Shortcuts

Walker Davey Trustee Services (2012) Limited

Type: NZ Limited Company (Ltd)
9429030893788
NZBN
3640091
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 13 Apr 2022

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.

Addresses

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

Financial Data

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
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
Directors

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