Peter Walker Consultants Limited, a removed company, was started on 18 May 1956. 9429040711843 is the business number it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company is categorised. This company has been supervised by 2 directors: Megan Jill Walker - an active director whose contract started on 25 Jan 1991,
Peter Michael Walker - an inactive director whose contract started on 25 Jan 1991 and was terminated on 11 Nov 2017.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 22 Riverside Place, Katikati, 3129 (types include: registered, physical).
Peter Walker Consultants Limited had been using Unit3 27 David Sidwell Place, Whangaparaoa, Auckland as their physical address until 15 May 2017.
Previous aliases for this company, as we identified at BizDb, included: from 18 May 1964 to 08 Oct 1990 they were named Industrial Hire Limited, from 18 May 1956 to 18 May 1964 they were named Omana Investments Limited.
A total of 2000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 200 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200 shares (10 per cent). Finally there is the third share allocation (1600 shares 80 per cent) made up of 1 entity.
Principal place of activity
Unit3 27 David Sidwell Place, Whangaparaoa, Auckland, 0932 New Zealand
Previous addresses
Address: Unit3 27 David Sidwell Place, Whangaparaoa, Auckland, 0932 New Zealand
Physical & registered address used from 01 Jun 2016 to 15 May 2017
Address: 59 Tiri Road, Manly, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 21 May 2012 to 01 Jun 2016
Address: Unit F 13 Ride Way, Albany, 0632, Auckland New Zealand
Physical & registered address used from 20 May 2009 to 21 May 2012
Address: Unit E, 40 Constellation Drive,, Rosedale 0632, North Shore City, Auckland
Registered address used from 27 Jun 2008 to 20 May 2009
Address: Unit E, 40 Constellation Drive, Rosedale 0632, North Shore City, Auckland
Physical address used from 27 Jun 2008 to 20 May 2009
Address: 175 Okura River Road, R D 2, Albany
Physical address used from 30 Jun 2002 to 27 Jun 2008
Address: 175 Okura Ricer Road, R D 2, Albany
Physical address used from 28 Jun 1997 to 30 Jun 2002
Address: Okura River Road, R D 2, Albany
Registered address used from 09 Jul 1996 to 27 Jun 2008
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 12 Aug 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Walker, Rachael Frances |
Stanley Point Auckland 0624 New Zealand |
18 May 1956 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Walker, Matthew Garry William |
Katikati Katikati 3129 New Zealand |
18 May 1956 - |
Shares Allocation #3 Number of Shares: 1600 | |||
Individual | Walker, Megan Jill |
Katikati Katikati 3129 New Zealand |
18 May 1956 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Peter Michael |
Katikati Katikati 3129 New Zealand |
18 May 1956 - 15 Jan 2018 |
Megan Jill Walker - Director
Appointment date: 25 Jan 1991
Address: Katikati, Katikati, 3129 New Zealand
Address used since 05 May 2017
Peter Michael Walker - Director (Inactive)
Appointment date: 25 Jan 1991
Termination date: 11 Nov 2017
Address: Katikati, Katikati, 3129 New Zealand
Address used since 05 May 2017
Katikati Football Club Incorporated
11 Riverlea Drive
Purcell's Plumbing & Drainage Limited
100c Park Road
Macpherson Avocado Spraying Limited
17 Riverlea Drive
Uretara Estuary Managers Incorporated
70 Levley Lane
Katikati Cricket Club Incorporated
32 Belmont Rise
Silver Fox Consultants Limited
1 Belmont Rise
Chp Taupo Limited
25 Haden Place
Grindlay Associates Limited
37 Mayor View Terrace
Henderson Civil Consultants Limited
102 Koutunui Road
Optimus Design Engineering Limited
207 Old Highway
Systematics Limited
7 Vista Close
Terra Tech Limited
12 Jocelyn Street