Shortcuts

Walker Cinema Architects Limited

Type: NZ Limited Company (Ltd)
9429032052213
NZBN
2298048
Company Number
Registered
Company Status
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
Level 1, 161 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 06 Jul 2021

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: Ashley John Gillard Allen - an active director whose contract began on 28 Aug 2009,
Mark Grenville Gascoigne - an active director whose contract began on 01 Apr 2021,
Christopher Thomas Bowkett - an inactive director whose contract began on 28 Aug 2009 and was terminated on 01 Nov 2021.
Last updated on 05 Apr 2024, 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 8 shareholders (4 groups). The first group is comprised of 460 shares (46 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 460 shares (46 per cent). Lastly the third share allocation (40 shares 4 per cent) made up of 1 entity.

Addresses

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

Contact info
64 9 3733828
06 Aug 2018 Phone
stephen_roke@walker.co.nz
06 Aug 2018 Email
www.walkergrouparchitects.com
06 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 460
Entity (NZ Limited Company) K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Epsom
Auckland
1023
New Zealand
Individual Julian-gascoigne, Veronica Saint Marys Bay
Auckland
1011
New Zealand
Individual Gascoigne, Mark Grenville Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 460
Entity (NZ Limited Company) Gillard-allen Trustees Limited
Shareholder NZBN: 9429048340991
161 Manukau Road
Epsom Auckland
1023
New Zealand
Individual Gillard Allen, Ashley John Whangaparaoa 0932

New Zealand
Individual Gillard Allen, Elise Kim Whangaparaoa 0932

New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Gascoigne, Mark Grenville Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 40
Individual Gillard Allen, Ashley John Whangaparaoa 0932

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bowkett, Susan Jane Lillian Auckland 1071

New Zealand
Individual Gillard Allen, Myrtle Lavinia Gertrude Whangaparaoa 0932

New Zealand
Individual Bowkett, Christopher Thomas Auckland 1071

New Zealand
Individual Hockly, Michael John Auckland 1071

New Zealand
Individual Bowkett, Christopher Thomas Auckland 1071

New Zealand
Directors

Ashley John Gillard Allen - Director

Appointment date: 28 Aug 2009

Address: Whangaparaoa, Auckland, 0932 New Zealand

Address used since 07 Sep 2015


Mark Grenville Gascoigne - Director

Appointment date: 01 Apr 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2021


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

Nearby companies

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

Similar companies

Design & Draughting Services Limited
26 King George Avenue

Formis Limited
1/5 King Edward Ave

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