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 |
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 |
Type | Used since | |
---|---|---|
Unit B, 43 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Registered | 27 Oct 2020 |
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 |
Shareholder Name | Address | Period |
---|---|---|
James Walker Group Ltd Other (Other) |
21 Mar 1977 - current |
Effective Date | 21 Jul 1991 |
Name | James Walker Group |
Type | Privately Owned |
Ultimate Holding Company Number | 176600 |
Country of origin | GB |
Universal Print & Design Limited 54a Lady Ruby Drive |
|
Universal Print & Management Limited 54 A Lady Ruby Drive |
|
Liveland Development Limited 1/39 Lady Ruby Drive |
|
Yamaha Motor Finance New Zealand Limited 58 Lady Ruby Drive |
|
Yamaha Motor New Zealand Limited 58 Lady Ruby Drive |
|
Yamaha Motor Insurance New Zealand Limited 58 Lady Ruby Drive |
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 |