Shortcuts

Walker Contracting Limited

Type: NZ Limited Company (Ltd)
9429039342225
NZBN
428683
Company Number
Registered
Company Status
031805662
GST Number
Current address
141 Peel Street
Westport
Westport 7825
New Zealand
Physical & service & registered address used since 27 Aug 2012

Walker Contracting Limited, a registered company, was registered on 07 Jun 1989. 9429039342225 is the NZ business identifier it was issued. This company has been run by 5 directors: Alan Kevin Walker - an active director whose contract began on 07 Jul 2010,
Angela Maree Walker - an inactive director whose contract began on 25 Jan 2001 and was terminated on 07 Jul 2010,
Margaret Anne Broderick - an inactive director whose contract began on 12 Jun 1989 and was terminated on 25 Jan 2001,
Robert Gary Broderick - an inactive director whose contract began on 24 Oct 1995 and was terminated on 25 Jan 2001,
Gary Thomas Broderick - an inactive director whose contract began on 12 Jun 1989 and was terminated on 24 Oct 1995.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 141 Peel Street, Westport, Westport, 7825 (type: physical, service).
Walker Contracting Limited had been using 69 Russell Street, Westport 7825 as their physical address up to 27 Aug 2012.
Past names used by this company, as we found at BizDb, included: from 26 May 1999 to 17 Nov 2000 they were named Super Suds Limited, from 07 Jun 1989 to 26 May 1999 they were named Cassette House Videos Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 69 Russell Street, Westport 7825 New Zealand

Physical address used from 08 Apr 2010 to 27 Aug 2012

Address: 69 Russell Street, Westport, 7825 New Zealand

Registered address used from 08 Apr 2010 to 27 Aug 2012

Address: 17 Russell Street, Westport 7825

Registered address used from 07 Apr 2009 to 08 Apr 2010

Address: 17 Russell Street, Westport

Physical address used from 07 Apr 2009 to 08 Apr 2010

Address: 217 Fairdown Straight, R D 1, Westport

Registered address used from 05 Apr 2007 to 07 Apr 2009

Address: 217 Fairdown Straight, R D 1, Westport

Physical address used from 05 Apr 2005 to 07 Apr 2009

Address: 24 Wakefield Street, Westport

Registered address used from 01 Apr 2004 to 05 Apr 2007

Address: 21 Disraeli Street, Westport

Physical address used from 24 Mar 2004 to 05 Apr 2005

Address: C/- F T Dooley, 4 Brougham Street, Westport

Registered address used from 09 Apr 2002 to 01 Apr 2004

Address: C/- F T Dooley, 240 Palmerston Street, Westport

Registered address used from 10 Apr 2001 to 09 Apr 2002

Address: 240 Palmerston Street, Westport

Physical address used from 10 Apr 2001 to 10 Apr 2001

Address: 79 Russell Street, Westport

Physical address used from 10 Apr 2001 to 24 Mar 2004

Address: -

Physical address used from 01 Jul 1997 to 10 Apr 2001

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Walker, Alan Kevin Westport
Westport
7825
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Walker, Angela Maree Westport
Westport
7825
New Zealand
Directors

Alan Kevin Walker - Director

Appointment date: 07 Jul 2010

Address: Westport, Westport, 7825 New Zealand

Address used since 17 Aug 2012


Angela Maree Walker - Director (Inactive)

Appointment date: 25 Jan 2001

Termination date: 07 Jul 2010

Address: Westport, Westport 7825,

Address used since 01 Apr 2010


Margaret Anne Broderick - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 25 Jan 2001

Address: Westport,

Address used since 12 Jun 1989


Robert Gary Broderick - Director (Inactive)

Appointment date: 24 Oct 1995

Termination date: 25 Jan 2001

Address: Westport,

Address used since 24 Oct 1995


Gary Thomas Broderick - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 24 Oct 1995

Address: Westport,

Address used since 12 Jun 1989