James Walker New Zealand Limited, a registered company, was incorporated on 21 Mar 1977. 9429040818832 is the business number it was issued. "Industrial machinery or equipment wholesaling nec" (ANZSIC F341930) is how the company was classified. The company has been run by 17 directors: Christopher Kent Jacob - an active director whose contract started on 01 Jul 2013,
Janet Vivienne Bartlett - an active director whose contract started on 01 Jul 2013,
Diederik N. - an active director whose contract started on 01 Feb 2014,
Siong Sun L. - an active director whose contract started on 01 Dec 2021,
Peter N. - an inactive director whose contract started on 31 Dec 1998 and was terminated on 01 Dec 2021.
Updated on 23 Feb 2024, BizDb's data contains detailed information about 1 address: Unit B, 43 Lady Ruby Drive, East Tamaki, Auckland, 2013 (category: registered, postal).
James Walker New Zealand Limited had been using Unit B, 43 Lady Ruby Drive, East Tamaki, Auckland as their registered address up to 27 Oct 2020.
Other active addresses
Address #4: Unit B, 43 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 27 Oct 2020
Principal place of activity
Unit B 43 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Unit B, 43 Lady Ruby Drive, East Tamaki, Auckland New Zealand
Registered address used from 05 Nov 2004 to 27 Oct 2020
Address #2: Unit B, 43 Lady Ruby Dorve, East Tamaki, Auckland
Registered address used from 22 Oct 2003 to 05 Nov 2004
Address #3: 43b Lady Ruby Drive, East Tamaki, Auckland
Registered & physical address used from 03 Oct 2003 to 22 Oct 2003
Address #4: 6 Aglionby Street, Lower Hutt
Registered address used from 20 Sep 1999 to 03 Oct 2003
Address #5: 6 Aglionby Street, Lower Hutt
Physical address used from 20 Sep 1999 to 20 Sep 1999
Address #6: Unit 7, Ambury Court, 1 Porters Avenue, Eden Terrace, Auckland
Physical address used from 20 Sep 1999 to 03 Oct 2003
Address #7: 6 Aglionlby Street, Lower Hutt
Registered address used from 05 Nov 1997 to 20 Sep 1999
Address #8: 1st Floor, Rostrevor House, 130 Vivian Street, Wellington
Registered address used from 20 Feb 1996 to 05 Nov 1997
Address #9: Level 20, Majestic Centre, 100 Willis Street, Wellington
Registered address used from 24 Sep 1992 to 20 Feb 1996
Basic Financial info
Total number of Shares: 1100000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1100000 | |||
Other (Other) | James Walker Group Ltd | 21 Mar 1977 - |
Ultimate Holding Company
Christopher Kent Jacob - Director
Appointment date: 01 Jul 2013
ASIC Name: James Walker Australia Pty Ltd
Address: Regents Park, Sydney, 2143 Australia
Address: Regents Park, Sydney, 2143 Australia
Address: Linfield, Sydney, Nsw, 2070 Australia
Address used since 01 Jan 2016
Address: St Ives, Sydney, Nsw, 2075 Australia
Address used since 19 Nov 2016
Janet Vivienne Bartlett - Director
Appointment date: 01 Jul 2013
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Oct 2015
Diederik N. - Director
Appointment date: 01 Feb 2014
Siong Sun L. - Director
Appointment date: 01 Dec 2021
Peter N. - Director (Inactive)
Appointment date: 31 Dec 1998
Termination date: 01 Dec 2021
Peter Jonathan Mayhook - Director (Inactive)
Appointment date: 01 Feb 2009
Termination date: 30 Nov 2015
ASIC Name: James Walker Australia Pty Ltd
Address: Lindfield, Nsw 2070, Australia
Address used since 01 Feb 2009
Address: Regents Park, Sydney, New South Wales, 2143 Australia
Address: Regents Park, Sydney, New South Wales, 2143 Australia
David Galloway - Director (Inactive)
Appointment date: 31 Dec 1998
Termination date: 31 Jan 2014
Address: West St, Marlow, Bucks Sl7 2bp, England,
Address used since 31 Dec 1998
Callum Charles Barber - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 14 Nov 2012
Address: Northpark, Manukau, 2013 New Zealand
Address used since 24 Sep 2009
Anthony George Parrett - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 01 Apr 2009
Address: Lane 1500, Huai Hai Zhong Rd, Shanghai 200031, China,
Address used since 01 Jul 2005
John David Humphreys - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 31 Dec 2007
Address: West Pennant Hills, Nsw 2125, Australia,
Address used since 01 Nov 2004
Graham Bullock - Director (Inactive)
Appointment date: 08 Aug 2000
Termination date: 31 Dec 2004
Address: Hamesmoor Way, Mytchett, Surrey, G U166 J A, England,
Address used since 08 Aug 2000
Michael John Kelly - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 31 Dec 1999
Address: Hook Heath Avenue, Woking Surrey Gu 24 8na, England,
Address used since 12 Jun 1992
Malcolm Douglas Savage - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 31 Dec 1998
Address: Water Lane, Whitley Godalming, Surrey, England,
Address used since 01 Apr 1992
Christopher John Higgins - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 31 Dec 1998
Address: Woking, Surrey, England,
Address used since 12 Jun 1992
Ian Wilfred Caird - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 31 Mar 1998
Address: Havelock North,
Address used since 12 Jun 1992
Ian Thomas Cook - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 01 Jan 1998
Address: Karori, Wellington,
Address used since 12 Jun 1992
Brian Peter Francis Harman - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 29 Aug 1997
Address: Lower Hutt,
Address used since 12 Jun 1992
Universal Print & Design Limited
54a Lady Ruby Drive
Universal Print & Management Limited
54 A Lady Ruby Drive
Liveland Development Limited
1/39 Lady Ruby Drive
Yamaha Motor Finance New Zealand Limited
58 Lady Ruby Drive
Yamaha Motor New Zealand Limited
58 Lady Ruby Drive
Yamaha Motor Insurance New Zealand Limited
58 Lady Ruby Drive
Lifting Star (nz) Company Limited
Unit 18, 40 Andromeda Crescent,
Machinetech Limited
39 Armstrong Farm Drive
Plummer Compressors Limited
11 Crooks Road
Stmfrd1 Limited
67 Lady Ruby Drive
Techno Systems Limited
65 Tui Road, Papatoetoe
Zambesi Limited
Level G, 139 Cryers Road