Walker Group Architects Limited, a registered company, was incorporated on 19 Dec 1974. 9429040497549 is the NZBN it was issued. "Architectural service" (ANZSIC M692120) is how the company is categorised. This company has been supervised by 8 directors: Ashley John Gillard Allen - an active director whose contract began on 14 Aug 2000,
Mark Grenville Gascoigne - an active director whose contract began on 01 Apr 2021,
Christopher Thomas Bowkett - an inactive director whose contract began on 29 May 2002 and was terminated on 01 Nov 2021,
Ivano Giuseppe Bargiacchi - an inactive director whose contract began on 07 Aug 1993 and was terminated on 29 May 2002,
Donald Alfred Roke - an inactive director whose contract began on 07 Aug 1993 and was terminated on 14 Aug 2000.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (type: registered, physical).
Walker Group Architects Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their physical address until 06 Jul 2021.
More names for the company, as we managed to find at BizDb, included: from 19 Mar 2007 to 08 Sep 2009 they were called Walker Architects Group Limited, from 18 Nov 2004 to 19 Mar 2007 they were called Walker Interiors Limited and from 11 Jun 2002 to 18 Nov 2004 they were called Walker Architects Asia Pacific Limited.
A total of 100 shares are allocated to 8 shareholders (4 groups). The first group consists of 46 shares (46%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 46 shares (46%). Finally there is the third share allocation (4 shares 4%) made up of 1 entity.
Previous addresses
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 23 May 2018 to 06 Jul 2021
Address: 470 Parnell Road, Parnell, Auckland, 1149 New Zealand
Registered & physical address used from 19 Mar 2013 to 23 May 2018
Address: Hayes Knight Nz Limited, Parnell House, 470 Parnell Road, Auckland, 1149 New Zealand
Physical & registered address used from 23 Jul 2010 to 19 Mar 2013
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 06 Oct 2008 to 23 Jul 2010
Address: C/o Gosling Chapman Limited, Level 8, 63 Albert Street, Auckland
Registered & physical address used from 07 Sep 2007 to 06 Oct 2008
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 17 Oct 2006 to 07 Sep 2007
Address: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 27 Sep 2005 to 17 Oct 2006
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 22 Sep 2003 to 27 Sep 2005
Address: 8th Floor, 63 Albert Street, Auckland
Registered address used from 01 Aug 2001 to 22 Sep 2003
Address: Same As Registered Office
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 8th Floor, 63 Albert Street, Auckland
Physical address used from 01 Jul 1997 to 22 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 46 | |||
Entity (NZ Limited Company) | K.d. Trustees Limited Shareholder NZBN: 9429038047336 |
Epsom Auckland 1023 New Zealand |
28 May 2021 - |
Individual | Julian-gascoigne, Veronica Elizabeth |
Saint Marys Bay Auckland 1011 New Zealand |
10 Aug 2021 - |
Individual | Gascoigne, Mark Grenville |
Saint Marys Bay Auckland 1011 New Zealand |
28 May 2021 - |
Shares Allocation #2 Number of Shares: 46 | |||
Entity (NZ Limited Company) | Gillard-allen Trustees Limited Shareholder NZBN: 9429048340991 |
161 Manukau Road Epsom Auckland 1023 New Zealand |
13 Aug 2020 - |
Individual | Gillard-allen, Elise Kim |
Stanmore Bay Auckland New Zealand |
18 Nov 2004 - |
Individual | Gillard Allen, Ashley John |
Stanmore Bay Auckland |
18 Nov 2004 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Gascoigne, Mark Grenville |
Saint Marys Bay Auckland 1011 New Zealand |
28 May 2021 - |
Shares Allocation #4 Number of Shares: 4 | |||
Individual | Gillard Allen, Ashley John |
Stanmore Bay Auckland |
18 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillian-allen, Myrtle Lavinia Gertrude |
Stanmore Bay Auckland New Zealand |
18 Nov 2004 - 01 Aug 2013 |
Individual | Julian-gascoigne, Veronica |
Saint Marys Bay Auckland 1011 New Zealand |
28 May 2021 - 10 Aug 2021 |
Individual | Bowkett, Susan Jane Lillan |
Mission Bay Auckland New Zealand |
18 Nov 2004 - 28 May 2021 |
Individual | Hockly, Michael John |
Mission Bay Auckland New Zealand |
18 Nov 2004 - 28 May 2021 |
Individual | Bowkett, Christopher Thomas |
Mission Bay Auckland |
18 Nov 2004 - 28 May 2021 |
Individual | Bowkett, Christopher Thomas |
Mission Bay Auckland |
18 Nov 2004 - 28 May 2021 |
Entity | Nz 2014 Limited Shareholder NZBN: 9429039692863 Company Number: 318007 |
19 Dec 1974 - 18 Nov 2004 | |
Entity | Nz 2014 Limited Shareholder NZBN: 9429039692863 Company Number: 318007 |
19 Dec 1974 - 18 Nov 2004 |
Ashley John Gillard Allen - Director
Appointment date: 14 Aug 2000
Address: Stanmore Bay, Auckland, 0932 New Zealand
Address used since 14 Aug 2000
Mark Grenville Gascoigne - Director
Appointment date: 01 Apr 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2021
Christopher Thomas Bowkett - Director (Inactive)
Appointment date: 29 May 2002
Termination date: 01 Nov 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 25 Aug 2009
Ivano Giuseppe Bargiacchi - Director (Inactive)
Appointment date: 07 Aug 1993
Termination date: 29 May 2002
Address: Clevedon,
Address used since 07 Aug 1993
Donald Alfred Roke - Director (Inactive)
Appointment date: 07 Aug 1993
Termination date: 14 Aug 2000
Address: Whenuapai, Auckland,
Address used since 07 Aug 1993
Ian Bruce Batty - Director (Inactive)
Appointment date: 07 Aug 1993
Termination date: 07 Aug 1996
Address: Devonport, Auckland,
Address used since 07 Aug 1993
Marrion Claire Batty - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 07 Aug 1993
Address: Devonport, Auckland,
Address used since 20 Aug 1990
Melita Beatrice Roke - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 07 Aug 1993
Address: Whenuapai, Auckland,
Address used since 20 Aug 1990
Hastings Estates Limited
Level 18
Fram Investments Lp
Tmf Group
Marshall Stack Holdings Limited
55 Shortland Street
Penryn Ventures Limited
55 Shortland Street
Heritage Custodians Limited
55 Shortland Street
Waipara Flat Limited
55 Shortland Street
Boyden Architects Limited
12 O'connell Street
Daniel Marshall Architect Limited
Level 6 Campbell Building
Lambeth Architectural Limited
Level 10, The Dorchester Build
Walker Commercial Architects Limited
Whk