |
Many Minds Limited 95 West End Road |