Shortcuts

Walker Davey Trustee Services (2009) Limited

Type: NZ Limited Company (Ltd)
9429032798180
NZBN
2117994
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 05 Jul 2011
181 High Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Apr 2022
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 09 May 2022

Walker Davey Trustee Services (2009) Limited was incorporated on 07 May 2008 and issued an NZBN of 9429032798180. The registered LTD company has been run by 10 directors: John Graham Hendry - an active director whose contract started on 07 May 2008,
Craig Paul Burrowes - an active director whose contract started on 07 May 2008,
Simon John Abbot - an active director whose contract started on 07 May 2008,
Matthew James William Donaldson - an active director whose contract started on 07 May 2008,
Michael Thomas Ansett - an active director whose contract started on 01 Apr 2019.
As stated in BizDb's information (last updated on 11 May 2025), this company registered 3 addresses: Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
181 High Street, Christchurch Central, Christchurch, 8011 (other address) among others.
Up until 09 May 2022, Walker Davey Trustee Services (2009) Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Moore Walker Davey Searells Limited (an entity) located at 181 High Street, Christchurch postcode 8144.

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Physical & registered address used from 22 May 2017 to 09 May 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 05 May 2011 to 22 May 2017

Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch 8144 New Zealand

Physical & registered address used from 07 May 2008 to 05 May 2011

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: April

Annual return last filed: 08 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Moore Walker Davey Searells Limited
Shareholder NZBN: 9429037616021
181 High Street
Christchurch
8144
New Zealand
Directors

John Graham Hendry - Director

Appointment date: 07 May 2008

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 31 Jan 2023

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 16 Jun 2015


Craig Paul Burrowes - Director

Appointment date: 07 May 2008

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 07 May 2008


Simon John Abbot - Director

Appointment date: 07 May 2008

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Feb 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 May 2008


Matthew James William Donaldson - Director

Appointment date: 07 May 2008

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Jul 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 26 Apr 2010


Michael Thomas Ansett - Director

Appointment date: 01 Apr 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Aug 2023

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 01 Apr 2019


Darren James Hayward - Director

Appointment date: 23 May 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Apr 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 23 May 2022


Rachael Ann Reedy - Director

Appointment date: 06 Jul 2023

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 06 Jul 2023


David Edward Hackston - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 29 Jul 2022

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 01 Apr 2019


John Melville Abbot - Director (Inactive)

Appointment date: 07 May 2008

Termination date: 01 Apr 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 May 2008


Graeme Norman Davey - Director (Inactive)

Appointment date: 07 May 2008

Termination date: 02 Feb 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 May 2008

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Physio Nz Limited
Level 2, Building One