Walk On Limited was launched on 14 Jun 2012 and issued an NZ business identifier of 9429030681583. The registered LTD company has been run by 4 directors: Lucas Hector Izard Smith - an active director whose contract started on 25 Jul 2016,
Richie James Smith - an active director whose contract started on 01 Oct 2018,
Mark Nairn Davey - an inactive director whose contract started on 13 Jun 2018 and was terminated on 28 Dec 2018,
Richie James Smith - an inactive director whose contract started on 14 Jun 2012 and was terminated on 31 May 2018.
As stated in BizDb's data (last updated on 10 May 2024), this company registered 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (types include: physical, registered).
Up until 26 Sep 2018, Walk On Limited had been using Level 1, 149 Victoria Street, Christchurch as their physical address.
BizDb found previous aliases used by this company: from 18 Nov 2014 to 28 Jul 2016 they were named The Toot Project Limited, from 02 May 2012 to 18 Nov 2014 they were named Pure New Zealand Milk Limited.
A total of 154 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 76 shares are held by 1 entity, namely:
Mount Balloon Holdings Limited (an entity) located at Lake Tekapo postcode 7999.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 77 shares) and includes
Maniototo Holdings Limited - located at Christchurch Central, Christchurch.
The third share allotment (1 share, 0.65%) belongs to 1 entity, namely:
Smith, Lucas Hector Izard, located at Lake Tekapo (a director).
Previous addresses
Address: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 15 May 2015 to 26 Sep 2018
Address: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 04 May 2015 to 26 Sep 2018
Address: Level 1, 149 Victoria Street, Christchurch, 8141 New Zealand
Registered address used from 15 Apr 2015 to 04 May 2015
Address: Level 1, 149 Victoria Street, Christchurch, 8141 New Zealand
Physical address used from 15 Apr 2015 to 15 May 2015
Address: 17 D'archiac Dve, Lake Tekapo, 7999 New Zealand
Physical & registered address used from 14 Jun 2012 to 15 Apr 2015
Basic Financial info
Total number of Shares: 154
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76 | |||
Entity (NZ Limited Company) | Mount Balloon Holdings Limited Shareholder NZBN: 9429050996421 |
Lake Tekapo 7999 New Zealand |
13 Jul 2023 - |
Shares Allocation #2 Number of Shares: 77 | |||
Entity (NZ Limited Company) | Maniototo Holdings Limited Shareholder NZBN: 9429031905541 |
Christchurch Central Christchurch 8013 New Zealand |
16 Jan 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Smith, Lucas Hector Izard |
Lake Tekapo 7999 New Zealand |
10 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davey, Mark Nairn |
Hamilton Central Hamilton 3204 New Zealand |
12 Jul 2018 - 16 Jan 2019 |
Entity | Maniototo Holdings Limited Shareholder NZBN: 9429031905541 Company Number: 2325495 |
Christchurch Central Christchurch 8013 New Zealand |
27 Nov 2014 - 28 Jun 2018 |
Entity | The New Zealand Milk Company Limited Shareholder NZBN: 9429030998841 Company Number: 3496431 |
14 Jun 2012 - 27 Nov 2014 | |
Entity | The New Zealand Milk Company Limited Shareholder NZBN: 9429030998841 Company Number: 3496431 |
14 Jun 2012 - 27 Nov 2014 | |
Entity | Maniototo Holdings Limited Shareholder NZBN: 9429031905541 Company Number: 2325495 |
Christchurch Central Christchurch 8013 New Zealand |
27 Nov 2014 - 28 Jun 2018 |
Ultimate Holding Company
Lucas Hector Izard Smith - Director
Appointment date: 25 Jul 2016
Address: Lake Tekapo, 7999 New Zealand
Address used since 25 Jul 2016
Address: Lake Tekapo, 7945 New Zealand
Address used since 25 Jul 2016
Richie James Smith - Director
Appointment date: 01 Oct 2018
Address: Lake Tekapo, 7999 New Zealand
Address used since 01 Oct 2018
Mark Nairn Davey - Director (Inactive)
Appointment date: 13 Jun 2018
Termination date: 28 Dec 2018
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 13 Jun 2018
Richie James Smith - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 31 May 2018
Address: Lake Tekapo, 7999 New Zealand
Address used since 14 Jun 2012
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street