Brown Webb Richardson Limited, a registered company, was launched on 05 Mar 2002. 9429036630103 is the NZBN it was issued. This company has been run by 12 directors: Craig William Riddiford - an active director whose contract began on 01 Apr 2011,
Regan Ian Loach - an active director whose contract began on 02 Jul 2012,
Donna Maree Starnes - an active director whose contract began on 16 May 2023,
Michelle Eileen Monteith - an inactive director whose contract began on 05 Apr 2018 and was terminated on 17 Oct 2024,
Stephen Maxwell Dine - an inactive director whose contract began on 05 Mar 2002 and was terminated on 01 Apr 2023.
Updated on 31 May 2025, the BizDb data contains detailed information about 1 address: 111 Avenue Road East, Hastings, 4122 (types include: physical, service).
Brown Webb Richardson Limited had been using 111 Avenue Road East, Hastings as their registered address up to 08 Mar 2012.
A total of 200000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 99900 shares (49.95%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (0.05%). Lastly there is the next share allotment (100 shares 0.05%) made up of 1 entity.
Previous addresses
Address #1: 111 Avenue Road East, Hastings New Zealand
Registered address used from 05 Mar 2002 to 08 Mar 2012
Address #2: 111 Avenue Road East, Hastings New Zealand
Physical address used from 05 Mar 2002 to 15 Feb 2013
Basic Financial info
Total number of Shares: 200000
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99900 | |||
| Entity (NZ Limited Company) | Sage Inc Limited Shareholder NZBN: 9429048602396 |
Hastings 4156 New Zealand |
29 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Loach, Regan Ian |
Longlands Hastings 4122 New Zealand |
16 Aug 2012 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Riddiford, Craig William |
Havelock North 4130 New Zealand |
01 Apr 2011 - |
| Shares Allocation #4 Number of Shares: 99900 | |||
| Entity (NZ Limited Company) | Hawke's Bay Trustee Company Limited Shareholder NZBN: 9429039352385 |
Hastings 4122 New Zealand |
10 Oct 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Starnes, Donna Maree |
Whakatu Hastings 4180 New Zealand |
01 Apr 2021 - 02 May 2023 |
| Individual | Richardson, Ivan Lawrence |
Taradale Napier |
05 Mar 2002 - 16 Sep 2005 |
| Entity | L&h Trustee Company Limited Shareholder NZBN: 9429042064961 Company Number: 5845350 |
Rd 4 Hastings 4174 New Zealand |
29 Apr 2019 - 21 Oct 2024 |
| Individual | Monteith, Michelle Eileen |
Rd 4 Raukawa 4174 New Zealand |
29 Apr 2019 - 21 Oct 2024 |
| Entity | L&h Trustee Company Limited Shareholder NZBN: 9429042064961 Company Number: 5845350 |
Rd 4 Hastings 4174 New Zealand |
29 Apr 2019 - 21 Oct 2024 |
| Individual | Dine, Stephen Maxwell |
Rd 10 Hastings 4180 New Zealand |
05 Mar 2002 - 02 May 2023 |
| Other | R I Loach And K N Maynard |
Hastings Hastings 4122 New Zealand |
16 Aug 2012 - 29 Jul 2022 |
| Other | R I Loach And K N Maynard |
Hastings Hastings 4122 New Zealand |
16 Aug 2012 - 29 Jul 2022 |
| Individual | Speedy, Simon Maurice |
Hastings |
05 Mar 2002 - 29 Apr 2019 |
| Individual | Webb, Trevor Leonard |
Hastings |
05 Mar 2002 - 28 Feb 2011 |
| Other | Gwa Black, Jr Bark And J F Springford | 05 Mar 2002 - 24 Feb 2005 | |
| Individual | Bark, John Robert |
Havelock North |
05 Mar 2002 - 24 Feb 2005 |
| Individual | Dine, Stephen Maxwell |
Rd 10 Hastings 4180 New Zealand |
05 Mar 2002 - 02 May 2023 |
| Individual | Springford, John Francis |
Havelock North |
05 Mar 2002 - 27 Aug 2013 |
| Individual | Dine, Stephen Maxwell |
Rd 10 Hastings 4180 New Zealand |
05 Mar 2002 - 02 May 2023 |
| Entity | Hawke's Bay Trustee Company Limited Shareholder NZBN: 9429039352385 Company Number: 425433 |
111 Avenue Road East Hastings 4122 New Zealand |
05 Mar 2002 - 10 Oct 2022 |
| Entity | Hawke's Bay Trustee Company Limited Shareholder NZBN: 9429039352385 Company Number: 425433 |
111 Avenue Road East Hastings 4122 New Zealand |
05 Mar 2002 - 10 Oct 2022 |
| Entity | Hawke's Bay Trustee Company Limited Shareholder NZBN: 9429039352385 Company Number: 425433 |
111 Avenue Road East Hastings 4122 New Zealand |
05 Mar 2002 - 10 Oct 2022 |
| Other | J R Bark And G R Webb | 05 Mar 2002 - 28 Feb 2011 | |
| Other | P M Springford, J R Bark And J F Springf | 05 Mar 2002 - 27 Aug 2013 | |
| Other | S M Speedy, T A Q F Johnston And J F Spr | 05 Mar 2002 - 01 Apr 2011 | |
| Individual | Sinclair, Roger Peter |
Hastings Hastings 4122 New Zealand |
05 Mar 2002 - 31 Jan 2019 |
| Other | R D Laughton And J F Springford | 05 Mar 2002 - 01 Apr 2015 | |
| Individual | Laughton, Robyn Denise |
R D 5 Hastings New Zealand |
05 Mar 2002 - 01 Apr 2015 |
| Other | Null - Gwa Black, Jr Bark And J F Springford | 05 Mar 2002 - 24 Feb 2005 | |
| Other | Null - J R Bark And G R Webb | 05 Mar 2002 - 28 Feb 2011 | |
| Other | Null - S M Speedy, T A Q F Johnston And J F Spr | 05 Mar 2002 - 01 Apr 2011 | |
| Other | Null - P M Springford, J R Bark And J F Springf | 05 Mar 2002 - 27 Aug 2013 | |
| Other | Null - R D Laughton And J F Springford | 05 Mar 2002 - 01 Apr 2015 |
Craig William Riddiford - Director
Appointment date: 01 Apr 2011
Address: Havelock North, 4130 New Zealand
Address used since 21 Sep 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 17 Mar 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 26 Mar 2021
Address: Rd 11, Poukawa, 4178 New Zealand
Address used since 26 Sep 2017
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 20 Aug 2014
Regan Ian Loach - Director
Appointment date: 02 Jul 2012
Address: Longlands, Hastings, 4122 New Zealand
Address used since 17 Mar 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 31 Jan 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 27 Aug 2013
Donna Maree Starnes - Director
Appointment date: 16 May 2023
Address: Whakatu, Hastings, 4180 New Zealand
Address used since 30 Oct 2023
Address: Whakatu, Hastings, 4102 New Zealand
Address used since 16 May 2023
Michelle Eileen Monteith - Director (Inactive)
Appointment date: 05 Apr 2018
Termination date: 17 Oct 2024
Address: Rd 4, Raukawa, 4174 New Zealand
Address used since 31 Jan 2019
Address: Rd 1, Maraekakaho, 4171 New Zealand
Address used since 05 Apr 2018
Stephen Maxwell Dine - Director (Inactive)
Appointment date: 05 Mar 2002
Termination date: 01 Apr 2023
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 26 Mar 2021
Address: Clive, 4102 New Zealand
Address used since 20 Aug 2014
Simon Maurice Speedy - Director (Inactive)
Appointment date: 05 Mar 2002
Termination date: 31 Mar 2019
Address: Raureka, Hastings, 4120 New Zealand
Address used since 21 Aug 2015
Roger Peter Sinclair - Director (Inactive)
Appointment date: 05 Mar 2002
Termination date: 31 Mar 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 21 Aug 2015
Address: Raureka, Hastings, 4120 New Zealand
Address used since 25 May 2017
Robyn Denise Laughton - Director (Inactive)
Appointment date: 05 Mar 2002
Termination date: 01 Apr 2015
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 17 Feb 2010
John Francis Springford - Director (Inactive)
Appointment date: 05 Mar 2002
Termination date: 01 Apr 2013
Address: Havelock North, 4130 New Zealand
Address used since 05 Mar 2002
Trevor Leonard Webb - Director (Inactive)
Appointment date: 05 Mar 2002
Termination date: 01 Jul 2010
Address: Hastings, 4120 New Zealand
Address used since 05 Mar 2002
Ivan Lawrence Richardson - Director (Inactive)
Appointment date: 05 Mar 2002
Termination date: 15 Jun 2005
Address: Taradale, Napier,
Address used since 05 Mar 2002
John Robert Bark - Director (Inactive)
Appointment date: 05 Mar 2002
Termination date: 07 Jul 2003
Address: Havelock North,
Address used since 05 Mar 2002
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East