Richard Millward & Associates Limited was incorporated on 17 Dec 1997 and issued a number of 9429037955250. The registered LTD company has been managed by 6 directors: James Bowen - an active director whose contract began on 08 Apr 2011,
Jeffrey Hugh Whitlock - an active director whose contract began on 30 Oct 2019,
Nicola Jane Gibbons - an inactive director whose contract began on 30 Oct 2019 and was terminated on 02 Apr 2025,
Warwyck James Dewe - an inactive director whose contract began on 08 Apr 2011 and was terminated on 01 Apr 2014,
Alan William Badcock - an inactive director whose contract began on 17 Dec 1997 and was terminated on 31 May 2012.
According to our database (last updated on 06 Jun 2025), this company uses 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: registered, service).
Until 28 Nov 2012, Richard Millward & Associates Limited had been using C/-Silks Business Advisory Limited, 24 Bell Street, Wanganui as their registered address.
BizDb identified other names for this company: from 09 Jan 2011 to 04 Apr 2017 they were named Silks Business Advisory Limited, from 09 Dec 2002 to 09 Jan 2011 they were named Silks Financial Services Limited and from 17 Dec 1997 to 09 Dec 2002 they were named William York Investments Limited.
A total of 200 shares are allotted to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Markhams Whanganui Limited (an entity) located at Whanganui, Whanganui postcode 4500.
Previous addresses
Address #1: C/-silks Business Advisory Limited, 24 Bell Street, Wanganui, 4500 New Zealand
Registered & physical address used from 21 Nov 2011 to 28 Nov 2012
Address #2: C/-silks Chartered Accountants, 24 Bell Street, Wanganui 4500 New Zealand
Physical & registered address used from 21 Oct 2009 to 21 Nov 2011
Address #3: 16 Bell Street, Wanganui
Registered address used from 12 Apr 2000 to 21 Oct 2009
Address #4: 16 Bell Street, Wanganui
Physical address used from 07 Sep 1999 to 07 Sep 1999
Address #5: 24 Bell Street, Wanganui
Physical address used from 07 Sep 1999 to 21 Oct 2009
Address #6: 16 Bell Street, Wanganui
Registered address used from 07 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200 | |||
| Entity (NZ Limited Company) | Markhams Whanganui Limited Shareholder NZBN: 9429037081812 |
Whanganui Whanganui 4500 New Zealand |
04 May 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Badcock, Alan William |
Wanganui |
17 Dec 1997 - 04 May 2011 |
| Individual | Fraser, David Charles |
Wanganui |
17 Dec 1997 - 09 Jan 2011 |
Ultimate Holding Company
James Bowen - Director
Appointment date: 08 Apr 2011
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 13 Oct 2021
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 08 Apr 2011
Jeffrey Hugh Whitlock - Director
Appointment date: 30 Oct 2019
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 30 Oct 2019
Nicola Jane Gibbons - Director (Inactive)
Appointment date: 30 Oct 2019
Termination date: 02 Apr 2025
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 30 Oct 2019
Warwyck James Dewe - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 01 Apr 2014
Address: Otamatea, Wanganui, 4501 New Zealand
Address used since 08 Apr 2011
Alan William Badcock - Director (Inactive)
Appointment date: 17 Dec 1997
Termination date: 31 May 2012
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 15 Oct 2009
David Charles Fraser - Director (Inactive)
Appointment date: 17 Dec 1997
Termination date: 24 Dec 2010
Address: Saint Johns Hill, Wanganui, 4501 New Zealand
Address used since 15 Oct 2009
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