Walker Cinema Architects Limited, a registered company, was launched on 28 Aug 2009. 9429032052213 is the NZ business identifier it was issued. "Architectural service" (business classification M692120) is how the company has been categorised. This company has been supervised by 3 directors: Mark Grenville Gascoigne - an active director whose contract began on 01 Apr 2021,
Ashley John Gillard Allen - an inactive director whose contract began on 28 Aug 2009 and was terminated on 11 Apr 2025,
Christopher Thomas Bowkett - an inactive director whose contract began on 28 Aug 2009 and was terminated on 01 Nov 2021.
Last updated on 11 May 2025, the BizDb database contains detailed information about 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (types include: registered, physical).
Walker Cinema Architects Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address until 06 Jul 2021.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 920 shares (92 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 80 shares (8 per cent).
Previous addresses
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 23 May 2018 to 06 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 New Zealand
Physical & registered address used from 11 Sep 2009 to 23 Jul 2010
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 28 Aug 2009 to 11 Sep 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 920 | |||
| Entity (NZ Limited Company) | K.d. Trustees Limited Shareholder NZBN: 9429038047336 |
Epsom Auckland 1023 New Zealand |
28 May 2021 - |
| Individual | Julian-gascoigne, Veronica |
Saint Marys Bay Auckland 1011 New Zealand |
28 May 2021 - |
| Individual | Gascoigne, Mark Grenville |
Saint Marys Bay Auckland 1011 New Zealand |
28 May 2021 - |
| Shares Allocation #2 Number of Shares: 80 | |||
| Individual | Gascoigne, Mark Grenville |
Saint Marys Bay Auckland 1011 New Zealand |
28 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 |
Whangaparaoa 0932 New Zealand |
28 Aug 2009 - 11 Apr 2025 |
| Individual | Gillard Allen, Elise Kim |
Whangaparaoa 0932 New Zealand |
28 Aug 2009 - 11 Apr 2025 |
| Individual | Gillard Allen, Elise Kim |
Whangaparaoa 0932 New Zealand |
28 Aug 2009 - 11 Apr 2025 |
| Individual | Gillard Allen, Ashley John |
Whangaparaoa 0932 New Zealand |
28 Aug 2009 - 11 Apr 2025 |
| Individual | Gillard Allen, Ashley John |
Whangaparaoa 0932 New Zealand |
28 Aug 2009 - 11 Apr 2025 |
| Individual | Gillard Allen, Ashley John |
Whangaparaoa 0932 New Zealand |
28 Aug 2009 - 11 Apr 2025 |
| Individual | Gillard Allen, Ashley John |
Whangaparaoa 0932 New Zealand |
28 Aug 2009 - 11 Apr 2025 |
| Individual | Gillard Allen, Myrtle Lavinia Gertrude |
Whangaparaoa 0932 New Zealand |
28 Aug 2009 - 01 Aug 2013 |
| Individual | Bowkett, Christopher Thomas |
Auckland 1071 New Zealand |
28 Aug 2009 - 28 May 2021 |
| Individual | Bowkett, Susan Jane Lillian |
Auckland 1071 New Zealand |
28 Aug 2009 - 28 May 2021 |
| Individual | Hockly, Michael John |
Auckland 1071 New Zealand |
28 Aug 2009 - 28 May 2021 |
| Individual | Bowkett, Christopher Thomas |
Auckland 1071 New Zealand |
28 Aug 2009 - 28 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: 28 Aug 2009
Termination date: 11 Apr 2025
Address: Whangaparaoa, Auckland, 0932 New Zealand
Address used since 07 Sep 2015
Christopher Thomas Bowkett - Director (Inactive)
Appointment date: 28 Aug 2009
Termination date: 01 Nov 2021
Address: Auckland, 1071 New Zealand
Address used since 07 Sep 2015
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Design & Draughting Services Limited
26 King George Avenue
Design Wright Limited
6 Wapiti Avenue
Mra Limited
Level 5, 64 Khyber Pass Rd
Sagacity Homes Limited
24a Kakariki Avenue
Trade Pacific Limited
47a Epsom Avenue
W Asset Management Limited
Level 2, 161 Manukau Road