Shortcuts

Walker International Limited

Type: NZ Limited Company (Ltd)
9429032660876
NZBN
2150860
Company Number
Registered
Company Status
Current address
Level 1, 161 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 06 Jul 2021

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.

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

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Acanthus Holdings Limited
Shareholder NZBN: 9429041778623
Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillard Allen, Ashley John Stanmore Bay
Whangaparaoa
Individual Bowkett, Susan Jane Lillian Mission Bay
Auckland

New Zealand
Individual Gillard Allen, Myrtle Lavinia Gertrude Stanmore Bay
Whangaparaoa

New Zealand
Individual Van Herpt, Paulus Petrus Maria Balmoral
Auckland
Individual Bowkett, Christopher Thomas Mission Bay
Auckland
Individual Hockly, Michael John Mission Bay
Auckland

New Zealand
Individual Gillard Allen, Elise Kim Stanmore Bay
Whangaparaoa

New Zealand
Entity Burnside Trustees Limited
Shareholder NZBN: 9429033186573
Company Number: 1976273
Entity Burnside Trustees Limited
Shareholder NZBN: 9429033186573
Company Number: 1976273
Directors

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

Nearby companies

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