Shortcuts

Walker Davey Trustee Services (2010) Limited

Type: NZ Limited Company (Ltd)
9429031686518
NZBN
2394763
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 04 Jul 2011
181 High Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Apr 2022
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 13 Apr 2022

Walker Davey Trustee Services (2010) Limited was started on 26 Jan 2010 and issued an NZ business number of 9429031686518. This registered LTD company has been supervised by 10 directors: Simon John Abbot - an active director whose contract started on 26 Jan 2010,
Craig Paul Burrowes - an active director whose contract started on 26 Jan 2010,
Matthew James William Donaldson - an active director whose contract started on 26 Jan 2010,
John Graham Hendry - an active director whose contract started on 26 Jan 2010,
Michael Thomas Ansett - an active director whose contract started on 01 Apr 2019.
According to BizDb's database (updated on 05 May 2025), the company registered 3 addresses: Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
181 High Street, Christchurch Central, Christchurch, 8011 (other address) among others.
Up to 13 Apr 2022, Walker Davey Trustee Services (2010) Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 10 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Moore Walker Davey Searells Limited (an entity) located at 181 High Street, Christchurch postcode 8144.

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 22 May 2017 to 13 Apr 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 28 Apr 2011 to 22 May 2017

Address #3: Walker Davey Limited, Level 3, 148 Victoria Street, Christchurch 8014 New Zealand

Physical & registered address used from 26 Jan 2010 to 28 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 10

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: 10
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: 26 Jan 2010

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Feb 2022

Address: Cashmere, Christchurch 8022, 8022 New Zealand

Address used since 14 Mar 2016


Craig Paul Burrowes - Director

Appointment date: 26 Jan 2010

Address: Riccarton, Christchurch 8011, 8011 New Zealand

Address used since 14 Mar 2016


Matthew James William Donaldson - Director

Appointment date: 26 Jan 2010

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Jul 2022

Address: Regents Park, Christchurch 8051, 8051 New Zealand

Address used since 14 Mar 2016


John Graham Hendry - Director

Appointment date: 26 Jan 2010

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 31 Jan 2023

Address: Kaiapoi 7630, Kaiapoi, 7630 New Zealand

Address used since 14 Mar 2016


Michael Thomas Ansett - Director

Appointment date: 01 Apr 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Sep 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: 06 Jul 2023

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 06 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: 26 Jan 2010

Termination date: 01 Apr 2016

Address: Cashmere, Christchurch 8022, 8022 New Zealand

Address used since 14 Mar 2016


Graeme Norman Davey - Director (Inactive)

Appointment date: 26 Jan 2010

Termination date: 02 Feb 2015

Address: Cashmere, Christchurch 8022, New Zealand

Address used since 26 Jan 2010