Walshes World Limited, a registered company, was incorporated on 23 Dec 1998. 9429037687212 is the NZ business number it was issued. "Ticket selling - for non-resident airlines" (ANZSIC N722030) is how the company has been categorised. This company has been run by 10 directors: Mark Rhys Taylor - an active director whose contract started on 12 Nov 2015,
David Bruce Simmons - an active director whose contract started on 22 Nov 2019,
Rodney Harold Clinton Walshe - an inactive director whose contract started on 23 Dec 1998 and was terminated on 22 Nov 2019,
Kiyomi Gunji - an inactive director whose contract started on 01 Oct 2008 and was terminated on 22 Nov 2019,
David Osborne - an inactive director whose contract started on 01 Mar 2013 and was terminated on 12 Nov 2015.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: Level 12, 19 Victoria Street, Auckland, 1010 (registered address),
Level 12, 19 Victoria Street, Auckland, 1010 (physical address),
Level 12, 19 Victoria Street, Auckland, 1010 (service address),
Level 12, 19 Victoria Street, Auckland, 1010 (postal address) among others.
Walshes World Limited had been using Level 6, 33 Federal Street, Auckland as their registered address up until 11 Jul 2022.
A single entity controls all company shares (exactly 100000 shares) - The Walshe Group Limited - located at 1010, 19 Victoria Street, Auckland.
Principal place of activity
Level 12, 19 Victoria Street, Auckland, 1010 Australia
Previous addresses
Address #1: Level 6, 33 Federal Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Nov 2020 to 11 Jul 2022
Address #2: Level 6, 52 Swanson Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Aug 2010 to 10 Nov 2020
Address #3: Level 9, 52 Swanson Street, Auckland New Zealand
Physical & registered address used from 03 Apr 2007 to 06 Aug 2010
Address #4: Level 7, Citibank Building, 23 Customs Street, Auckland
Physical & registered address used from 08 Sep 2006 to 03 Apr 2007
Address #5: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert Str, Auckland
Registered & physical address used from 20 Sep 2001 to 08 Sep 2006
Address #6: 6th Floor, 18 Shortland St, Auckland 1001
Physical address used from 20 Sep 2001 to 20 Sep 2001
Address #7: B D O Auckland 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Physical & registered address used from 04 Sep 2001 to 20 Sep 2001
Address #8: B D O Auckland 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 12 Apr 2000 to 04 Sep 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | The Walshe Group Limited Shareholder NZBN: 9429037686956 |
19 Victoria Street Auckland 1040 New Zealand |
30 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Walshe Group Limited | 23 Dec 1998 - 30 Jun 2011 | |
Other | Null - The Walshe Group Limited | 23 Dec 1998 - 30 Jun 2011 |
Ultimate Holding Company
Mark Rhys Taylor - Director
Appointment date: 12 Nov 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Apr 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 12 Nov 2015
David Bruce Simmons - Director
Appointment date: 22 Nov 2019
Address: St Heliers, Auckland, 1071 Australia
Address used since 22 Nov 2019
Rodney Harold Clinton Walshe - Director (Inactive)
Appointment date: 23 Dec 1998
Termination date: 22 Nov 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Apr 2013
Kiyomi Gunji - Director (Inactive)
Appointment date: 01 Oct 2008
Termination date: 22 Nov 2019
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 08 Sep 2009
David Osborne - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 12 Nov 2015
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 24 Feb 2014
David Lock - Director (Inactive)
Appointment date: 10 Nov 2010
Termination date: 30 Sep 2012
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 10 Nov 2010
Richard Fyers - Director (Inactive)
Appointment date: 17 Oct 2008
Termination date: 10 Nov 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Oct 2008
Terry Owen Nicholas - Director (Inactive)
Appointment date: 17 Oct 2008
Termination date: 10 Nov 2010
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 08 Sep 2009
Jacqueline Kerry Walshe - Director (Inactive)
Appointment date: 24 Mar 1999
Termination date: 17 Oct 2008
Address: Seaforth, Sydney, Nsw 2092, Australia,
Address used since 18 Dec 2001
Michael Grainger Hall - Director (Inactive)
Appointment date: 24 Mar 1999
Termination date: 30 Sep 2002
Address: Pt Chevalier, Auckland,
Address used since 24 Mar 1999
Fotc Nz Limited Partnership
Pieter Holl & Associates Ltd
Buxton Gore Bay No.5 Limited
Level 3, 14 Viaduct Harbour Ave
Buxton Gore Bay No.1 Limited
Level 3, 14 Viaduct Harbour Ave
Wilson Consumer Products Limited
Hobson Tower West
Kls Holdings Limited
Hobson Towers West
Professional Group Limited
26-28 Hobson Street
Dubarry Holdings Limited
5/41 Paul Matthews Drive
Fujia Limited
905/85 Beach Road
Holiday Travel Management Limited
L1 34 Wyndham St.
Hop Travel Limited
42b James Street
Sd Trade And Service Limited
31 Stanaway Street
Yes Travel Limited
11jadewynn Drive