Shortcuts

Walker Davey Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429036705153
NZBN
1174166
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 06 Jul 2011
181 High Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Jun 2022
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Physical & service & registered address used since 16 Jun 2022

Walker Davey Trustee Services Limited, a registered company, was started on 29 Nov 2001. 9429036705153 is the NZ business identifier it was issued. The company has been supervised by 11 directors: John Graham Hendry - an active director whose contract started on 29 Nov 2001,
Simon John Abbot - an active director whose contract started on 29 Nov 2001,
Matthew James William Donaldson - an active director whose contract started on 07 Oct 2004,
Craig Paul Burrowes - an active director whose contract started on 01 Jun 2006,
Michael Thomas Ansett - an active director whose contract started on 01 Apr 2019.
Last updated on 05 May 2025, our database contains detailed information about 3 addresses this company uses, specifically: Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
181 High Street, Christchurch Central, Christchurch, 8011 (other address) among others.
Walker Davey Trustee Services Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up to 16 Jun 2022.
One entity controls 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

Physical & registered address used from 22 May 2017 to 16 Jun 2022

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

Registered & physical address used from 07 Jul 2011 to 22 May 2017

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

Physical & registered address used from 12 Jul 2007 to 07 Jul 2011

Address #4: 3rd Floor, 148 Victoria Street, Christchurch

Registered address used from 07 May 2005 to 12 Jul 2007

Address #5: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch

Physical address used from 07 May 2005 to 12 Jul 2007

Address #6: Level 1, 118 Victoria Street, Christchurch

Physical & registered address used from 29 Nov 2001 to 07 May 2005

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 17 Jun 2024

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: 29 Nov 2001

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 31 Jan 2023

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 01 Apr 2016


Simon John Abbot - Director

Appointment date: 29 Nov 2001

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 29 Nov 2001


Matthew James William Donaldson - Director

Appointment date: 07 Oct 2004

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 May 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 24 Jun 2010


Craig Paul Burrowes - Director

Appointment date: 01 Jun 2006

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 16 May 2008


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 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: 29 Nov 2001

Termination date: 01 Jun 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Dec 2004


Graeme Norman Davey - Director (Inactive)

Appointment date: 29 Nov 2001

Termination date: 02 Feb 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 29 Nov 2001


George Percival Walker - Director (Inactive)

Appointment date: 29 Nov 2001

Termination date: 31 Mar 2005

Address: Burnside, Christchurch,

Address used since 29 Nov 2001

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