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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4400 | |||
Individual | Whitlock, Jeffrey Hugh |
Otamatea Whanganui 4500 New Zealand |
02 Mar 2018 - |
Individual | Robertson, David Andrew |
Saint Johns Hill Whanganui 4500 New Zealand |
04 Apr 2019 - |
Individual | Mcculloch, Jane Lynette |
Rd 6 Pirongia 3876 New Zealand |
04 Apr 2019 - |
Shares Allocation #2 Number of Shares: 15600 | |||
Individual | Whitlock, Jeffrey Hugh |
Otamatea Whanganui 4500 New Zealand |
02 Mar 2018 - |
Individual | Robertson, David Andrew |
Saint Johns Hill Whanganui 4500 New Zealand |
04 Apr 2019 - |
Individual | Mcculloch, Jane Lynette |
Rd 6 Pirongia 3876 New Zealand |
04 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chesswas, James Arthur |
Brunswick 4571 New Zealand |
29 Nov 2006 - 21 Jun 2022 |
Individual | Rhodes, Robert Brian |
Wanganui New Zealand |
29 Nov 2006 - 02 Mar 2018 |
Other | Puketara Trust | 31 Jan 1973 - 29 Nov 2006 | |
Other | Greenlea Trust | 31 Jan 1973 - 29 Nov 2006 | |
Individual | Chesswas, James Arthur |
Brunswick 4571 New Zealand |
31 Jan 1973 - 21 Jun 2022 |
Individual | Chesswas, James Arthur |
Brunswick 4571 New Zealand |
31 Jan 1973 - 21 Jun 2022 |
Individual | Chesswas, James Arthur |
Western Line Wanganui New Zealand |
29 Nov 2006 - 21 Jun 2022 |
Individual | Chesswas, James Arthur |
Brunswick 4571 New Zealand |
29 Nov 2006 - 21 Jun 2022 |
Other | Westernline Trust | 31 Jan 1973 - 29 Nov 2006 | |
Individual | Chesswas, David James |
Wanganui |
25 Mar 2004 - 25 Mar 2004 |
Individual | Chesswas, Chistine |
Wanganui |
31 Jan 1973 - 29 Nov 2006 |
Other | Null - Westernline Trust | 31 Jan 1973 - 29 Nov 2006 | |
Other | Null - Greenlea Trust | 31 Jan 1973 - 29 Nov 2006 | |
Other | Null - Puketara Trust | 31 Jan 1973 - 29 Nov 2006 | |
Individual | Chesswas, Shirley Ann |
Wanganui |
31 Jan 1973 - 04 Apr 2019 |
Individual | Chesswas, Shirley Anne |
Western Line Wanganui New Zealand |
29 Nov 2006 - 04 Apr 2019 |
Individual | Chesswas, Shirley Anne |
Western Line Wanganui New Zealand |
29 Nov 2006 - 04 Apr 2019 |
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
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