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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Individual | Nichol, Peter John |
Mount Cook Wellington 6021 New Zealand |
01 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yee, Elaine Ai Phing |
Strathmore Wellington |
16 Sep 2004 - 16 Sep 2004 |
Individual | Yee, Matthew |
Strathmore Wellington |
16 Sep 2004 - 16 Sep 2004 |
Individual | Mcculloch, Wayne Robert Donald |
Wellington |
13 Apr 1977 - 16 Sep 2004 |
Individual | Mcculloch, Beverley Marie |
Wellington |
13 Apr 1977 - 16 Sep 2004 |
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
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