Walker Nominees Limited, a registered company, was started on 26 Nov 1997. 9429037971960 is the NZ business number it was issued. "Nominee service" (ANZSIC K641935) is how the company was classified. This company has been run by 4 directors: Fred Allan Hutchings - an active director whose contract started on 26 Nov 1997,
Elizabeth Anne Hutchings - an active director whose contract started on 26 Nov 1997,
Amy Elizabeth Hutchings - an inactive director whose contract started on 05 Sep 2007 and was terminated on 24 Apr 2018,
Richard Dale Peterson - an inactive director whose contract started on 05 Sep 2007 and was terminated on 01 Mar 2016.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 202 Devonport Road, Tauranga, 3110 (types include: physical, registered).
Walker Nominees Limited had been using 202 Devonport Road, Tauranga, Tauranga as their registered address up to 12 Apr 2013.
A total of 30 shares are issued to 2 shareholders (2 groups). The first group is comprised of 15 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 15 shares (50%).
Principal place of activity
202 Devonport Road, Tauranga, 3110 New Zealand
Previous addresses
Address: 202 Devonport Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 11 Apr 2013 to 12 Apr 2013
Address: 70 The Crescent, Roseneath, Wellington New Zealand
Physical address used from 20 Feb 2008 to 12 Apr 2013
Address: 70 The Crescent, Rosemeath, Wellington
Physical address used from 01 May 2006 to 20 Feb 2008
Address: 70 The Crescent, Roseneath, Wellington New Zealand
Registered address used from 01 May 2006 to 11 Apr 2013
Address: At The Offices Of Morrison Kent, Level 16, 105 The Terrace, Wellington
Registered address used from 01 May 2000 to 01 May 2006
Address: At The Offices Of Morrison Kent, Level 16, 105 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 01 May 2000
Address: At The Offices Of Morrison Kent, Level 16, 105 The Terrace, Wellington
Physical address used from 26 Nov 1997 to 26 Nov 1997
Address: 396 Muritai Road, Eastbourne
Physical address used from 26 Nov 1997 to 01 May 2006
Basic Financial info
Total number of Shares: 30
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Hutchings, Anne |
Tauranga Tauranga 3110 New Zealand |
26 Nov 1997 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Hutchings, Fred Allan |
Tauranga Tauranga 3110 New Zealand |
24 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greer, Stephen |
Napier |
26 Nov 1997 - 24 Apr 2018 |
Individual | Greer, Stephen |
Napier |
26 Nov 1997 - 24 Apr 2018 |
Individual | Peterson, Richard |
Tauranga Tauranga 3110 New Zealand |
26 Nov 1997 - 24 Apr 2018 |
Individual | Brooke, Robyn |
Napier |
26 Nov 1997 - 24 Apr 2018 |
Individual | Walker, Angus |
Napier |
26 Nov 1997 - 24 Apr 2018 |
Individual | Walker, Deborah |
Napier |
26 Nov 1997 - 24 Apr 2018 |
Fred Allan Hutchings - Director
Appointment date: 26 Nov 1997
Address: Tauranga, 3110 New Zealand
Address used since 03 Apr 2013
Elizabeth Anne Hutchings - Director
Appointment date: 26 Nov 1997
Address: Tauranga, 3110 New Zealand
Address used since 03 Apr 2013
Amy Elizabeth Hutchings - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 24 Apr 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 02 Mar 2016
Richard Dale Peterson - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 01 Mar 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 05 Sep 2007
Amwell Holdings Limited
202 Devonport Road
N 4 Y Holdings Limited
188b Devonport Road
Affordable Healthcare Limited
186 Devonport Road
Zygal International Limited
186 Devonport Road
Kelly Trading Limited
212a Devonport Road
Opdamisc Holdings Limited
Direct Management Services
Cip Cash Management Nominees Limited
158 Cameron Road
Ea Nominee Limited
78 First Avenue
Grct Nominees Limited
6 Pillans Road
Kona Investments Limited
41 Monmouth Street
Pmg Capital Fund Limited
46 Spring Street
Pmg Holdings Limited
46 Spring Street