Walker Davey Trustee Services (2012) Limited, a registered company, was incorporated on 16 Nov 2011. 9429030893788 is the number it was issued. The company has been supervised by 10 directors: Simon John Abbot - an active director whose contract began on 16 Nov 2011,
Matthew James William Donaldson - an active director whose contract began on 16 Nov 2011,
John Graham Hendry - an active director whose contract began on 16 Nov 2011,
Craig Paul Burrowes - an active director whose contract began on 16 Nov 2011,
Michael Thomas Ansett - an active director whose contract began on 01 Apr 2019.
Last updated on 18 May 2025, the BizDb database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (type: registered, physical).
Walker Davey Trustee Services (2012) Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address until 13 Apr 2022.
One entity controls all company shares (exactly 1 share) - Moore Walker Davey Searells Limited - located at 8144, 181 High Street, Christchurch.
Previous addresses
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 22 May 2017 to 13 Apr 2022
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 16 Nov 2011 to 22 May 2017
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Moore Walker Davey Searells Limited Shareholder NZBN: 9429037616021 |
181 High Street Christchurch 8144 New Zealand |
16 Nov 2011 - |
Simon John Abbot - Director
Appointment date: 16 Nov 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Mar 2017
Matthew James William Donaldson - Director
Appointment date: 16 Nov 2011
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Jul 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 16 Nov 2011
John Graham Hendry - Director
Appointment date: 16 Nov 2011
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 31 Jan 2023
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 16 Nov 2011
Craig Paul Burrowes - Director
Appointment date: 16 Nov 2011
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 16 Nov 2011
Michael Thomas Ansett - Director
Appointment date: 01 Apr 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Jul 2023
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Apr 2019
Darren James Hayward - Director
Appointment date: 23 May 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 May 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 23 May 2022
Rachael Ann Reedy - Director
Appointment date: 07 Jul 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 07 Jul 2023
David Edward Hackston - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 29 Jul 2022
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 01 Apr 2019
John Melville Abbot - Director (Inactive)
Appointment date: 16 Nov 2011
Termination date: 01 Apr 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Nov 2011
Graeme Norman Davey - Director (Inactive)
Appointment date: 16 Nov 2011
Termination date: 02 Feb 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Nov 2011
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road