Mswalker Holdings Limited (issued an NZBN of 9429031546454) was incorporated on 10 May 2010. 2 addresses are currently in use by the company: 61 Manse Road, Leeston, Leeston, 7632 (type: physical, registered). 19 Carston Street, Leeston, Canterbury had been their physical address, up to 17 Jun 2013. Mswalker Holdings Limited used more aliases, namely: Canterbury Climate Control Limited from 07 Dec 2011 to 01 Mar 2019, Tri-Qual Services Limited (10 May 2010 to 07 Dec 2011). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 33 shares (33 per cent of shares), namely:
Walker, Sarah Jane (an individual) located at Leeston, Leeston postcode 7632. As far as the second group is concerned, a total of 1 shareholder holds 67 per cent of all shares (exactly 67 shares); it includes
Walker, Matthew Thomas (an individual) - located at Leeston, Leeston. The Businesscheck database was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 61 Manse Road, Leeston, Leeston, 7632 | Physical & registered & service | 17 Jun 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew Thomas Walker
Leeston, Leeston, 7632
Address used since 07 Jun 2013 |
Director | 10 May 2010 - current |
|
Sarah Jane Walker
Leeston, Leeston, 7632
Address used since 03 Mar 2020 |
Director | 03 Mar 2020 - current |
|
Simon Walker
Spreydon, Christchurch,
Address used since 10 May 2010 |
Director | 10 May 2010 - 01 Oct 2011 |
| Previous address | Type | Period |
|---|---|---|
| 19 Carston Street, Leeston, Canterbury | Physical & registered | 10 May 2010 - 17 Jun 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walker, Sarah Jane Individual |
Leeston Leeston 7632 |
04 Mar 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walker, Matthew Thomas Individual |
Leeston Leeston 7632 |
10 May 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walker, Simon Individual |
Spreydon Christchurch |
10 May 2010 - 06 Dec 2011 |
![]() |
Creative Intentions Limited 12 Barley Mow |
![]() |
Tree Services 2013 Limited 8 Wheatsheaf Drive |
![]() |
Encompass It Limited 4 Galileo Way |
![]() |
Lm & D Holdings Limited 4 Galileo Way |
![]() |
Key Foundations Limited 6 Friars Lane |
![]() |
Country Lane Group Limited 11 Country Lane |