Shortcuts

Walch Property Limited

Type: NZ Limited Company (Ltd)
9429031719292
NZBN
2380899
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
141 Powderham Street
New Plymouth
4310
Other address (Address For Share Register) used since 18 Dec 2009
36 Eliot Street
New Plymouth
New Plymouth 4310
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Sep 2020
36 Eliot Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & registered & service address used since 07 Oct 2020

Walch Property Limited was incorporated on 18 Dec 2009 and issued an NZ business number of 9429031719292. The registered LTD company has been run by 3 directors: Derek Brian Vickery - an active director whose contract started on 12 Apr 2010,
Suzanne Michelle Vickery - an inactive director whose contract started on 12 Apr 2010 and was terminated on 01 Jun 2016,
Anthony James Walch - an inactive director whose contract started on 18 Dec 2009 and was terminated on 21 Jul 2010.
According to BizDb's database (last updated on 20 Mar 2024), the company registered 3 addresses: 36 Eliot Street, New Plymouth, New Plymouth, 4310 (physical address),
36 Eliot Street, New Plymouth, New Plymouth, 4310 (registered address),
36 Eliot Street, New Plymouth, New Plymouth, 4310 (service address),
36 Eliot Street, New Plymouth, New Plymouth, 4310 (other address) among others.
Until 07 Oct 2020, Walch Property Limited had been using 141 Powderham Street, New Plymouth as their physical address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Highfields Farms Trustees Limited (an entity) located at Eltham, Eltham postcode 4322,
Vickery, Derek Brian (an individual) located at Rd 43, Waitara postcode 4383,
Vickery, Suzanne Michelle (an individual) located at Hospital Hill, Napier postcode 4110.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Vickery, Derek Brian - located at Rd 43, Waitara.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Vickery, Suzanne Michelle, located at Hospital Hill, Napier (an individual). Walch Property Limited was categorised as "Property - non-residential - renting or leasing" (ANZSIC L671240).

Addresses

Previous address

Address #1: 141 Powderham Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 18 Dec 2009 to 07 Oct 2020

Contact info
64 6 8420172
Phone
sue.v@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Highfields Farms Trustees Limited
Shareholder NZBN: 9429050603107
Eltham
Eltham
4322
New Zealand
Individual Vickery, Derek Brian Rd 43
Waitara
4383
New Zealand
Individual Vickery, Suzanne Michelle Hospital Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Vickery, Derek Brian Rd 43
Waitara
4383
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Vickery, Suzanne Michelle Hospital Hill
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jordan, Laurence Edward Bell Block
New Plymouth
4312
New Zealand
Individual Walch, Anthony James Manurewa
2105
Directors

Derek Brian Vickery - Director

Appointment date: 12 Apr 2010

Address: Waitara, 4383 New Zealand

Address used since 15 Sep 2015


Suzanne Michelle Vickery - Director (Inactive)

Appointment date: 12 Apr 2010

Termination date: 01 Jun 2016

Address: Waitara, 4383 New Zealand

Address used since 15 Sep 2015


Anthony James Walch - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 21 Jul 2010

Address: Manurewa, 2105, New Zealand

Address used since 18 Dec 2009

Nearby companies

Aquanox Group Limited
141 Powderham Street

Melia Investments Dlw Limited
141 Powderham Street

Teh.h. Limited
141 Powderham Street

Jordan Nominees Limited
141 Powderham Street

Kea Kaka Limited
141 Powderham Street

Ght Limited
141 Powderham Street

Similar companies

Bek Rasmussen Trustee Limited
7 Liardet Street

Bracken Fern Limited
20 Robe Street

Hobson St Views Limited
11 Gover Street

Kamahi Limited
141 Powderham Street

Latitude 39 Limited
10 Young St

Ngaere Farm Limited
B.d.o. Spicers