Markhams Whanganui Limited, a registered company, was launched on 08 Nov 2000. 9429037081812 is the NZ business number it was issued. "Accounting service" (business classification M693220) is how the company has been classified. The company has been managed by 8 directors: Jeffrey Hugh Whitlock - an active director whose contract began on 18 Nov 2003,
James Douglas Richard Bowen - an active director whose contract began on 01 Apr 2012,
Warwyck James Dewe - an inactive director whose contract began on 30 Mar 2001 and was terminated on 31 Mar 2016,
Rex Ian Mckinnon - an inactive director whose contract began on 08 Nov 2000 and was terminated on 01 Apr 2012,
Stuart Wright - an inactive director whose contract began on 30 Mar 2001 and was terminated on 11 May 2011.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (types include: registered, physical).
Markhams Whanganui Limited had been using 249 Wicksteed Street, Wanganui as their physical address up until 07 Jun 2022.
More names used by the company, as we established at BizDb, included: from 04 Dec 2007 to 10 May 2022 they were called Markhams Wanganui Limited, from 27 Mar 2001 to 04 Dec 2007 they were called Markhams Mri Wanganui Limited and from 08 Nov 2000 to 27 Mar 2001 they were called Markhams Mri New Zealand Limited.
A total of 120000 shares are issued to 10 shareholders (6 groups). The first group is comprised of 39980 shares (33.32%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 39980 shares (33.32%). Lastly we have the third share allocation (20 shares 0.02%) made up of 1 entity.
Previous addresses
Address: 249 Wicksteed Street, Wanganui, 4500 New Zealand
Physical & registered address used from 14 Mar 2012 to 07 Jun 2022
Address: Markhams Wanganui Limited, 249 Wicksteed Street, Wanganui 4541 New Zealand
Registered & physical address used from 24 Feb 2010 to 14 Mar 2012
Address: Markhams Wanganui, Chartered Accountants, 249 Wicksteed Street, Wanganui
Registered & physical address used from 08 Nov 2000 to 24 Feb 2010
Basic Financial info
Total number of Shares: 120000
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39980 | |||
Individual | Gibbons, Antony Charles |
Otamatea Wanganui 4500 New Zealand |
31 May 2011 - |
Entity (NZ Limited Company) | Jrt Trustees Limited Shareholder NZBN: 9429041383261 |
Wanganui Wanganui 4500 New Zealand |
14 Jun 2019 - |
Individual | Gibbons, Nicola Jane |
Otamatea Wanganui 4500 New Zealand |
31 May 2011 - |
Shares Allocation #2 Number of Shares: 39980 | |||
Entity (NZ Limited Company) | Lilywhites Trustee Company Limited Shareholder NZBN: 9429030796485 |
Whanganui Whanganui 4500 New Zealand |
02 Apr 2012 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Gibbons, Nicola Jane |
Otamatea Wanganui 4500 New Zealand |
31 May 2011 - |
Shares Allocation #4 Number of Shares: 39980 | |||
Individual | Orme, Bernard John |
Glen Innes Auckland 1072 New Zealand |
16 May 2006 - |
Individual | Whitlock, Jeffrey Hugh |
Otamatea Wanganui 4500 New Zealand |
16 May 2006 - |
Individual | Orme Whitlock, Megan Leanne |
Otamatea Wanganui 4500 New Zealand |
16 May 2006 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Bowen, James Douglas Richard |
Saint Johns Hill Whanganui 4500 New Zealand |
02 Apr 2012 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Whitlock, Jeffrey Hugh |
Otamatea Wanganui 4500 New Zealand |
16 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dewe, Warwyck James |
Otamatea Wanganui 4501 New Zealand |
08 Nov 2000 - 21 May 2014 |
Individual | Christensen, Mark Elliot |
Wanganui New Zealand |
08 Nov 2000 - 31 May 2011 |
Individual | Wright, Stuart |
Wanganui |
08 Nov 2000 - 31 May 2011 |
Individual | Burgess, Ian Roy |
Wanganui |
08 Nov 2000 - 31 May 2011 |
Individual | Bryant, Lynley Christina |
Wanganui |
08 Nov 2000 - 16 May 2006 |
Individual | Dewe, Royce Penelope |
Otamatea Wanganui 4501 New Zealand |
08 Nov 2000 - 21 May 2014 |
Individual | Johnstone, Reginald Patrick |
Rd 12 Wanganui 4582 New Zealand |
31 May 2011 - 21 May 2014 |
Individual | Rhodes, Robert Brian |
Wanganui |
08 Nov 2000 - 16 May 2006 |
Individual | Mckinnon, Rex Ian |
Rd 4 Wanganui |
08 Nov 2000 - 31 May 2011 |
Individual | Gibbons, Nicholas James |
Durie Hill Wanganui 4500 New Zealand |
31 May 2011 - 14 Jun 2019 |
Individual | Dewe, Warwyck James |
Otamatea Wanganui 4501 New Zealand |
08 Nov 2000 - 21 May 2014 |
Individual | Mckinnon, Rex Ian |
Rd 4 Wanganui |
08 Nov 2000 - 31 May 2011 |
Individual | Burgess, Ian Roy |
Wanganui |
08 Nov 2000 - 31 May 2011 |
Individual | Rhodes, Bruce Noel |
Wanganui |
08 Nov 2000 - 16 May 2006 |
Individual | Dewe, Malcolm William |
Dannemora Howick, Auckland New Zealand |
08 Nov 2000 - 31 May 2011 |
Individual | Rhodes, Robert Brian |
Wanganui |
08 Nov 2000 - 16 May 2006 |
Individual | Wright, Stuart |
Wanganui |
08 Nov 2000 - 31 May 2011 |
Jeffrey Hugh Whitlock - Director
Appointment date: 18 Nov 2003
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 31 Mar 2016
James Douglas Richard Bowen - Director
Appointment date: 01 Apr 2012
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 06 Nov 2023
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 01 Apr 2012
Warwyck James Dewe - Director (Inactive)
Appointment date: 30 Mar 2001
Termination date: 31 Mar 2016
Address: Wanganui, 4501 New Zealand
Address used since 30 Mar 2001
Rex Ian Mckinnon - Director (Inactive)
Appointment date: 08 Nov 2000
Termination date: 01 Apr 2012
Address: Cameron Road East, Wanganui,
Address used since 08 Nov 2000
Stuart Wright - Director (Inactive)
Appointment date: 30 Mar 2001
Termination date: 11 May 2011
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 17 Feb 2010
Robert Brian Rhodes - Director (Inactive)
Appointment date: 08 Nov 2000
Termination date: 08 May 2006
Address: Wanganui,
Address used since 08 Nov 2000
Graeme David Meyers - Director (Inactive)
Appointment date: 30 Mar 2001
Termination date: 26 Apr 2002
Address: Wanganui,
Address used since 30 Mar 2001
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 08 Nov 2000
Termination date: 08 Nov 2000
Address: New Plymouth,
Address used since 08 Nov 2000
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
24/7 Beancounter Limited
236 Victoria Avenue
24/7 Beancounter No 2 Limited
236 Victoria Avenue
Aromo Limited
51 Dublin Street
Comtxt Holdings Nz Limited
C/-richard Millward & Associates Ltd
Prue Anderson Accounting Limited
297 St Hill Street
Shr Holdings Limited
162 Wicksteed Street