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.
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
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 | Period |
|---|---|---|---|
| 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 |
29 Nov 2001 - |
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
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