Shortcuts

Walker Family Company Limited

Type: NZ Limited Company (Ltd)
9429038888830
NZBN
576231
Company Number
Registered
Company Status
Current address
66 High Street
Leeston 7632
New Zealand
Physical & service & registered address used since 21 Jul 2020

Walker Family Company Limited, a registered company, was started on 12 Jan 1993. 9429038888830 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Melissa Clark - an active director whose contract began on 21 Jul 2016,
Timothy James Orr - an active director whose contract began on 27 May 2020,
Bruce Gordon Murdoch - an inactive director whose contract began on 07 Mar 1995 and was terminated on 12 Apr 2020,
Peter James Hugh Chamberlain - an inactive director whose contract began on 21 Dec 2004 and was terminated on 20 Jul 2016,
Kenneth Alexander Walker - an inactive director whose contract began on 12 Jan 1993 and was terminated on 19 May 2010.
Updated on 06 May 2025, the BizDb data contains detailed information about 1 address: 66 High Street, Leeston, 7632 (types include: physical, service).
Walker Family Company Limited had been using Level 20, 188 Quay Street, Auckland as their registered address up until 21 Jul 2020.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011,
Orr, Timothy James (an individual) located at Beach Haven, Auckland postcode 0626.

Addresses

Previous addresses

Address: Level 20, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jun 2020 to 21 Jul 2020

Address: Level 2, 60 Grafton Road, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 14 Dec 2011 to 11 Jun 2020

Address: C/-bruce Murdoch, 4/2 Claude Road, Epsom, Auckland New Zealand

Registered address used from 14 Dec 2007 to 14 Dec 2011

Address: 4/2 Claude Road, Epsom, Auckland New Zealand

Physical address used from 01 Feb 2006 to 14 Dec 2011

Address: 4/2 Claude Road, Epsom, Auckland

Registered address used from 01 Feb 2006 to 14 Dec 2007

Address: C/- Messrs Chamberlains, Level9, Arthur, Anderson Tower, National Bank Centre, 209 Queen Str, Auckland

Physical address used from 01 Jul 1997 to 01 Feb 2006

Address: Messrs Chamberlain & Partners, 7th Floor, Amp Building, 214 Queen Street, Auckland

Registered address used from 04 Apr 1995 to 01 Feb 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand
Individual Orr, Timothy James Beach Haven
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murdoch, Bruce Gordon Ellerslie
Auckland
1051
New Zealand
Individual Goldstone, Kerry Charles Epsom
Auckland
Individual Chamberlain, Peter James Hugh Remuera
Auckland
1050
New Zealand
Individual Steele, Andrew James Mount Roskill
Auckland
1041
New Zealand
Directors

Melissa Clark - Director

Appointment date: 21 Jul 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 21 Jul 2016


Timothy James Orr - Director

Appointment date: 27 May 2020

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 30 Jul 2020

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 27 May 2020


Bruce Gordon Murdoch - Director (Inactive)

Appointment date: 07 Mar 1995

Termination date: 12 Apr 2020

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 23 Nov 2012

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 27 Oct 2017


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 20 Jul 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Nov 2015


Kenneth Alexander Walker - Director (Inactive)

Appointment date: 12 Jan 1993

Termination date: 19 May 2010

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 12 Jan 1993


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 12 Jan 1993

Termination date: 06 May 2004

Address: Epsom, Auckland,

Address used since 12 Jan 1993


Raymond George Khouri - Director (Inactive)

Appointment date: 12 Jan 1993

Termination date: 17 Mar 1995

Address: Mt Albert, Auckland,

Address used since 12 Jan 1993

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street