Walker Marine Services Limited, a registered company, was launched on 12 Aug 1991. 9429039096746 is the NZBN it was issued. The company has been run by 4 directors: Stephen Walker - an active director whose contract began on 01 Apr 2006,
Darrell Anton Daish - an inactive director whose contract began on 01 Jul 1998 and was terminated on 08 Nov 2006,
John Herbert Lakeman - an inactive director whose contract began on 11 Sep 1991 and was terminated on 16 Mar 2005,
Edward Glen Alan Wheeler - an inactive director whose contract began on 11 Sep 1991 and was terminated on 03 Aug 1996.
Last updated on 06 May 2025, BizDb's data contains detailed information about 1 address: 882A Cameron Road, Tauranga South, Tauranga, 3112 (type: registered, service).
Walker Marine Services Limited had been using C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch as their physical address up to 21 Oct 2013.
Previous aliases for this company, as we established at BizDb, included: from 22 Jan 2001 to 30 Mar 2009 they were called Cunningham Lindsey (Nz) Limited, from 02 Sep 1993 to 22 Jan 2001 they were called Cunningham Australasia Limited and from 12 Aug 1991 to 02 Sep 1993 they were called National Adjusters Partnership Limited.
A single entity controls all company shares (exactly 10000 shares) - Walker, Stephen - located at 3112, St Albans, Christchurch.
Other active addresses
Address #4: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 31 Jan 2023
Address #5: 882a Cameron Road, Tauranga South, Tauranga, 3112 New Zealand
Registered & service address used from 14 Aug 2024
Principal place of activity
94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 28 May 2013 to 21 Oct 2013
Address #2: Prosser Quirke Limited, 6 Blake Street, Rangiroa New Zealand
Physical address used from 14 Aug 2003 to 28 May 2013
Address #3: Prosser Quirke Limited, 6 Blake Street, Rangiora New Zealand
Registered address used from 14 Aug 2003 to 28 May 2013
Address #4: W C Prosser And Son, 7 Durham Street, Rangiora
Registered address used from 13 Apr 1995 to 14 Aug 2003
Address #5: Prosser Quirke And Co, 6 Blake Street, Rangiora
Physical address used from 21 Feb 1992 to 14 Aug 2003
Address #6: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 11 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Walker, Stephen |
St Albans Christchurch New Zealand |
08 Nov 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Daish, Darrell Anton |
Avondale Christchurch 8006 |
12 Aug 1991 - 16 Mar 2005 |
| Individual | Lakeman, John Herbert |
Loburn R D 2, Rangiora |
12 Aug 1991 - 16 Mar 2005 |
Stephen Walker - Director
Appointment date: 01 Apr 2006
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 29 Sep 2009
Darrell Anton Daish - Director (Inactive)
Appointment date: 01 Jul 1998
Termination date: 08 Nov 2006
Address: Avondale, Christchurch 8006,
Address used since 07 Aug 2003
John Herbert Lakeman - Director (Inactive)
Appointment date: 11 Sep 1991
Termination date: 16 Mar 2005
Address: Loburn, R D 2, Rangiora,
Address used since 11 Sep 1991
Edward Glen Alan Wheeler - Director (Inactive)
Appointment date: 11 Sep 1991
Termination date: 03 Aug 1996
Address: North Rocks, Sydney, Australia,
Address used since 11 Sep 1991
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street