Markhams Wanganui Trustees Limited (issued a business number of 9429037248451) was incorporated on 22 May 2000. 2 addresses are in use by the company: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: physical, registered). 249 Wicksteed Street, Whanganui, Whanganui had been their registered address, up to 07 Jun 2022. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 33 shares (33 per cent of shares), namely:
Gibbons, Nicola Jane (an individual) located at Otamatea, Whanganui postcode 4500. When considering the second group, a total of 1 shareholder holds 34 per cent of all shares (34 shares); it includes
Whitlock, Jeffrey Hugh (an individual) - located at Otamatea, Wanganui. The 3rd group of shareholders, share allocation (33 shares, 33%) belongs to 1 entity, namely:
Bowen, James Douglas Richard, located at Saint Johns Hill, Whanganui (a director). "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued Markhams Wanganui Trustees Limited. Our data was last updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
249 Wicksteed Street, Whanganui, Whanganui, 4500 | Physical & registered & service | 07 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Jeffrey Hugh Whitlock
Otamatea, Wanganui, 4500
Address used since 02 Mar 2016 |
Director | 08 Dec 2006 - current |
Nicola Gibbons
Wanganui, Wanganui, 4500
Address used since 21 Jun 2011 |
Director | 21 Jun 2011 - current |
Nicola Jane Gibbons
Otamatea, Whanganui, 4500
Address used since 05 Jul 2023 |
Director | 21 Jun 2011 - current |
James Douglas Richard Bowen
Saint Johns Hill, Whanganui, 4500
Address used since 05 Jul 2023
College Estate, Wanganui, 4500
Address used since 01 Apr 2012 |
Director | 01 Apr 2012 - current |
Warwyck James Dewe
Wanganui, 4501
Address used since 22 May 2000 |
Director | 22 May 2000 - 20 May 2014 |
Stuart Wright
Saint Johns Hill, Wanganui, 4500
Address used since 16 Feb 2010 |
Director | 22 May 2000 - 11 May 2011 |
Rex Ian Mckinnon
R D 4, Wanganui,
Address used since 22 May 2000 |
Director | 22 May 2000 - 11 May 2011 |
Robert Brian Rhodes
Wanganui,
Address used since 22 May 2000 |
Director | 22 May 2000 - 08 Dec 2006 |
Graeme David Meyers
Wanganui,
Address used since 22 May 2000 |
Director | 22 May 2000 - 27 Feb 2004 |
Previous address | Type | Period |
---|---|---|
249 Wicksteed Street, Whanganui, Whanganui, 4500 | Registered & physical | 06 Apr 2021 - 07 Jun 2022 |
249 Wicksteed Street, Wanganui, 4500 | Physical & registered | 14 Mar 2012 - 06 Apr 2021 |
Markhams Wanganui Limited, 249 Wicksteed Street, Wanganui 4541 | Physical & registered | 23 Feb 2010 - 14 Mar 2012 |
Markhams Wanganui, Chartered Accountants, 249 Wicksteed Street, Wanganui | Physical & registered | 22 May 2000 - 23 Feb 2010 |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Nicola Jane Individual |
Otamatea Whanganui 4500 |
05 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Whitlock, Jeffrey Hugh Individual |
Otamatea Wanganui 4500 |
08 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Bowen, James Douglas Richard Director |
Saint Johns Hill Whanganui 4500 |
06 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Dewe, Warwyck James Individual |
Otamatea Wanganui 4501 |
22 May 2000 - 21 May 2014 |
Gibbons, Nicola Director |
Otamatea Whanganui 4500 |
06 Nov 2012 - 05 Jul 2023 |
Meyers, Graeme David Individual |
Wanganui |
09 Mar 2004 - 27 Jun 2010 |
Wright, Stuart Individual |
Wanganui |
22 May 2000 - 31 May 2011 |
Mckinnon, Rex Ian Individual |
R D 4 Wanganui |
22 May 2000 - 31 May 2011 |
Rhodes, Robert Brian Individual |
Wanganui |
22 May 2000 - 27 Jun 2010 |
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 |
Holford Trustee Limited 249 Wicksteed Street |
Macgilhawse Trustee Co Limited Cnr Wicksteed & Ingestre Streets |
Slca Trustees Limited Cnr Wicksteed & Ingestre Streets |
Dfqt Limited Chartered Accountants |
Bsa Trustees 2014 Limited 166 Wicksteed Street |
Bsa Trustees 2012 Limited 166 Wicksteed Street |