Walker International Limited, a registered company, was started on 08 Jul 2008. 9429032660876 is the NZ business number it was issued. The company has been managed by 4 directors: Mark Grenville Gacoigne - an active director whose contract started on 01 Apr 2021,
Ashley John Gillard Allen - an inactive director whose contract started on 08 Jul 2008 and was terminated on 11 Apr 2025,
Christopher Thomas Bowkett - an inactive director whose contract started on 08 Jul 2008 and was terminated on 01 Nov 2021,
Paulus Petrus Maria Van Herpt - an inactive director whose contract started on 08 Jul 2008 and was terminated on 09 Mar 2010.
Last updated on 04 May 2025, BizDb's data contains detailed information about 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (category: registered, physical).
Walker International Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address up until 06 Jul 2021.
Old names for the company, as we identified at BizDb, included: from 22 May 2012 to 20 Mar 2013 they were called Walker Commercial Architects Limited, from 19 Mar 2012 to 22 May 2012 they were called Walker International Limited and from 11 Jun 2010 to 19 Mar 2012 they were called Walker Commercial Architects Limited.
A single entity controls all company shares (exactly 1000 shares) - Acanthus Holdings Limited - located at 1023, Epsom, Auckland.
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
Physical & registered address used from 19 Mar 2013 to 23 May 2018
Address: Hayes Knight Nz Limited, Parnell House, 470 Parnell Road, Auckland, 1149 New Zealand
Registered & physical address used from 23 Jul 2010 to 19 Mar 2013
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 08 Jul 2008 to 23 Jul 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Acanthus Holdings Limited Shareholder NZBN: 9429041778623 |
Epsom Auckland 1023 New Zealand |
30 Oct 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gillard Allen, Ashley John |
Stanmore Bay Whangaparaoa |
08 Jul 2008 - 30 Oct 2015 |
| Individual | Bowkett, Susan Jane Lillian |
Mission Bay Auckland New Zealand |
08 Jul 2008 - 30 Oct 2015 |
| Individual | Gillard Allen, Myrtle Lavinia Gertrude |
Stanmore Bay Whangaparaoa New Zealand |
08 Jul 2008 - 01 Aug 2013 |
| Individual | Van Herpt, Paulus Petrus Maria |
Balmoral Auckland |
08 Jul 2008 - 27 Jun 2010 |
| Individual | Bowkett, Christopher Thomas |
Mission Bay Auckland |
08 Jul 2008 - 30 Oct 2015 |
| Individual | Hockly, Michael John |
Mission Bay Auckland New Zealand |
08 Jul 2008 - 30 Oct 2015 |
| Individual | Gillard Allen, Elise Kim |
Stanmore Bay Whangaparaoa New Zealand |
08 Jul 2008 - 30 Oct 2015 |
| Entity | Burnside Trustees Limited Shareholder NZBN: 9429033186573 Company Number: 1976273 |
08 Jul 2008 - 27 Jun 2010 | |
| Entity | Burnside Trustees Limited Shareholder NZBN: 9429033186573 Company Number: 1976273 |
08 Jul 2008 - 27 Jun 2010 |
Mark Grenville Gacoigne - 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: 08 Jul 2008
Termination date: 11 Apr 2025
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 08 Jul 2008
Christopher Thomas Bowkett - Director (Inactive)
Appointment date: 08 Jul 2008
Termination date: 01 Nov 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 08 Jul 2008
Paulus Petrus Maria Van Herpt - Director (Inactive)
Appointment date: 08 Jul 2008
Termination date: 09 Mar 2010
Address: Balmoral, Auckland,
Address used since 08 Jul 2008
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