A M Walling Limited, a registered company, was started on 16 Oct 1962. 9429040125763 is the NZ business identifier it was issued. The company has been run by 5 directors: Stephen Craig Walling - an active director whose contract started on 14 Oct 1999,
Jason Laidlaw Walling - an inactive director whose contract started on 14 Oct 1999 and was terminated on 20 Aug 2003,
Regan Blair Walling - an inactive director whose contract started on 14 Oct 1999 and was terminated on 20 Aug 2003,
Richard James Barry - an inactive director whose contract started on 21 Sep 1992 and was terminated on 14 Oct 1999,
Peter Alfred Walling - an inactive director whose contract started on 21 Sep 1992 and was terminated on 25 Apr 1997.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 127 Second Avenue, Tauranga, 3110 (category: physical, service).
A M Walling Limited had been using Level 1, 115 The Strand, Tauranga as their physical address up to 01 Dec 2017.
More names for this company, as we identified at BizDb, included: from 16 Oct 1962 to 01 Feb 1966 they were named Glovoyd Industries Limited.
A single entity controls all company shares (exactly 286500 shares) - Walling, Stephen Craig - located at 3110, Tauranga.
Previous addresses
Address: Level 1, 115 The Strand, Tauranga, 3110 New Zealand
Physical & registered address used from 08 May 2015 to 01 Dec 2017
Address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 08 Apr 2014 to 08 May 2015
Address: Level 1, The Hub, 525 Cameron Road, Tauranga New Zealand
Registered & physical address used from 13 May 2010 to 08 Apr 2014
Address: C/-rodewald Hart Brown Limited, Level 1, The Hub, 525 Cameron Road, Tauranga 3110
Physical & registered address used from 11 Aug 2008 to 13 May 2010
Address: Rodewald Hart Brown Ltd, Cnr Queen & Jocelyn Streets, Te Puke
Physical & registered address used from 10 Jan 2006 to 11 Aug 2008
Address: 53 Fraser Street, Tauranga
Registered address used from 26 Nov 1999 to 10 Jan 2006
Address: 120 Eleventh Ave, Tauranga
Physical address used from 26 Nov 1999 to 10 Jan 2006
Address: 53 Fraser Street, Tauranga
Physical address used from 26 Nov 1999 to 26 Nov 1999
Address: Malcolm Webster, 214 Devonport Road, Tauranga
Registered & physical address used from 05 Jan 1998 to 26 Nov 1999
Basic Financial info
Total number of Shares: 286500
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 286500 | |||
Individual | Walling, Stephen Craig |
Tauranga |
05 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walling, Stephen Craig |
Tauranga |
16 Oct 1962 - 03 Sep 2007 |
Individual | Walling, Regan Blair |
Tauranga |
01 Jun 2004 - 01 Jun 2004 |
Individual | Walling, Jason Laidlaw |
Taupo |
01 Jun 2004 - 01 Jun 2004 |
Stephen Craig Walling - Director
Appointment date: 14 Oct 1999
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 08 Mar 2016
Jason Laidlaw Walling - Director (Inactive)
Appointment date: 14 Oct 1999
Termination date: 20 Aug 2003
Address: Taupo,
Address used since 14 Oct 1999
Regan Blair Walling - Director (Inactive)
Appointment date: 14 Oct 1999
Termination date: 20 Aug 2003
Address: Tauranga,
Address used since 14 Oct 1999
Richard James Barry - Director (Inactive)
Appointment date: 21 Sep 1992
Termination date: 14 Oct 1999
Address: Tauranga,
Address used since 21 Sep 1992
Peter Alfred Walling - Director (Inactive)
Appointment date: 21 Sep 1992
Termination date: 25 Apr 1997
Address: Tauranga,
Address used since 21 Sep 1992
Legacy Trustee Services (no 1) Limited
127 Second Avenue
Clear Digital Limited
127 Second Avenue
Legacy Trustee Services (phillips) Limited
127 Second Avenue
Ward Johnson Barristers Limited
127 Second Avenue
Legacy Accountants Limited
127 Second Avenue
Armitage Brothers Limited
127 Second Avenue