Shortcuts

Markhams Whanganui Limited

Type: NZ Limited Company (Ltd)
9429037081812
NZBN
1101123
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 07 Jun 2022

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.

Addresses

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

Contact info
64 6349 0888
26 Mar 2019 Phone
Financial Data

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
Shares Allocation #1 Number of Shares: 39980
Individual Gibbons, Antony Charles Otamatea
Wanganui
4500
New Zealand
Entity (NZ Limited Company) Jrt Trustees Limited
Shareholder NZBN: 9429041383261
Wanganui
Wanganui
4500
New Zealand
Individual Gibbons, Nicola Jane Otamatea
Wanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 39980
Entity (NZ Limited Company) Lilywhites Trustee Company Limited
Shareholder NZBN: 9429030796485
Whanganui
Whanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Gibbons, Nicola Jane Otamatea
Wanganui
4500
New Zealand
Shares Allocation #4 Number of Shares: 39980
Individual Orme, Bernard John Glen Innes
Auckland
1072
New Zealand
Individual Whitlock, Jeffrey Hugh Otamatea
Wanganui
4500
New Zealand
Individual Orme Whitlock, Megan Leanne Otamatea
Wanganui
4500
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Bowen, James Douglas Richard Saint Johns Hill
Whanganui
4500
New Zealand
Shares Allocation #6 Number of Shares: 20
Individual Whitlock, Jeffrey Hugh Otamatea
Wanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dewe, Warwyck James Otamatea
Wanganui
4501
New Zealand
Individual Christensen, Mark Elliot Wanganui

New Zealand
Individual Wright, Stuart Wanganui
Individual Burgess, Ian Roy Wanganui
Individual Bryant, Lynley Christina Wanganui
Individual Dewe, Royce Penelope Otamatea
Wanganui
4501
New Zealand
Individual Johnstone, Reginald Patrick Rd 12
Wanganui
4582
New Zealand
Individual Rhodes, Robert Brian Wanganui
Individual Mckinnon, Rex Ian Rd 4
Wanganui
Individual Gibbons, Nicholas James Durie Hill
Wanganui
4500
New Zealand
Individual Dewe, Warwyck James Otamatea
Wanganui
4501
New Zealand
Individual Mckinnon, Rex Ian Rd 4
Wanganui
Individual Burgess, Ian Roy Wanganui
Individual Rhodes, Bruce Noel Wanganui
Individual Dewe, Malcolm William Dannemora
Howick, Auckland

New Zealand
Individual Rhodes, Robert Brian Wanganui
Individual Wright, Stuart Wanganui
Directors

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

Nearby companies

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

Similar companies

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