Shortcuts

Markhams Waverley Limited

Type: NZ Limited Company (Ltd)
9429037897437
NZBN
897458
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
87 Weraroa Road
Waverley
Waverley 4510
New Zealand
Physical & service & registered address used since 02 Aug 2021

Markhams Waverley Limited was launched on 11 Mar 1998 and issued an NZ business number of 9429037897437. The registered LTD company has been managed by 8 directors: Jeffrey Hugh Whitlock - an active director whose contract began on 25 Feb 2005,
James Douglas Richard Bowen - an active director whose contract began on 01 Apr 2014,
Richard Bruce Walkinton - an inactive director whose contract began on 21 Feb 2000 and was terminated on 10 Sep 2014,
Warwyck James Dewe - an inactive director whose contract began on 04 Jun 2002 and was terminated on 01 Apr 2014,
Rex Ian Mckinnon - an inactive director whose contract began on 01 Jun 2002 and was terminated on 11 May 2011.
As stated in BizDb's database (last updated on 20 Apr 2024), the company uses 1 address: 87 Weraroa Road, Waverley, Waverley, 4510 (type: physical, service).
Up to 02 Aug 2021, Markhams Waverley Limited had been using 87 Weraroa Road, Waverley as their physical address.
BizDb found past names used by the company: from 23 Feb 2000 to 01 Apr 2008 they were called Gresham Walkinton & Co Limited, from 11 Mar 1998 to 23 Feb 2000 they were called Young Nicks Forest Limited.
A total of 50000 shares are allotted to 1 group (1 sole shareholder). In the first group, 50000 shares are held by 1 entity, namely:
Markhams Whanganui Limited (an entity) located at Whanganui, Whanganui postcode 4500. Markhams Waverley Limited has been categorised as "Accounting service" (business classification M693220).

Addresses

Previous addresses

Address: 87 Weraroa Road, Waverley, 4510 New Zealand

Physical & registered address used from 03 Sep 2009 to 02 Aug 2021

Address: Roger Dickie, Awatea State Highway 3, Waverley 5182

Registered address used from 12 Apr 2000 to 03 Sep 2009

Address: 87 Weraroa Rd, Waverley 5182

Physical address used from 01 Mar 2000 to 03 Sep 2009

Address: Roger Dickie, Awatea State Highway 3, Waverley 5182

Physical address used from 01 Mar 2000 to 01 Mar 2000

Address: Roger Dickie, Awatea State Highway 3, Waverley 5182

Registered address used from 01 Mar 2000 to 12 Apr 2000

Contact info
64 6346 7070
02 Aug 2018 Phone
wav@markhams.co.nz
02 Aug 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Entity (NZ Limited Company) Markhams Whanganui Limited
Shareholder NZBN: 9429037081812
Whanganui
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Lance Sidney Wanganui
Individual Waine, Mary Elizabeth Wanganui
Individual Waine, Mary Elizabeth Wanganui
Individual Mackenzie, Gary Ian Wanganui

Ultimate Holding Company

21 Jul 1991
Effective Date
Markhams Whanganui Limited
Name
Ltd
Type
1101123
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jeffrey Hugh Whitlock - Director

Appointment date: 25 Feb 2005

Address: Otamatea, Whanganui, 4500 New Zealand

Address used since 04 Aug 2021

Address: Wanganui, 4500 New Zealand

Address used since 27 Aug 2015


James Douglas Richard Bowen - Director

Appointment date: 01 Apr 2014

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 09 Aug 2022

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 01 Apr 2014


Richard Bruce Walkinton - Director (Inactive)

Appointment date: 21 Feb 2000

Termination date: 10 Sep 2014

Address: Waverley 5182,

Address used since 21 Feb 2000


Warwyck James Dewe - Director (Inactive)

Appointment date: 04 Jun 2002

Termination date: 01 Apr 2014

Address: Wanganui, 4501 New Zealand

Address used since 04 Jun 2002


Rex Ian Mckinnon - Director (Inactive)

Appointment date: 01 Jun 2002

Termination date: 11 May 2011

Address: Wanganui,

Address used since 28 Jun 2002


Stuart Wright - Director (Inactive)

Appointment date: 04 Jun 2002

Termination date: 11 May 2011

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 27 Aug 2009


Lance Sidney Green - Director (Inactive)

Appointment date: 01 Jun 2002

Termination date: 24 Feb 2005

Address: Wanganui,

Address used since 29 Aug 2003


Roger Ralph Dickie - Director (Inactive)

Appointment date: 12 Mar 1998

Termination date: 21 Feb 2000

Address: Wanerley 5182,

Address used since 12 Mar 1998

Nearby companies
Similar companies

Agility Business Solutions Limited
139 Princes Street

Gt Business Solutions Limited
3 Lancewood Place

Harris Taylor Limited
67 High Street

Hipp Accounting Limited
84 Princes Street

Mdp Industries Limited
197c Turuturu Road

Save Tax Limited
12 Downes Avenue