Shortcuts

John Walker Limited

Type: NZ Limited Company (Ltd)
9429039917140
NZBN
250942
Company Number
Registered
Company Status
Current address
133 Dehra Doon Road
Rd 3
Motueka 7198
New Zealand
Physical & registered & service address used since 16 Apr 2018

John Walker Limited, a registered company, was registered on 16 Aug 1984. 9429039917140 is the number it was issued. The company has been supervised by 4 directors: John Murray Walker - an active director whose contract started on 20 Feb 1996,
Jane Jacqueline Masters - an active director whose contract started on 15 Jul 2011,
Ivan George Prattley - an inactive director whose contract started on 20 Feb 1996 and was terminated on 15 May 2001,
Ivan George Prattley - an inactive director whose contract started on 13 Mar 1991 and was terminated on 20 Feb 1996.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 133 Dehra Doon Road, Rd 3, Motueka, 7198 (category: physical, registered).
John Walker Limited had been using Old West Coast Road, Rd 1, Christchurch as their registered address until 16 Apr 2018.
Previous names used by the company, as we found at BizDb, included: from 15 Apr 2002 to 07 Nov 2013 they were named Heritage Park Limited, from 12 Jul 2001 to 15 Apr 2002 they were named Envue Holdings Limited and from 29 Feb 1996 to 12 Jul 2001 they were named Walker Prattley Holdings Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address: Old West Coast Road, Rd 1, Christchurch, 7671 New Zealand

Registered & physical address used from 07 Mar 2014 to 16 Apr 2018

Address: Old West Coast Road, Christchurch New Zealand

Registered address used from 09 Mar 2009 to 07 Mar 2014

Address: R B Rees, 21 Leslie Hills Drive, Christchurch New Zealand

Physical address used from 09 Mar 2009 to 07 Mar 2014

Address: C/- Falloon Jenkins Anderson Ltd, 35 Blackett Street, Rangiora

Physical address used from 17 Feb 2002 to 09 Mar 2009

Address: C/- Fallon Jenkins Anderson Ltd, 35 Blackett Street, Rangiora

Physical address used from 14 Feb 2001 to 17 Feb 2002

Address: C/-falloon Jenkins Anderson Ltd, Gnd Floor, 6 Durham St, Rangiora

Physical address used from 14 Feb 2001 to 14 Feb 2001

Address: C/- Falloon Jenkins Anderson Ltd, Gnd Floor, 6 Durham St, Rangiora

Registered address used from 01 Nov 2000 to 09 Mar 2009

Address: Level 1, 26 Canon Street, Timaru

Physical address used from 05 Jan 2000 to 14 Feb 2001

Address: Martin Wakefield & Co, Chartered Accountant, Level 1 26 Canon St, Timaru

Registered address used from 05 Jan 2000 to 01 Nov 2000

Address: -

Physical address used from 19 Feb 1992 to 05 Jan 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 08 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Director Masters, Jane Jacqueline Rd 3
Motueka
7198
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Walker, John Murray Rd 3
Motueka
7198
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Robyn Louise Christchurch
Directors

John Murray Walker - Director

Appointment date: 20 Feb 1996

Address: Rd 3, Motueka, 7198 New Zealand

Address used since 06 Apr 2018

Address: Christchurch, 7671 New Zealand

Address used since 27 Feb 2014


Jane Jacqueline Masters - Director

Appointment date: 15 Jul 2011

Address: Rd 3, Motueka, 7198 New Zealand

Address used since 06 Apr 2018

Address: Christchurch, 7671 New Zealand

Address used since 27 Feb 2014


Ivan George Prattley - Director (Inactive)

Appointment date: 20 Feb 1996

Termination date: 15 May 2001

Address: Christchurch,

Address used since 20 Feb 1996


Ivan George Prattley - Director (Inactive)

Appointment date: 13 Mar 1991

Termination date: 20 Feb 1996

Address: Huntsbury, Christchurch,

Address used since 13 Mar 1991

Nearby companies

Motueka Storage Limited
139 Dehra Doon Road

Burbury Properties Limited
111 Dehra Doon Road

Ace Farming Company Limited
177 Dehra Doon Road

Motueka Lioness Lions Club Incorporated
68 Dehra Doon Road