Walker Contracting Limited (issued a business number of 9429039342225) was registered on 07 Jun 1989. 2 addresses are in use by the company: 141 Peel Street, Westport, Westport, 7825 (type: physical, service). 69 Russell Street, Westport 7825 had been their physical address, up to 27 Aug 2012. Walker Contracting Limited used more names, namely: Super Suds Limited from 26 May 1999 to 17 Nov 2000, Cassette House Videos Limited (07 Jun 1989 to 26 May 1999). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50% of shares), namely:
Walker, Alan Kevin (an individual) located at Westport, Westport postcode 7825. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Walker, Angela Maree (an individual) - located at Westport, Westport. The Businesscheck information was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
141 Peel Street, Westport, Westport, 7825 | Physical & service & registered | 27 Aug 2012 |
Name and Address | Role | Period |
---|---|---|
Alan Kevin Walker
Westport, Westport, 7825
Address used since 17 Aug 2012 |
Director | 07 Jul 2010 - current |
Angela Maree Walker
Westport, Westport 7825,
Address used since 01 Apr 2010 |
Director | 25 Jan 2001 - 07 Jul 2010 |
Margaret Anne Broderick
Westport,
Address used since 12 Jun 1989 |
Director | 12 Jun 1989 - 25 Jan 2001 |
Robert Gary Broderick
Westport,
Address used since 24 Oct 1995 |
Director | 24 Oct 1995 - 25 Jan 2001 |
Gary Thomas Broderick
Westport,
Address used since 12 Jun 1989 |
Director | 12 Jun 1989 - 24 Oct 1995 |
Previous address | Type | Period |
---|---|---|
69 Russell Street, Westport 7825 | Physical | 08 Apr 2010 - 27 Aug 2012 |
69 Russell Street, Westport, 7825 | Registered | 08 Apr 2010 - 27 Aug 2012 |
17 Russell Street, Westport 7825 | Registered | 07 Apr 2009 - 08 Apr 2010 |
17 Russell Street, Westport | Physical | 07 Apr 2009 - 08 Apr 2010 |
217 Fairdown Straight, R D 1, Westport | Registered | 05 Apr 2007 - 07 Apr 2009 |
217 Fairdown Straight, R D 1, Westport | Physical | 05 Apr 2005 - 07 Apr 2009 |
24 Wakefield Street, Westport | Registered | 01 Apr 2004 - 05 Apr 2007 |
21 Disraeli Street, Westport | Physical | 24 Mar 2004 - 05 Apr 2005 |
C/- F T Dooley, 4 Brougham Street, Westport | Registered | 09 Apr 2002 - 01 Apr 2004 |
C/- F T Dooley, 240 Palmerston Street, Westport | Registered | 10 Apr 2001 - 09 Apr 2002 |
240 Palmerston Street, Westport | Physical | 10 Apr 2001 - 10 Apr 2001 |
79 Russell Street, Westport | Physical | 10 Apr 2001 - 24 Mar 2004 |
- | Physical | 01 Jul 1997 - 10 Apr 2001 |
Shareholder Name | Address | Period |
---|---|---|
Walker, Alan Kevin Individual |
Westport Westport 7825 |
17 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Angela Maree Individual |
Westport Westport 7825 |
17 Mar 2004 - current |
Caltex Westport Limited 141 Peel Street |
|
Gas Supply & Services (westport) Limited 141 Peel Street |
|
Westport Menz Shed 122 Peel Street |
|
Westport Returned Soldier's Bowling Club Incorporated 136-138 Queen Street |
|
G K Auto Electrical 2012 Limited 144a Queen Street |
|
Homebuilders West Coast Trust Board 52 Mill Street |