Shortcuts

James Walker New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040818832
NZBN
33310
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F341930
Industry classification code
Industrial Machinery Or Equipment Wholesaling Nec
Industry classification description
Current address
Unit B
43 Lady Ruby Drive
East Tamaki, Auckland New Zealand
Physical & service address used since 22 Oct 2003
Unit B 43 Lady Ruby Drive
East Tamaki, Auckland 2013
New Zealand
Office & delivery address used since 09 Oct 2019
Unit B
43 Lady Ruby Drive
East Tamaki, Auckland 2013
New Zealand
Postal address used since 16 Oct 2020

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.

Addresses

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

Contact info
64 9 2721599
24 Oct 2018 Phone
janet.bartlett@jameswalker.biz
09 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.jameswalkergroup.com
24 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1100000
Other (Other) James Walker Group Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
James Walker Group
Name
Privately Owned
Type
176600
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies
Similar companies

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