Richard Gedye Limited, a registered company, was launched on 22 Dec 1995. 9429038522628 is the NZBN it was issued. This company has been supervised by 2 directors: Richard Bryce Gedye - an active director whose contract started on 22 Dec 1995,
Wayne Bruce Candish - an inactive director whose contract started on 22 Dec 1995 and was terminated on 28 Feb 1998.
Last updated on 28 May 2025, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (physical address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (service address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (registered address),
40 Ingestre Street, Wanganui, Wanganui, 4500 (other address) among others.
Richard Gedye Limited had been using Flat 4, 39 Victoria Avenue, Whanganui, Whanganui as their registered address up to 07 Sep 2022.
Previous aliases for the company, as we established at BizDb, included: from 22 Dec 1995 to 29 Apr 1998 they were named Candish & Gedye Limited.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address #1: Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 23 Nov 2020 to 07 Sep 2022
Address #2: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 15 Aug 2017 to 23 Nov 2020
Address #3: 40 Ingestre Street, Wanganui New Zealand
Physical address used from 10 Sep 1997 to 15 Aug 2017
Address #4: C/- Silks, Chartered Accountants, 282 Victoria Avenue, Wanganui
Physical address used from 10 Sep 1997 to 10 Sep 1997
Address #5: C/- Silks, Chartered Accountants, 282 Victoria Avenue, Wanganui
Registered address used from 19 Sep 1996 to 19 Sep 1996
Address #6: 40 Ingestre Street, Wanganui New Zealand
Registered address used from 19 Sep 1996 to 15 Aug 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 27 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Individual | Gedye, Richard Bryce |
Wanganui , Trustee In Richard Gedye Family Trust 4500 New Zealand |
22 Dec 1995 - |
| Individual | Ross, Nigel Lawrence |
Wanganui , Trustee In Richard Gedye Family Trust 4500 New Zealand |
22 Dec 1995 - |
| Individual | Gedye, Russell Albury |
Wanganui , Trustee In Richard Gedye Family Trust 4500 New Zealand |
22 Dec 1995 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Gedye, Richard Bryce |
Wanganui 4500 New Zealand |
22 Dec 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gedye, Fleur May |
Wanganui |
22 Dec 1995 - 13 Dec 2004 |
Richard Bryce Gedye - Director
Appointment date: 22 Dec 1995
Address: Wanganui, 4500 New Zealand
Address used since 01 Mar 2022
Address: Wanganui, 4500 New Zealand
Address used since 20 Nov 2020
Address: Wanganui, 4500 New Zealand
Address used since 28 Aug 2015
Address: Wanganui, 4500 New Zealand
Address used since 12 Jun 2017
Wayne Bruce Candish - Director (Inactive)
Appointment date: 22 Dec 1995
Termination date: 28 Feb 1998
Address: Wanganui,
Address used since 22 Dec 1995
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