Walker Dunn Limited was launched on 22 Jul 1965 and issued a number of 9429040651583. The in liquidation LTD company has been run by 3 directors: Cameron Lawrence Walker - an active director whose contract began on 16 Feb 2008,
Lawrence Winston Walker - an inactive director whose contract began on 02 Apr 1992 and was terminated on 11 Mar 2023,
Audrey Clare Walker - an inactive director whose contract began on 31 Mar 1992 and was terminated on 12 Feb 2007.
As stated in the BizDb database (last updated on 08 Apr 2024), this company uses 6 addresess: Level 6, 5 Short Street, Newmarket, Auckland, 1049 (registered address),
Level 6, 5 Short Street, Newmarket, Auckland, 1049 (service address),
54, Lunn Avenue, Auckland, 1072 (postal address),
54, Lunn Avenue, Auckland, 1072 (office address) among others.
Up until 08 Mar 2021, Walker Dunn Limited had been using 3/89 Michaels Ave, Ellerslie, Auckland 1051 as their registered address.
A total of 30000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 7500 shares are held by 1 entity, namely:
Mcphail, Alastair Neil, Carroll, Melinda Jane & Mackinnon, Colin Charles (Jointly) (an other) located at Mount Wellington, Auckland postcode 1072.
Another group consists of 1 shareholder, holds 64.33 per cent shares (exactly 19300 shares) and includes
Mcmanus, Tane Kevin and Robinson, Helen Christina As Executors - located at Mount Wellington, Auckland.
The third share allocation (1600 shares, 5.33%) belongs to 1 entity, namely:
Walker, Cameron Lawrence, located at Greenhithe, Auckland (an individual). Walker Dunn Limited has been classified as "Business administrative service" (business classification N729110).
Other active addresses
Address #4: 54, Lunn Avenue, Auckland, 1072 New Zealand
Service & registered address used from 24 Apr 2023
Address #5: 54, Lunn Avenue, Auckland, 1072 New Zealand
Postal & office & delivery address used from 14 Feb 2024
Address #6: Level 6, 5 Short Street, Newmarket, Auckland, 1049 New Zealand
Registered & service address used from 28 Mar 2024
Previous addresses
Address #1: 3/89 Michaels Ave, Ellerslie, Auckland 1051 New Zealand
Registered address used from 01 Jun 2008 to 08 Mar 2021
Address #2: 151b Marua Road, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 26 May 2008 to 08 Mar 2021
Address #3: 220 Onewa Road, Birkenhead, Auckland
Registered address used from 15 Feb 2001 to 01 Jun 2008
Address #4: 220 Onewa Road, Birkenhead, Auckland
Physical address used from 15 Feb 2001 to 15 Feb 2001
Address #5: Suite 303, 100 Anzac Avenue, Auckland
Registered address used from 08 Feb 2001 to 15 Feb 2001
Address #6: Suite 303, 100 Anzac Avenue, Auckland
Physical address used from 01 Jul 1997 to 15 Feb 2001
Address #7: Suite 201( 2nd Floor), 100 Anzac Ave, Auckland
Registered address used from 09 Jun 1997 to 08 Feb 2001
Address #8: 13 Peregrine Place, Birkenhead, Auckland
Registered address used from 14 May 1992 to 09 Jun 1997
Basic Financial info
Total number of Shares: 30000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Other (Other) | Mcphail, Alastair Neil, Carroll, Melinda Jane & Mackinnon, Colin Charles (jointly) |
Mount Wellington Auckland 1072 New Zealand |
22 Jul 1965 - |
Shares Allocation #2 Number of Shares: 19300 | |||
Other (Other) | Mcmanus, Tane Kevin And Robinson, Helen Christina As Executors |
Mount Wellington Auckland 1072 New Zealand |
14 Feb 2024 - |
Shares Allocation #3 Number of Shares: 1600 | |||
Individual | Walker, Cameron Lawrence |
Greenhithe Auckland 0632 New Zealand |
22 Jul 1965 - |
Shares Allocation #4 Number of Shares: 1600 | |||
Individual | Carroll, Melinda Jane |
Ngaruawahia 3973 New Zealand |
29 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Lawrence Winston |
Ellerslie Auckland,1051 New Zealand |
29 Jul 2008 - 14 Feb 2024 |
Individual | Walker, Lawrence Winston |
Ellerslie Auckland,1051 New Zealand |
29 Jul 2008 - 14 Feb 2024 |
Individual | Walker, Melinda Jane |
Birkenhead Auckland |
22 Jul 1965 - 17 Apr 2005 |
Individual | Walker, Lawrence Winston |
130 Balmoral Road Mt Eden, Auckland,1024 |
28 Mar 2007 - 28 Mar 2007 |
Individual | Walker, Audrey Clare |
Pt Chevalier Auckland |
29 Mar 2006 - 29 Mar 2006 |
Individual | Walker, Lawrence Winston |
Glendene Auckland |
17 Apr 2005 - 28 Mar 2007 |
Other | Null - Mcphail Alastair Neil | 22 Jul 1965 - 02 Feb 2013 | |
Individual | Walker, Audrey Clare |
Birkenhead Auckland |
22 Jul 1965 - 17 Apr 2005 |
Individual | Walker, Lawrence Winston |
Ellerslie Auckland |
22 Jul 1965 - 17 Apr 2005 |
Other | Mcphail Alastair Neil | 22 Jul 1965 - 02 Feb 2013 |
Cameron Lawrence Walker - Director
Appointment date: 16 Feb 2008
Address: Greenhithe, North Shore, 0632 New Zealand
Address used since 12 Oct 2015
Lawrence Winston Walker - Director (Inactive)
Appointment date: 02 Apr 1992
Termination date: 11 Mar 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 12 Oct 2015
Audrey Clare Walker - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 12 Feb 2007
Address: Pt Chevalier, Auckland,
Address used since 14 Dec 2005
Hobeti Investments Limited
1/89 Michaels Ave
Roscommon Court Limited
3/89 Michaels Avenue
Absolute Freedom Limited
85a Michaels Avenue
Talan Investments Limited
114a Michaels Avenue
Ecount Limited
114a Michaels Avenue
Activated Living Limited
112a Michaels Avenue
Eco Movers Company Limited
267 Main Highway
Honnor Systems Limited
37 Ladies Mile
Jdub Services Limited
5 Morrin Street
Mandata Business Systems Limited
Unit D 248 Marua Rd
Marketing Minds Limited
24 Peek Street
Slessor Solutions Limited
28e Abbotts Way