General information

James Walker New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040818832
New Zealand Business Number
33310
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F341930 - Industrial Machinery Or Equipment Wholesaling Nec
Industry classification codes with description

James Walker New Zealand Limited (issued an NZ business number of 9429040818832) was registered on 21 Mar 1977. 5 addresess are currently in use by the company: Unit B, 43 Lady Ruby Drive, East Tamaki, Auckland, 2013 (type: registered, postal). Unit B, 43 Lady Ruby Drive, East Tamaki, Auckland had been their registered address, until 27 Oct 2020. 1100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1100000 shares (100 per cent of shares). "Industrial machinery or equipment wholesaling nec" (business classification F341930) is the category the ABS issued James Walker New Zealand Limited. The Businesscheck information was updated on 03 Apr 2024.

Current address Type Used since
Unit B, 43 Lady Ruby Drive, East Tamaki, Auckland Physical & service 22 Oct 2003
Unit B 43 Lady Ruby Drive, East Tamaki, Auckland, 2013 Office & delivery 09 Oct 2019
Unit B, 43 Lady Ruby Drive, East Tamaki, Auckland, 2013 Postal 16 Oct 2020
Unit B, 43 Lady Ruby Drive, East Tamaki, Auckland, 2013 Registered 27 Oct 2020
Contact info
64 9 2721599
Phone (Phone)
janet.bartlett@jameswalker.biz
Email (nzbn-reserved-invoice-email-address-purpose)
www.jameswalkergroup.com
Website
Directors
Name and Address Role Period
Christopher Kent Jacob
Regents Park, Sydney, 2143
Address used since 01 Jan 1970
Regents Park, Sydney, 2143
Address used since 01 Jan 1970
Linfield, Sydney, Nsw, 2070
Address used since 01 Jan 2016
St Ives, Sydney, Nsw, 2075
Address used since 19 Nov 2016
Director 01 Jul 2013 - current
Janet Vivienne Bartlett
Cockle Bay, Auckland, 2014
Address used since 01 Oct 2015
Director 01 Jul 2013 - current
Diederik N. Director 01 Feb 2014 - current
Siong Sun L. Director 01 Dec 2021 - current
Peter N. Director 31 Dec 1998 - 01 Dec 2021
Peter Jonathan Mayhook
Lindfield, Nsw 2070,
Address used since 01 Feb 2009
Regents Park, Sydney, New South Wales, 2143
Address used since 01 Jan 1970
Regents Park, Sydney, New South Wales, 2143
Address used since 01 Jan 1970
Director 01 Feb 2009 - 30 Nov 2015
David Galloway
West St, Marlow, Bucks Sl7 2bp, England,
Address used since 31 Dec 1998
Director 31 Dec 1998 - 31 Jan 2014
Callum Charles Barber
Northpark, Manukau, 2013
Address used since 24 Sep 2009
Director 01 Dec 2006 - 14 Nov 2012
Anthony George Parrett
Lane 1500, Huai Hai Zhong Rd, Shanghai 200031, China,
Address used since 01 Jul 2005
Director 01 Oct 1999 - 01 Apr 2009
John David Humphreys
West Pennant Hills, Nsw 2125, Australia,
Address used since 01 Nov 2004
Director 01 Nov 2004 - 31 Dec 2007
Graham Bullock
Hamesmoor Way, Mytchett, Surrey, G U166 J A, England,
Address used since 08 Aug 2000
Director 08 Aug 2000 - 31 Dec 2004
Michael John Kelly
Hook Heath Avenue, Woking Surrey Gu 24 8na, England,
Address used since 12 Jun 1992
Director 12 Jun 1992 - 31 Dec 1999
Malcolm Douglas Savage
Water Lane, Whitley Godalming, Surrey, England,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 31 Dec 1998
Christopher John Higgins
Woking, Surrey, England,
Address used since 12 Jun 1992
Director 12 Jun 1992 - 31 Dec 1998
Ian Wilfred Caird
Havelock North,
Address used since 12 Jun 1992
Director 12 Jun 1992 - 31 Mar 1998
Ian Thomas Cook
Karori, Wellington,
Address used since 12 Jun 1992
Director 12 Jun 1992 - 01 Jan 1998
Brian Peter Francis Harman
Lower Hutt,
Address used since 12 Jun 1992
Director 12 Jun 1992 - 29 Aug 1997
Addresses
Other active addresses
Type Used since
Unit B, 43 Lady Ruby Drive, East Tamaki, Auckland, 2013 Registered 27 Oct 2020
Principal place of activity
Unit B 43 Lady Ruby Drive , East Tamaki, Auckland , 2013
Previous address Type Period
Unit B, 43 Lady Ruby Drive, East Tamaki, Auckland Registered 05 Nov 2004 - 27 Oct 2020
Unit B, 43 Lady Ruby Dorve, East Tamaki, Auckland Registered 22 Oct 2003 - 05 Nov 2004
43b Lady Ruby Drive, East Tamaki, Auckland Registered & physical 03 Oct 2003 - 22 Oct 2003
6 Aglionby Street, Lower Hutt Registered 20 Sep 1999 - 03 Oct 2003
6 Aglionby Street, Lower Hutt Physical 20 Sep 1999 - 20 Sep 1999
Unit 7, Ambury Court, 1 Porters Avenue, Eden Terrace, Auckland Physical 20 Sep 1999 - 03 Oct 2003
6 Aglionlby Street, Lower Hutt Registered 05 Nov 1997 - 20 Sep 1999
1st Floor, Rostrevor House, 130 Vivian Street, Wellington Registered 20 Feb 1996 - 05 Nov 1997
Level 20, Majestic Centre, 100 Willis Street, Wellington Registered 24 Sep 1992 - 20 Feb 1996
Financial Data
Financial info
1100000
Total number of Shares
October
Annual return filing month
March
Financial report filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1100000
Shareholder Name Address Period
James Walker Group Ltd
Other (Other)
21 Mar 1977 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name James Walker Group
Type Privately Owned
Ultimate Holding Company Number 176600
Country of origin GB
Location
Companies nearby
Similar companies
Plummer Compressors Limited
11 Crooks Road
Machinetech Limited
39 Armstrong Farm Drive
Lifting Star (nz) Company Limited
52 Mirrabooka Avenue
Techno Systems Limited
Unit 27, 18 Lambie Drive
Festo Limited
20 Fisher Crescent
Atlas Copco( N.z.) Limited
8 George Bourke Drive