Shortcuts

W Asset Management Limited

Type: NZ Limited Company (Ltd)
9429033467726
NZBN
1930918
Company Number
Registered
Company Status
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
Level 2, 161 Manukau Road
Epsom
Auckland 1023
New Zealand
Service & physical address used since 23 May 2018
Level 1, 161 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered address used since 06 Jul 2021

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).

Addresses

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

Contact info
64 9 3733828
06 Aug 2018 Phone
stephen_roke@walker.co.nz
06 Aug 2018 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 8
Individual Gascoigne, Mark Grenville Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 92
Entity (NZ Limited Company) K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Epsom
Auckland
1023
New Zealand
Individual Julian-gascoigne, Veronica Saint Marys Bay
Auckland
1011
New Zealand
Individual Gascoigne, Mark Grenville Saint Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gillard-allen Trustees Limited
Shareholder NZBN: 9429048340991
Company Number: 8031319
161 Manukau Road
Epsom Auckland
1023
New Zealand
Individual Gillard-allen, Elise Kim Stanmore Bay
Whangaparaoa 0932

New Zealand
Individual Gillard-allen, Elise Kim Stanmore Bay
Whangaparaoa 0932

New Zealand
Individual Gillard-allen, Elise Kim Stanmore Bay
Whangaparaoa 0932

New Zealand
Individual Gillard-allen, Elise Kim Stanmore Bay
Whangaparaoa 0932

New Zealand
Individual Gillard-allen, Ashley John Stanmore Bay
Whangaparaoa 0932

New Zealand
Individual Gillard-allen, Ashley John Stanmore Bay
Whangaparaoa 0932

New Zealand
Individual Gillard-allen, Ashley John Stanmore Bay
Whangaparaoa 0932

New Zealand
Individual Gillard-allen, Ashley John Stanmore Bay
Whangaparaoa 0932

New Zealand
Individual Gillard-allen, Ashley John Stanmore Bay
Whangaparaoa 0932

New Zealand
Individual Bowkett, Susan Jane Lillian Mission Bay
Auckland 1071

New Zealand
Individual Hockly, Michael John Mission Bay
Auckland 1071

New Zealand
Individual Gillard-allen, Myrtle Lavinia Gertrude Stanmore Bay
Whangaparaoa 0932

New Zealand
Individual Bowkett, Christopher Thomas Mission Bay
Auckland 1071

New Zealand
Individual Bowkett, Christopher Thomas Mission Bay
Auckland 1071

New Zealand
Directors

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

Nearby companies

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

Similar companies

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