Shortcuts

Walter Holdings Limited

Type: NZ Limited Company (Ltd)
9429040860589
NZBN
27174
Company Number
Registered
Company Status
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical address used since 31 Mar 2021
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & service address used since 21 Nov 2022

Walter Holdings Limited was registered on 31 Jan 1973 and issued a number of 9429040860589. The registered LTD company has been managed by 4 directors: Jane Mcculloch - an active director whose contract began on 15 Feb 2021,
James Arthur Chesswas - an inactive director whose contract began on 09 Oct 1989 and was terminated on 17 Jun 2022,
Shirley Ann Chesswas - an inactive director whose contract began on 09 Oct 1989 and was terminated on 08 Nov 2016,
David James Chesswas - an inactive director whose contract began on 09 Oct 1989 and was terminated on 25 Mar 2004.
As stated in BizDb's database (last updated on 30 Mar 2024), this company uses 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: registered, service).
Up to 31 Mar 2021, Walter Holdings Limited had been using 249 Wicksteed Street, Wanganui as their physical address.
A total of 20000 shares are allotted to 2 groups (6 shareholders in total). In the first group, 4400 shares are held by 3 entities, namely:
Whitlock, Jeffrey Hugh (an individual) located at Otamatea, Whanganui postcode 4500,
Robertson, David Andrew (an individual) located at Saint Johns Hill, Whanganui postcode 4500,
Mcculloch, Jane Lynette (an individual) located at Rd 6, Pirongia postcode 3876.
Then there is a group that consists of 3 shareholders, holds 78% shares (exactly 15600 shares) and includes
Whitlock, Jeffrey Hugh - located at Otamatea, Whanganui,
Robertson, David Andrew - located at Saint Johns Hill, Whanganui,
Mcculloch, Jane Lynette - located at Rd 6, Pirongia.

Addresses

Previous addresses

Address #1: 249 Wicksteed Street, Wanganui, 4541 New Zealand

Physical & registered address used from 23 Feb 2010 to 31 Mar 2021

Address #2: 249 Wicksteed St, Wanganui

Registered address used from 26 May 1997 to 23 Feb 2010

Address #3: 249 Wicksteed Street, Wanganui

Physical address used from 26 May 1997 to 23 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4400
Individual Whitlock, Jeffrey Hugh Otamatea
Whanganui
4500
New Zealand
Individual Robertson, David Andrew Saint Johns Hill
Whanganui
4500
New Zealand
Individual Mcculloch, Jane Lynette Rd 6
Pirongia
3876
New Zealand
Shares Allocation #2 Number of Shares: 15600
Individual Whitlock, Jeffrey Hugh Otamatea
Whanganui
4500
New Zealand
Individual Robertson, David Andrew Saint Johns Hill
Whanganui
4500
New Zealand
Individual Mcculloch, Jane Lynette Rd 6
Pirongia
3876
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chesswas, James Arthur Brunswick
4571
New Zealand
Individual Rhodes, Robert Brian Wanganui

New Zealand
Other Puketara Trust
Other Greenlea Trust
Individual Chesswas, James Arthur Brunswick
4571
New Zealand
Individual Chesswas, James Arthur Brunswick
4571
New Zealand
Individual Chesswas, James Arthur Western Line
Wanganui

New Zealand
Individual Chesswas, James Arthur Brunswick
4571
New Zealand
Other Westernline Trust
Individual Chesswas, David James Wanganui
Individual Chesswas, Chistine Wanganui
Other Null - Westernline Trust
Other Null - Greenlea Trust
Other Null - Puketara Trust
Individual Chesswas, Shirley Ann Wanganui
Individual Chesswas, Shirley Anne Western Line
Wanganui

New Zealand
Individual Chesswas, Shirley Anne Western Line
Wanganui

New Zealand
Directors

Jane Mcculloch - Director

Appointment date: 15 Feb 2021

Address: Pirongia, 3876 New Zealand

Address used since 15 Mar 2023

Address: Brunswick, 4571 New Zealand

Address used since 15 Feb 2021


James Arthur Chesswas - Director (Inactive)

Appointment date: 09 Oct 1989

Termination date: 17 Jun 2022

Address: Brunswick, 4571 New Zealand

Address used since 23 Mar 2021

Address: Wanganui, 4571 New Zealand

Address used since 11 Mar 2016


Shirley Ann Chesswas - Director (Inactive)

Appointment date: 09 Oct 1989

Termination date: 08 Nov 2016

Address: Wanganui, 4571 New Zealand

Address used since 11 Mar 2016


David James Chesswas - Director (Inactive)

Appointment date: 09 Oct 1989

Termination date: 25 Mar 2004

Address: Wanganui,

Address used since 09 Oct 1989

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street