Walton Independent Trustee Limited was started on 25 Sep 2006 and issued an NZ business number of 9429033846224. The registered LTD company has been managed by 5 directors: Stuart Jason Weir - an active director whose contract began on 10 Apr 2007,
Michael Peter Kemps - an inactive director whose contract began on 01 Aug 2018 and was terminated on 19 Jan 2023,
Peter Albertus Theodorus Maria Kemps - an inactive director whose contract began on 10 Apr 2007 and was terminated on 31 Dec 2020,
Joshua Kirk Garnett - an inactive director whose contract began on 25 Sep 2006 and was terminated on 10 Apr 2007,
Gavin Ian Garnett - an inactive director whose contract began on 25 Sep 2006 and was terminated on 10 Apr 2007.
According to our database (last updated on 25 May 2025), this company filed 1 address: Ground Floor, Building 10, Central Park, 666 Great South Rd, Penrose, Auckland, 1061 (category: physical, service).
Up to 10 Aug 2010, Walton Independent Trustee Limited had been using C/O Kemps Lawyers, Bldg 10, Ground, Floor, 666 Great South Rd, Central, Park, Penrose, Auckland as their registered address.
A total of 10 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Kw Trustees Holding Company Limited (an entity) located at 660-670 Great South Road, Greenlane, Auckland postcode 1051.
Previous addresses
Address: C/o Kemps Lawyers, Bldg 10, Ground, Floor, 666 Great South Rd, Central, Park, Penrose, Auckland New Zealand
Registered & physical address used from 17 Apr 2007 to 10 Aug 2010
Address: C/o Whaley & Garnett, 1st Floor, 217 Great South Road, Greenlane, Auckland
Registered & physical address used from 25 Sep 2006 to 17 Apr 2007
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 15 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Kw Trustees Holding Company Limited Shareholder NZBN: 9429041408759 |
660-670 Great South Road, Greenlane Auckland 1051 New Zealand |
01 Aug 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kemps, Peter Albertus Theodorus Maria |
Epsom Auckland New Zealand |
25 Sep 2006 - 01 Aug 2018 |
| Individual | Weir, Stuart Jason |
Birkenhead Auckland New Zealand |
25 Sep 2006 - 01 Aug 2018 |
Ultimate Holding Company
Stuart Jason Weir - Director
Appointment date: 10 Apr 2007
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 02 Aug 2018
Address: 666 Great South Road, Central Park, Penrose, Auckland, 1546 New Zealand
Address used since 03 Aug 2015
Michael Peter Kemps - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 19 Jan 2023
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Aug 2018
Peter Albertus Theodorus Maria Kemps - Director (Inactive)
Appointment date: 10 Apr 2007
Termination date: 31 Dec 2020
Address: 666 Great South Road, Central Park, Penrose, Auckland, 1546 New Zealand
Address used since 03 Aug 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Aug 2018
Joshua Kirk Garnett - Director (Inactive)
Appointment date: 25 Sep 2006
Termination date: 10 Apr 2007
Address: Herne Bay, Auckland,
Address used since 25 Sep 2006
Gavin Ian Garnett - Director (Inactive)
Appointment date: 25 Sep 2006
Termination date: 10 Apr 2007
Address: Herne Bay, Auckland,
Address used since 25 Sep 2006
Cpso Limited
L3, Building 10, 666 Gt Sth Rd
Ws Audiology Anz Pty Ltd
Lvl 5, Bldg 5, Central Park Corp. Centre
Dynanet It Services Limited
Level 3, Building 10, Suite 8
Blackmores (new Zealand) Limited
Level 4, Building 10
2 Ez Limited
Ground Floor Building 10 Central Park
Dimension Software Limited
Building 5, 666 Great South Road