Walch Property Limited was incorporated on 18 Dec 2009 and issued an NZ business number of 9429031719292. The registered LTD company has been run by 3 directors: Derek Brian Vickery - an active director whose contract started on 12 Apr 2010,
Suzanne Michelle Vickery - an inactive director whose contract started on 12 Apr 2010 and was terminated on 01 Jun 2016,
Anthony James Walch - an inactive director whose contract started on 18 Dec 2009 and was terminated on 21 Jul 2010.
According to BizDb's database (last updated on 20 Mar 2024), the company registered 3 addresses: 36 Eliot Street, New Plymouth, New Plymouth, 4310 (physical address),
36 Eliot Street, New Plymouth, New Plymouth, 4310 (registered address),
36 Eliot Street, New Plymouth, New Plymouth, 4310 (service address),
36 Eliot Street, New Plymouth, New Plymouth, 4310 (other address) among others.
Until 07 Oct 2020, Walch Property Limited had been using 141 Powderham Street, New Plymouth as their physical address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Highfields Farms Trustees Limited (an entity) located at Eltham, Eltham postcode 4322,
Vickery, Derek Brian (an individual) located at Rd 43, Waitara postcode 4383,
Vickery, Suzanne Michelle (an individual) located at Hospital Hill, Napier postcode 4110.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Vickery, Derek Brian - located at Rd 43, Waitara.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Vickery, Suzanne Michelle, located at Hospital Hill, Napier (an individual). Walch Property Limited was categorised as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Previous address
Address #1: 141 Powderham Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 18 Dec 2009 to 07 Oct 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Highfields Farms Trustees Limited Shareholder NZBN: 9429050603107 |
Eltham Eltham 4322 New Zealand |
19 Oct 2022 - |
Individual | Vickery, Derek Brian |
Rd 43 Waitara 4383 New Zealand |
12 Apr 2010 - |
Individual | Vickery, Suzanne Michelle |
Hospital Hill Napier 4110 New Zealand |
12 Apr 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Vickery, Derek Brian |
Rd 43 Waitara 4383 New Zealand |
12 Apr 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Vickery, Suzanne Michelle |
Hospital Hill Napier 4110 New Zealand |
12 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jordan, Laurence Edward |
Bell Block New Plymouth 4312 New Zealand |
12 Apr 2010 - 19 Oct 2022 |
Individual | Walch, Anthony James |
Manurewa 2105 |
18 Dec 2009 - 27 Jun 2010 |
Derek Brian Vickery - Director
Appointment date: 12 Apr 2010
Address: Waitara, 4383 New Zealand
Address used since 15 Sep 2015
Suzanne Michelle Vickery - Director (Inactive)
Appointment date: 12 Apr 2010
Termination date: 01 Jun 2016
Address: Waitara, 4383 New Zealand
Address used since 15 Sep 2015
Anthony James Walch - Director (Inactive)
Appointment date: 18 Dec 2009
Termination date: 21 Jul 2010
Address: Manurewa, 2105, New Zealand
Address used since 18 Dec 2009
Aquanox Group Limited
141 Powderham Street
Melia Investments Dlw Limited
141 Powderham Street
Teh.h. Limited
141 Powderham Street
Jordan Nominees Limited
141 Powderham Street
Kea Kaka Limited
141 Powderham Street
Ght Limited
141 Powderham Street
Bek Rasmussen Trustee Limited
7 Liardet Street
Bracken Fern Limited
20 Robe Street
Hobson St Views Limited
11 Gover Street
Kamahi Limited
141 Powderham Street
Latitude 39 Limited
10 Young St
Ngaere Farm Limited
B.d.o. Spicers