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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
20 May 2015 - |
| Individual | Orr, Timothy James |
Beach Haven Auckland 0626 New Zealand |
11 May 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Murdoch, Bruce Gordon |
Ellerslie Auckland 1051 New Zealand |
12 Jan 1993 - 11 May 2020 |
| Individual | Goldstone, Kerry Charles |
Epsom Auckland |
12 Jan 1993 - 21 Dec 2004 |
| Individual | Chamberlain, Peter James Hugh |
Remuera Auckland 1050 New Zealand |
21 Dec 2004 - 20 May 2015 |
| Individual | Steele, Andrew James |
Mount Roskill Auckland 1041 New Zealand |
21 Dec 2004 - 20 May 2015 |
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
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