Walker Wayland Limited, a registered company, was incorporated on 14 Sep 2009. 9429032087598 is the business number it was issued. This company has been run by 11 directors: Alannah Helen Stewart - an active director whose contract started on 29 Jan 2016,
Paul Damian Hilton - an active director whose contract started on 03 Mar 2017,
John Dorazio - an inactive director whose contract started on 08 Nov 2011 and was terminated on 03 Mar 2017,
Ian Ross Brooks - an inactive director whose contract started on 14 Sep 2009 and was terminated on 29 Jan 2016,
Shane Anthony Browning - an inactive director whose contract started on 14 Sep 2009 and was terminated on 29 Jan 2016.
Last updated on 06 May 2025, BizDb's database contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service).
Walker Wayland Limited had been using Level 7, 53 Fort Street, Auckland as their physical address up to 31 Mar 2022.
One entity owns all company shares (exactly 10 shares) - Walker Wayland Australasia Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 05 May 2010 to 31 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 05 May 2010 to 02 Mar 2022
Address #3: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland 1010
Registered & physical address used from 14 Sep 2009 to 05 May 2010
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Walker Wayland Australasia Limited Shareholder NZBN: 9429032905410 |
Auckland Central Auckland 1010 New Zealand |
14 Sep 2009 - |
Alannah Helen Stewart - Director
Appointment date: 29 Jan 2016
Address: Rd 1, Silverdale, 0994 New Zealand
Address used since 29 Jan 2016
Paul Damian Hilton - Director
Appointment date: 03 Mar 2017
Address: Kangaroo Point, Queensland, 4169 Australia
Address used since 07 Apr 2021
Address: Toowoomba, Queensland, 4350 Australia
Address used since 03 Mar 2017
John Dorazio - Director (Inactive)
Appointment date: 08 Nov 2011
Termination date: 03 Mar 2017
ASIC Name: Walker Wayland Australasia Limited
Address: Como, Western Australia, 6152 Australia
Address used since 31 Mar 2016
Address: Eastwood, South Australia, 5063 Australia
Address: Eastwood, South Australia, 5063 Australia
Ian Ross Brooks - Director (Inactive)
Appointment date: 14 Sep 2009
Termination date: 29 Jan 2016
Address: Malvern, South Australia 5061, Australia
Address used since 14 Sep 2009
Shane Anthony Browning - Director (Inactive)
Appointment date: 14 Sep 2009
Termination date: 29 Jan 2016
Address: Tawa, Wellington, 5028 New Zealand
Address used since 17 Aug 2011
Leean Georgia Bedwell - Director (Inactive)
Appointment date: 14 Sep 2009
Termination date: 29 Jan 2016
Address: R D 4, Hamilton 3284, New Zealand
Address used since 14 Sep 2009
Grant Allsopp - Director (Inactive)
Appointment date: 14 Sep 2009
Termination date: 29 Jan 2016
Address: Newington, New South Wales 2127, Australia
Address used since 14 Sep 2009
Kate Dudley - Director (Inactive)
Appointment date: 14 Sep 2009
Termination date: 29 Jan 2016
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 28 Apr 2010
Shaun Ian Reeves - Director (Inactive)
Appointment date: 14 Sep 2009
Termination date: 29 Jan 2016
Address: Eatons Hill, Queensland 4037, Australia
Address used since 14 Sep 2009
Paul Clements - Director (Inactive)
Appointment date: 14 Sep 2009
Termination date: 07 Jan 2013
Address: Keilor, Victoria 3036, Australia,
Address used since 14 Sep 2009
Evan Garth Hammond - Director (Inactive)
Appointment date: 14 Sep 2009
Termination date: 31 Mar 2012
Address: Applecross, West Australia 6153, Australia,
Address used since 14 Sep 2009
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street