Walker and Hall Concept Stores Limited (issued an NZ business identifier of 9429039847423) was registered on 15 Jul 1985. 4 addresses are in use by the company: 32-38 Anzac Ave, Auckland, 1010 (type: registered, service). 28 Hurley Road, Paraparaumu Beach had been their registered address, until 29 Nov 2001. Walker and Hall Concept Stores Limited used other names, namely: East Coast Crabs Limited from 14 Dec 1990 to 20 Oct 2011, East Coast Chmeical Distributors Limited (08 Jun 1987 to 14 Dec 1990) and Smale Pelt Investments Limited (15 Jul 1985 - 08 Jun 1987). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Walker & Hall Fine Gifts Limited (an entity) located at Auckland postcode 1010. "Jewellery retailing - except direct selling" (business classification G425310) is the category the Australian Bureau of Statistics issued to Walker and Hall Concept Stores Limited. The Businesscheck information was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
32-38 Anzac Ave, Auckland | Physical & service | 16 Mar 2000 |
32-38 Anzac Ave, Auckland | Registered | 29 Nov 2001 |
32-38 Anzac Ave, Auckland, 1010 | Registered & service | 08 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
David James Tattersfield
Remuera, Auckland, 1050
Address used since 30 Nov 2023 |
Director | 30 Nov 2023 - current |
Joseph Walker Tattersfield
Remuera, Auckland, 1050
Address used since 30 Nov 2023 |
Director | 30 Nov 2023 - current |
Kate Hellriegel
Rd5, Wellsford, 0975
Address used since 30 Nov 2023 |
Director | 30 Nov 2023 - current |
Allan Walker Tattersfield
Parnell, Auckland, 1052
Address used since 29 Nov 2022
Parnell, Auckland, 1052
Address used since 04 Nov 2015 |
Director | 20 Dec 2000 - 26 Dec 2022 |
Narina Mcbeath
Paraparaumu Beach,
Address used since 08 Jun 1998 |
Director | 08 Jun 1998 - 20 Dec 2000 |
Mark Jeffery Devine
Hastings,
Address used since 30 Dec 1988 |
Director | 30 Dec 1988 - 08 Jun 1998 |
David William Boyce
Hastings,
Address used since 31 Jul 1993 |
Director | 31 Jul 1993 - 08 Jun 1998 |
Aneta Margaret Devine
Flaxmere,
Address used since 30 Dec 1988 |
Director | 30 Dec 1988 - 31 Jul 1993 |
Previous address | Type | Period |
---|---|---|
28 Hurley Road, Paraparaumu Beach | Registered | 29 Nov 2001 - 29 Nov 2001 |
9 Toby's Way, Waikanae | Registered | 17 Mar 2000 - 29 Nov 2001 |
28 Hurley Road, Paraparaumu Beach | Physical | 16 Mar 2000 - 16 Mar 2000 |
9 Toby's Way, Waikanae | Physical | 16 Mar 2000 - 16 Mar 2000 |
Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North | Registered | 30 Jun 1998 - 17 Mar 2000 |
Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North | Physical | 30 Jun 1998 - 16 Mar 2000 |
- | Physical | 04 Feb 1998 - 30 Jun 1998 |
209 Karamu Rd North, Hastings | Registered | 04 Feb 1998 - 30 Jun 1998 |
Arthur Young House, Cnr Marine Pde & Raffles St, Napier | Registered | 16 Nov 1992 - 04 Feb 1998 |
Shareholder Name | Address | Period |
---|---|---|
Walker & Hall Fine Gifts Limited Shareholder NZBN: 9429039917614 Entity (NZ Limited Company) |
Auckland 1010 |
28 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Tattersfield Securities Limited Shareholder NZBN: 9429040610368 Company Number: 76478 Entity |
15 Jul 1985 - 28 Mar 2012 | |
Tattersfield Securities Limited Shareholder NZBN: 9429040610368 Company Number: 76478 Entity |
15 Jul 1985 - 28 Mar 2012 |
B's Service Consultancy Limited 48 Eatwell Avenue |
|
Foot Focus Podiatry Limited 26 Eatwell Avenue |
|
Keystone Property Services Limited 59 Eatwell Avenue |
|
Kapiti Insurance Limited 59 Eatwell Avenue |
|
Maverick Concepts Limited 59 Eatwell Avenue |
|
Toroa Equity Limited 59 Eatwell Avenue |
Dufferin Douglas Holdings Limited 55 Martin Road |
Howley Luo Limited 12 Foster Crescent |
Mr Thank You Limited 22 Singers Road |
Maria Francesca Limited 11 Pattie Street |
Pj Queenstown Limited 2-10 Customhouse Quay |
Bluefire Limited 58 Bedford Street |