W Asset Management Limited was registered on 04 May 2007 and issued an NZBN of 9429033467726. The registered LTD company has been supervised by 3 directors: Mark Grenville Gascoigne - an active director whose contract began on 01 Apr 2021,
Ashley John Gillard Allen - an inactive director whose contract began on 04 May 2007 and was terminated on 11 Apr 2025,
Christopher Thomas Bowkett - an inactive director whose contract began on 04 May 2007 and was terminated on 01 Nov 2021.
As stated in BizDb's information (last updated on 13 May 2025), the company uses 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (category: registered, physical).
Up until 06 Jul 2021, W Asset Management Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address.
BizDb found previous names used by the company: from 04 May 2007 to 08 Sep 2009 they were called Walker Interiors Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 8 shares are held by 1 entity, namely:
Gascoigne, Mark Grenville (an individual) located at Saint Marys Bay, Auckland postcode 1011.
The 2nd group consists of 3 shareholders, holds 92 per cent shares (exactly 92 shares) and includes
K.d. Trustees Limited - located at Epsom, Auckland,
Julian-Gascoigne, Veronica - located at Saint Marys Bay, Auckland,
Gascoigne, Mark Grenville - located at Saint Marys Bay, Auckland. W Asset Management Limited has been categorised as "Architectural service" (business classification M692120).
Previous addresses
Address #1: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 23 May 2018 to 06 Jul 2021
Address #2: 2/152 Fanshawe Street, Freemans Bay, Auckland, 1141 New Zealand
Physical & registered address used from 23 Jul 2015 to 23 May 2018
Address #3: 470 Parnell Road, Parnell, Auckland, 1149 New Zealand
Registered & physical address used from 19 Mar 2013 to 23 Jul 2015
Address #4: 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 #5: Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland New Zealand
Physical & registered address used from 04 May 2007 to 23 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 8 | |||
| Individual | Gascoigne, Mark Grenville |
Saint Marys Bay Auckland 1011 New Zealand |
28 May 2021 - |
| Shares Allocation #2 Number of Shares: 92 | |||
| Entity (NZ Limited Company) | K.d. Trustees Limited Shareholder NZBN: 9429038047336 |
Epsom Auckland 1023 New Zealand |
28 May 2021 - |
| Individual | Julian-gascoigne, Veronica |
Saint Marys Bay Auckland 1011 New Zealand |
28 May 2021 - |
| Individual | Gascoigne, Mark Grenville |
Saint Marys Bay Auckland 1011 New Zealand |
28 May 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Gillard-allen Trustees Limited Shareholder NZBN: 9429048340991 Company Number: 8031319 |
161 Manukau Road Epsom Auckland 1023 New Zealand |
13 Aug 2020 - 11 Apr 2025 |
| Individual | Gillard-allen, Elise Kim |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 May 2007 - 11 Apr 2025 |
| Individual | Gillard-allen, Elise Kim |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 May 2007 - 11 Apr 2025 |
| Individual | Gillard-allen, Elise Kim |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 May 2007 - 11 Apr 2025 |
| Individual | Gillard-allen, Elise Kim |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 May 2007 - 11 Apr 2025 |
| Individual | Gillard-allen, Ashley John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 May 2007 - 11 Apr 2025 |
| Individual | Gillard-allen, Ashley John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 May 2007 - 11 Apr 2025 |
| Individual | Gillard-allen, Ashley John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 May 2007 - 11 Apr 2025 |
| Individual | Gillard-allen, Ashley John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 May 2007 - 11 Apr 2025 |
| Individual | Gillard-allen, Ashley John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 May 2007 - 11 Apr 2025 |
| Individual | Bowkett, Susan Jane Lillian |
Mission Bay Auckland 1071 New Zealand |
04 May 2007 - 28 May 2021 |
| Individual | Hockly, Michael John |
Mission Bay Auckland 1071 New Zealand |
04 May 2007 - 28 May 2021 |
| Individual | Gillard-allen, Myrtle Lavinia Gertrude |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 May 2007 - 01 Aug 2013 |
| Individual | Bowkett, Christopher Thomas |
Mission Bay Auckland 1071 New Zealand |
04 May 2007 - 28 May 2021 |
| Individual | Bowkett, Christopher Thomas |
Mission Bay Auckland 1071 New Zealand |
04 May 2007 - 28 May 2021 |
Mark Grenville Gascoigne - 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: 04 May 2007
Termination date: 11 Apr 2025
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 25 Aug 2009
Christopher Thomas Bowkett - Director (Inactive)
Appointment date: 04 May 2007
Termination date: 01 Nov 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 25 Aug 2009
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
Design & Draughting Services Limited
26 King George Avenue
Design Wright Limited
6 Wapiti Avenue
Mra Limited
Level 5, 64 Khyber Pass Rd
Sagacity Homes Limited
24a Kakariki Avenue
Trade Pacific Limited
47a Epsom Avenue
Walker Cinema Architects Limited
Level 2, 161 Manukau Road