Shortcuts

Richard Millward & Associates Limited

Type: NZ Limited Company (Ltd)
9429037955250
NZBN
885590
Company Number
Registered
Company Status
Current address
249 Wicksteed Street
Wanganui
Wanganui 4500
New Zealand
Registered & physical & service address used since 28 Nov 2012
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & service address used since 10 Oct 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Markhams Whanganui Limited
Shareholder NZBN: 9429037081812
Whanganui
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Badcock, Alan William Wanganui
Individual Fraser, David Charles 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

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

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