Shortcuts

Walker Group Architects Limited

Type: NZ Limited Company (Ltd)
9429040497549
NZBN
93338
Company Number
Registered
Company Status
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
Level 1, 161 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 06 Jul 2021

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.

Addresses

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

Contact info
64 9 3733828
06 Aug 2018 Phone
stephen_roke@walker.co.nz
06 Aug 2018 Email
www.walkergrouparchitects.com
06 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 46
Entity (NZ Limited Company) K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Epsom
Auckland
1023
New Zealand
Individual Julian-gascoigne, Veronica Elizabeth Saint Marys Bay
Auckland
1011
New Zealand
Individual Gascoigne, Mark Grenville Saint Marys Bay
Auckland
1011
New Zealand
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
Individual Gillard-allen, Elise Kim Stanmore Bay
Auckland

New Zealand
Individual Gillard Allen, Ashley John Stanmore Bay
Auckland
Shares Allocation #3 Number of Shares: 4
Individual Gascoigne, Mark Grenville Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 4
Individual Gillard Allen, Ashley John Stanmore Bay
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillian-allen, Myrtle Lavinia Gertrude Stanmore Bay
Auckland

New Zealand
Individual Julian-gascoigne, Veronica Saint Marys Bay
Auckland
1011
New Zealand
Individual Bowkett, Susan Jane Lillan Mission Bay
Auckland

New Zealand
Individual Hockly, Michael John Mission Bay
Auckland

New Zealand
Individual Bowkett, Christopher Thomas Mission Bay
Auckland
Individual Bowkett, Christopher Thomas Mission Bay
Auckland
Entity Nz 2014 Limited
Shareholder NZBN: 9429039692863
Company Number: 318007
Entity Nz 2014 Limited
Shareholder NZBN: 9429039692863
Company Number: 318007
Directors

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

Nearby companies

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