Walker Wayland Limited (issued an NZBN of 9429032087598) was launched on 14 Sep 2009. 2 addresses are in use by the company: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service). Level 7, 53 Fort Street, Auckland had been their physical address, until 31 Mar 2022. 10 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10 shares (100 per cent of shares), namely:
Walker Wayland Australasia Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's information was updated on 10 May 2024.
Current address | Type | Used since |
---|---|---|
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 02 Mar 2022 |
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & service | 31 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Alannah Helen Stewart
Rd 1, Silverdale, 0994
Address used since 29 Jan 2016 |
Director | 29 Jan 2016 - current |
Paul Damian Hilton
Kangaroo Point, Queensland, 4169
Address used since 07 Apr 2021
Toowoomba, Queensland, 4350
Address used since 03 Mar 2017 |
Director | 03 Mar 2017 - current |
John Dorazio
Como, Western Australia, 6152
Address used since 31 Mar 2016
Eastwood, South Australia, 5063
Address used since 01 Jan 1970
Eastwood, South Australia, 5063
Address used since 01 Jan 1970 |
Director | 08 Nov 2011 - 03 Mar 2017 |
Kate Dudley
West Harbour, Waitakere, 0618
Address used since 28 Apr 2010 |
Director | 14 Sep 2009 - 29 Jan 2016 |
Grant Allsopp
Newington, New South Wales 2127,
Address used since 14 Sep 2009 |
Director | 14 Sep 2009 - 29 Jan 2016 |
Ian Ross Brooks
Malvern, South Australia 5061,
Address used since 14 Sep 2009 |
Director | 14 Sep 2009 - 29 Jan 2016 |
Shaun Ian Reeves
Eatons Hill, Queensland 4037,
Address used since 14 Sep 2009 |
Director | 14 Sep 2009 - 29 Jan 2016 |
Shane Anthony Browning
Tawa, Wellington, 5028
Address used since 17 Aug 2011 |
Director | 14 Sep 2009 - 29 Jan 2016 |
Leean Georgia Bedwell
R D 4, Hamilton 3284,
Address used since 14 Sep 2009 |
Director | 14 Sep 2009 - 29 Jan 2016 |
Paul Clements
Keilor, Victoria 3036, Australia,
Address used since 14 Sep 2009 |
Director | 14 Sep 2009 - 07 Jan 2013 |
Evan Garth Hammond
Applecross, West Australia 6153, Australia,
Address used since 14 Sep 2009 |
Director | 14 Sep 2009 - 31 Mar 2012 |
Previous address | Type | Period |
---|---|---|
Level 7, 53 Fort Street, Auckland, 1010 | Physical | 05 May 2010 - 31 Mar 2022 |
Level 7, 53 Fort Street, Auckland, 1010 | Registered | 05 May 2010 - 02 Mar 2022 |
Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland 1010 | Registered & physical | 14 Sep 2009 - 05 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Walker Wayland Australasia Limited Shareholder NZBN: 9429032905410 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
14 Sep 2009 - current |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |