Walker Urban Design and Landscapes Limited was started on 21 Sep 2009 and issued a business number of 9429031945011. This registered LTD company has been supervised by 3 directors: Mark Grenville Gascoigne - an active director whose contract started on 01 Apr 2021,
Ashley John Gillard Allen - an inactive director whose contract started on 21 Sep 2009 and was terminated on 11 Apr 2025,
Christopher Thomas Bowkett - an inactive director whose contract started on 21 Sep 2009 and was terminated on 01 Nov 2021.
As stated in our information (updated on 09 Jun 2025), this company uses 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (types include: physical, service).
Until 07 Jul 2021, Walker Urban Design and Landscapes Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 920 shares are held by 3 entities, namely:
Julian-Gascoigne, Veronica (an individual) located at Saint Marys Bay, Auckland postcode 1011,
K.d. Trustees Limited (an entity) located at Epsom, Auckland postcode 1023,
Gascoigne, Mark Grenville (an individual) located at Saint Marys Bay, Auckland postcode 1011.
The second group consists of 1 shareholder, holds 8% shares (exactly 80 shares) and includes
Gascoigne, Mark Grenville - located at Saint Marys Bay, Auckland. Walker Urban Design and Landscapes Limited was classified as "Architectural service" (ANZSIC M692120).
Previous addresses
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 23 May 2018 to 07 Jul 2021
Address: 470 Parnell Road, Parnell, Auckland, 1149 New Zealand
Registered & physical address used from 19 Mar 2013 to 23 May 2018
Address: Hayes Knight Nz Limited, Parnell House, 470 Parnell Road, Auckland, 1149 New Zealand
Physical & registered address used from 23 Jul 2010 to 19 Mar 2013
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 21 Sep 2009 to 23 Jul 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 920 | |||
| Individual | Julian-gascoigne, Veronica |
Saint Marys Bay Auckland 1011 New Zealand |
27 May 2021 - |
| Entity (NZ Limited Company) | K.d. Trustees Limited Shareholder NZBN: 9429038047336 |
Epsom Auckland 1023 New Zealand |
27 May 2021 - |
| Individual | Gascoigne, Mark Grenville |
Saint Marys Bay Auckland 1011 New Zealand |
27 May 2021 - |
| Shares Allocation #2 Number of Shares: 80 | |||
| Individual | Gascoigne, Mark Grenville |
Saint Marys Bay Auckland 1011 New Zealand |
27 May 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Gillard-allen Trustees Limited Shareholder NZBN: 9429048340991 Company Number: 8031319 |
161 Manukau Road Epsom Auckland 1023 New Zealand |
13 Aug 2020 - 11 Apr 2025 |
| Individual | Gillard-allen, Elise Kim |
Stanmore Bay Whangaparaoa 0932 New Zealand |
21 Sep 2009 - 11 Apr 2025 |
| Individual | Gillard-allen, Elise Kim |
Stanmore Bay Whangaparaoa 0932 New Zealand |
21 Sep 2009 - 11 Apr 2025 |
| Individual | Gillard-allen, Elise Kim |
Stanmore Bay Whangaparaoa 0932 New Zealand |
21 Sep 2009 - 11 Apr 2025 |
| Individual | Gillard-allen, Ashley John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
21 Sep 2009 - 11 Apr 2025 |
| Individual | Gillard-allen, Ashley John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
21 Sep 2009 - 11 Apr 2025 |
| Individual | Gillard-allen, Ashley John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
21 Sep 2009 - 11 Apr 2025 |
| Individual | Gillard-allen, Ashley John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
21 Sep 2009 - 11 Apr 2025 |
| Individual | Bowkett, Susan Jane Lillian |
Mission Bay Auckland 1071 New Zealand |
21 Sep 2009 - 27 May 2021 |
| Individual | Gillard-allen, Myrtle Lavinia Gertrude |
Stanmore Bay Whangaparaoa 0932 New Zealand |
21 Sep 2009 - 03 Sep 2012 |
| Individual | Hockly, Michael John |
Mission Bay Auckland 1071 New Zealand |
21 Sep 2009 - 27 May 2021 |
| Individual | Bowkett, Christopher Thomas |
Mission Bay Auckland 1071 New Zealand |
21 Sep 2009 - 27 May 2021 |
| Individual | Bowkett, Christopher Thomas |
Mission Bay Auckland 1071 New Zealand |
21 Sep 2009 - 27 May 2021 |
Mark Grenville Gascoigne - Director
Appointment date: 01 Apr 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2021
Ashley John Gillard Allen - Director (Inactive)
Appointment date: 21 Sep 2009
Termination date: 11 Apr 2025
Address: Stanmore Bay, Whangaparaoa 0932, 0932 New Zealand
Address used since 12 Oct 2015
Christopher Thomas Bowkett - Director (Inactive)
Appointment date: 21 Sep 2009
Termination date: 01 Nov 2021
Address: Mission Bay 1071, Auckland 1071, 1071 New Zealand
Address used since 12 Oct 2015
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Acanthus Holdings Limited
Suite 1, 470 Parnell Road
Entwine Limited
9 Maunsell Rd
Levelup Architecture Limited
2/23 Ayr Street, Parnell
W Asset Management Limited
470 Parnell Road
Walker Community Architects Limited
470 Parnell Road
Walker Interior Architects Limited
470 Parnell Road