Shortcuts

Walker Davey Trustee Services (2006) Limited

Type: NZ Limited Company (Ltd)
9429034381847
NZBN
1747783
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 04 Jul 2011
181 High Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Apr 2022
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 13 Apr 2022


Walker Davey Trustee Services (2006) Limited, a registered company, was started on 16 Jan 2006. 9429034381847 is the NZBN it was issued. This company has been managed by 10 directors: John Graham Hendry - an active director whose contract began on 16 Jan 2006,
Matthew James William Donaldson - an active director whose contract began on 16 Jan 2006,
Simon John Abbot - an active director whose contract began on 16 Jan 2006,
Craig Paul Burrowes - an active director whose contract began on 16 Jan 2006,
Michael Thomas Ansett - an active director whose contract began on 01 Apr 2019.
Updated on 06 May 2025, BizDb's database contains detailed information about 3 addresses the company registered, namely: 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.
Walker Davey Trustee Services (2006) Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up to 13 Apr 2022.
Previous aliases used by the company, as we identified at BizDb, included: from 16 Jan 2006 to 25 Sep 2006 they were named Walker Davey Trustees Services No. 6 Limited.
A single entity owns all company shares (exactly 10 shares) - Moore Walker Davey Searells Limited - located at 8144, 181 High Street, Christchurch.

Addresses

Previous addresses

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

Registered & physical address used from 22 May 2017 to 13 Apr 2022

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

Registered & physical address used from 28 Apr 2011 to 22 May 2017

Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 16 Jan 2006 to 28 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: March

Annual return last filed: 11 Mar 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: 16 Jan 2006

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 31 Jan 2023

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 14 Mar 2016


Matthew James William Donaldson - Director

Appointment date: 16 Jan 2006

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Jul 2022

Address: Regents Park, Christchurch, 8052 New Zealand

Address used since 14 Mar 2016


Simon John Abbot - Director

Appointment date: 16 Jan 2006

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Feb 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Jan 2006


Craig Paul Burrowes - Director

Appointment date: 16 Jan 2006

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 01 Dec 2006


Michael Thomas Ansett - Director

Appointment date: 01 Apr 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Sep 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 May 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: 16 Jan 2006

Termination date: 01 Apr 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Jan 2006


Graeme Norman Davey - Director (Inactive)

Appointment date: 16 Jan 2006

Termination date: 02 Feb 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Jan 2006

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