Walker and Hall Concept Stores Limited, a registered company, was started on 15 Jul 1985. 9429039847423 is the number it was issued. "Jewellery retailing - except direct selling" (business classification G425310) is how the company was classified. The company has been managed by 8 directors: David James Tattersfield - an active director whose contract began on 30 Nov 2023,
Joseph Walker Tattersfield - an active director whose contract began on 30 Nov 2023,
Kate Hellriegel - an active director whose contract began on 30 Nov 2023,
Allan Walker Tattersfield - an inactive director whose contract began on 20 Dec 2000 and was terminated on 26 Dec 2022,
Narina Mcbeath - an inactive director whose contract began on 08 Jun 1998 and was terminated on 20 Dec 2000.
Last updated on 30 Apr 2024, BizDb's data contains detailed information about 1 address: 32-38 Anzac Ave, Auckland, 1010 (category: registered, service).
Walker and Hall Concept Stores Limited had been using 28 Hurley Road, Paraparaumu Beach as their registered address up until 29 Nov 2001.
More names used by this company, as we identified at BizDb, included: from 14 Dec 1990 to 20 Oct 2011 they were named East Coast Crabs Limited, from 08 Jun 1987 to 14 Dec 1990 they were named East Coast Chmeical Distributors Limited and from 15 Jul 1985 to 08 Jun 1987 they were named Smale Pelt Investments Limited.
A single entity controls all company shares (exactly 1000 shares) - Walker & Hall Fine Gifts Limited - located at 1010, Auckland.
Previous addresses
Address #1: 28 Hurley Road, Paraparaumu Beach
Registered address used from 29 Nov 2001 to 29 Nov 2001
Address #2: 9 Toby's Way, Waikanae
Registered address used from 17 Mar 2000 to 29 Nov 2001
Address #3: 28 Hurley Road, Paraparaumu Beach
Physical address used from 16 Mar 2000 to 16 Mar 2000
Address #4: 9 Toby's Way, Waikanae
Physical address used from 16 Mar 2000 to 16 Mar 2000
Address #5: Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North
Registered address used from 30 Jun 1998 to 17 Mar 2000
Address #6: Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North
Physical address used from 30 Jun 1998 to 16 Mar 2000
Address #7: -
Physical address used from 04 Feb 1998 to 30 Jun 1998
Address #8: 209 Karamu Rd North, Hastings
Registered address used from 04 Feb 1998 to 30 Jun 1998
Address #9: Arthur Young House, Cnr Marine Pde & Raffles St, Napier
Registered address used from 16 Nov 1992 to 04 Feb 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Walker & Hall Fine Gifts Limited Shareholder NZBN: 9429039917614 |
Auckland 1010 New Zealand |
28 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tattersfield Securities Limited Shareholder NZBN: 9429040610368 Company Number: 76478 |
15 Jul 1985 - 28 Mar 2012 | |
Entity | Tattersfield Securities Limited Shareholder NZBN: 9429040610368 Company Number: 76478 |
15 Jul 1985 - 28 Mar 2012 |
David James Tattersfield - Director
Appointment date: 30 Nov 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2023
Joseph Walker Tattersfield - Director
Appointment date: 30 Nov 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2023
Kate Hellriegel - Director
Appointment date: 30 Nov 2023
Address: Rd5, Wellsford, 0975 New Zealand
Address used since 30 Nov 2023
Allan Walker Tattersfield - Director (Inactive)
Appointment date: 20 Dec 2000
Termination date: 26 Dec 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Nov 2015
Narina Mcbeath - Director (Inactive)
Appointment date: 08 Jun 1998
Termination date: 20 Dec 2000
Address: Paraparaumu Beach,
Address used since 08 Jun 1998
Mark Jeffery Devine - Director (Inactive)
Appointment date: 30 Dec 1988
Termination date: 08 Jun 1998
Address: Hastings,
Address used since 30 Dec 1988
David William Boyce - Director (Inactive)
Appointment date: 31 Jul 1993
Termination date: 08 Jun 1998
Address: Hastings,
Address used since 31 Jul 1993
Aneta Margaret Devine - Director (Inactive)
Appointment date: 30 Dec 1988
Termination date: 31 Jul 1993
Address: Flaxmere,
Address used since 30 Dec 1988
B's Service Consultancy Limited
48 Eatwell Avenue
Foot Focus Podiatry Limited
26 Eatwell Avenue
Keystone Property Services Limited
59 Eatwell Avenue
Kapiti Insurance Limited
59 Eatwell Avenue
Maverick Concepts Limited
59 Eatwell Avenue
Toroa Equity Limited
59 Eatwell Avenue
Brownsons Jewellers Onehunga (1988) Limited
-
Carats & Thyme Limited
30 Cedar Drive
Dufferin Douglas Holdings Limited
55 Martin Road
T.g. & C.a. Jordan Limited
NZ Limited Company