Shortcuts

Walker & Mcluskie 1977 Limited

Type: NZ Limited Company (Ltd)
9429040820835
NZBN
33378
Company Number
Registered
Company Status
Current address
68 Hobart Street
Miramar
Wellington
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 01 Sep 2009
68 Hobart Street
Miramar
Wellington 6022
New Zealand
Physical address used since 08 Sep 2009
14 John Street
Mount Cook
Wellington 6021
New Zealand
Shareregister address used since 10 Feb 2023

Walker & Mcluskie 1977 Limited, a registered company, was started on 13 Apr 1977. 9429040820835 is the number it was issued. This company has been managed by 4 directors: Peter John Nichol - an active director whose contract began on 05 Jun 2009,
Matthew Yee - an inactive director whose contract began on 01 Apr 2003 and was terminated on 08 Jun 2009,
Beverley Marie Mcculloch - an inactive director whose contract began on 14 Nov 1978 and was terminated on 01 Apr 2003,
Wayne Robert Donald Mcculloch - an inactive director whose contract began on 14 Nov 1978 and was terminated on 01 Apr 2003.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 14 John Street, Mount Cook, Wellington, 6021 (type: registered, service).
Walker & Mcluskie 1977 Limited had been using 68 Hobart Street, Miramar, Wellington as their registered address up until 20 Feb 2023.
A single entity owns all company shares (exactly 15000 shares) - Nichol, Peter John - located at 6021, Mount Cook, Wellington.

Addresses

Other active addresses

Address #4: 14 John Street, Mount Cook, Wellington, 6021 New Zealand

Registered & service address used from 20 Feb 2023

Previous addresses

Address #1: 68 Hobart Street, Miramar, Wellington, 6022 New Zealand

Registered & service address used from 08 Sep 2009 to 20 Feb 2023

Address #2: Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington

Physical & registered address used from 24 Aug 2006 to 08 Sep 2009

Address #3: Pocock Hudson Ltd, Lvl 2, 90 The Terrace, Wakefield House, Wellington

Physical address used from 07 Sep 2001 to 24 Aug 2006

Address #4: 14 John Street, Newton, Wellington 6002

Physical address used from 07 Sep 2001 to 07 Sep 2001

Address #5: 14 John Street, Newtown, Wellington 6002

Registered address used from 07 Sep 2001 to 24 Aug 2006

Address #6: 284a Riddiford Street, Newtown, Wellington

Physical address used from 08 Dec 1998 to 07 Sep 2001

Address #7: 284a Riddiford Street, Newtown, Wellington

Registered address used from 04 Dec 1998 to 07 Sep 2001

Address #8: Ernst & Young, 120 Majestci Centre, 100 Willis Street, Wellington

Registered address used from 02 Sep 1997 to 04 Dec 1998

Address #9: Ernst & Young, 120 Majestci Centre, 100 Willis Street, Wellington

Physical address used from 01 Jul 1997 to 08 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000
Individual Nichol, Peter John Mount Cook
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yee, Elaine Ai Phing Strathmore
Wellington
Individual Yee, Matthew Strathmore
Wellington
Individual Mcculloch, Wayne Robert Donald Wellington
Individual Mcculloch, Beverley Marie Wellington
Directors

Peter John Nichol - Director

Appointment date: 05 Jun 2009

Address: Mount Cook, Wellington, 6023 New Zealand

Address used since 10 Feb 2023

Address: Miramar, Wellington, 6022 New Zealand

Address used since 05 Jun 2009


Matthew Yee - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 08 Jun 2009

Address: Strathmore, Wellington,

Address used since 01 Apr 2003


Beverley Marie Mcculloch - Director (Inactive)

Appointment date: 14 Nov 1978

Termination date: 01 Apr 2003

Address: Wellington,

Address used since 14 Nov 1978


Wayne Robert Donald Mcculloch - Director (Inactive)

Appointment date: 14 Nov 1978

Termination date: 01 Apr 2003

Address: Wellington,

Address used since 14 Nov 1978

Nearby companies

Hobart 78 Limited
78 Hobart Street

Majestic Painters And Decorators Wellingon Limited
82 Hobart Street

Piece Of Cake Nz Limited
5a Strathavon Road

Iller Province Limited
33 Ellesmere Avenue

Solve Accounting Limited
33 Ellesmere Avenue

Mosaic Charitable Trust Board
33 Ellesmere Avenue