Shortcuts

Walker Family Holdings Limited

Type: NZ Limited Company (Ltd)
9429039851666
NZBN
270783
Company Number
Registered
Company Status
Current address
Level 2, 18 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 28 Jan 2021

Walker Family Holdings Limited, a registered company, was registered on 02 Jul 1985. 9429039851666 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Catherine Louise Walker - an active director whose contract started on 06 Oct 1995,
Geoffrey Donald Campbell Walker - an inactive director whose contract started on 16 Oct 1989 and was terminated on 08 Jun 2019,
Peter William Russel - an inactive director whose contract started on 15 Oct 1989 and was terminated on 06 Oct 1995,
Rowan John Chapman - an inactive director whose contract started on 16 Oct 1989 and was terminated on 06 Oct 1995.
Last updated on 19 Feb 2024, our data contains detailed information about 1 address: Level 2, 18 Broadway, Newmarket, Auckland, 1023 (types include: physical, registered).
Walker Family Holdings Limited had been using Level 7, 55 Shortland Street, Auckland Central, Auckland as their physical address until 28 Jan 2021.
Past names used by this company, as we found at BizDb, included: from 16 Dec 2013 to 03 Jun 2021 they were named Acorn Children's House Limited, from 02 Jul 1985 to 16 Dec 2013 they were named Philson Investments Limited.
A single entity owns all company shares (exactly 100 shares) - Walker, Catherine Louise - located at 1023, Devonport, Auckland.

Addresses

Previous addresses

Address: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Apr 2018 to 28 Jan 2021

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jul 2014 to 10 Apr 2018

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 Mar 2014 to 15 Jul 2014

Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 May 2011 to 24 Mar 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 19 Mar 2010 to 06 May 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 28 Mar 2008 to 19 Mar 2010

Address: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 14 Mar 2006 to 28 Mar 2008

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 10 Sep 2003 to 14 Mar 2006

Address: 8th Flr, 63 Albert St, Auckland

Registered address used from 27 Apr 1998 to 10 Sep 2003

Address: Same As Registered Office Address

Physical address used from 19 Feb 1992 to 10 Sep 2003

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Walker, Catherine Louise Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Geoffrey Donald Campbell Devonport
Auckland
0624
New Zealand
Directors

Catherine Louise Walker - Director

Appointment date: 06 Oct 1995

Address: Devonport, Auckland, 0624 New Zealand

Address used since 19 Mar 2012


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 16 Oct 1989

Termination date: 08 Jun 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 19 Mar 2012


Peter William Russel - Director (Inactive)

Appointment date: 15 Oct 1989

Termination date: 06 Oct 1995

Address: Takapuna, Auckland,

Address used since 15 Oct 1989


Rowan John Chapman - Director (Inactive)

Appointment date: 16 Oct 1989

Termination date: 06 Oct 1995

Address: St Heliers, Auckland,

Address used since 16 Oct 1989

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street