Shortcuts

Mclarens Projects Limited

Type: NZ Limited Company (Ltd)
9429046160003
NZBN
6293149
Company Number
Registered
Company Status
123018940
GST Number
No Abn Number
Australian Business Number
K642020
Industry classification code
Claim Assessment Service
Industry classification description
Current address
Level 923 Customs Street East
Auckland 1010
New Zealand
Physical & service address used since 06 Jun 2017
Level 9
23 Customs Street East
Auckland 1010
New Zealand
Registered address used since 08 Oct 2018
Po Box 105772
Auckland City
Auckland 1143
New Zealand
Postal address used since 30 Sep 2019

Mclarens Projects Limited, a registered company, was started on 06 Jun 2017. 9429046160003 is the New Zealand Business Number it was issued. "Claim assessment service" (business classification K642020) is how the company is categorised. The company has been supervised by 11 directors: Andrew Paul Brooke - an active director whose contract began on 06 Jun 2017,
Gary B. - an active director whose contract began on 02 Oct 2020,
Martyn Clyde Wicht - an active director whose contract began on 02 Oct 2020,
Natalie R. - an active director whose contract began on 03 May 2021,
Dean Roy Garrod - an inactive director whose contract began on 06 Jun 2017 and was terminated on 09 Feb 2024.
Last updated on 11 May 2024, our database contains detailed information about 1 address: Po Box 105772, Auckland City, Auckland, 1143 (type: postal, office).
Mclarens Projects Limited had been using Level 923 Customs Street East, Auckland as their registered address until 08 Oct 2018.
Other names used by the company, as we identified at BizDb, included: from 25 May 2017 to 02 Oct 2020 they were called Cnz Projects Limited.
One entity controls all company shares (exactly 100000 shares) - Mclarens Group Holdings Limited - located at 1143, Auckland.

Addresses

Other active addresses

Address #4: Level 9, 23 Customs Street East, Auckland, 1010 New Zealand

Office & delivery address used from 30 Sep 2019

Principal place of activity

Level 9, 23 Customs Street East, Auckland, 1010 New Zealand


Previous address

Address #1: Level 923 Customs Street East, Auckland, 1010 New Zealand

Registered address used from 06 Jun 2017 to 08 Oct 2018

Contact info
64 508 677677
05 Mar 2019 Phone
ian.hempleman@mclarens.co.nz
28 Sep 2021 nzbn-reserved-invoice-email-address-purpose
contact@modeprojects.co.nz
05 Mar 2019 Email
modeprojects.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Mclarens Group Holdings Limited
Shareholder NZBN: 9429046631176
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mclarens Group (nz) Limited
Shareholder NZBN: 9429038927447
Company Number: 562615
Entity Mclarens Group (nz) Limited
Shareholder NZBN: 9429038927447
Company Number: 562615
Entity Cnz Group Limited
Shareholder NZBN: 9429038927447
Company Number: 562615
23 Customs Street East
Auckland
1010
New Zealand

Ultimate Holding Company

01 Oct 2020
Effective Date
Mclarens Holdco Llc
Name
Limited Liability Company
Type
7094924
Ultimate Holding Company Number
US
Country of origin
Level 9, 23 Customs Street East,
Auckland 1010
New Zealand
Address
Directors

Andrew Paul Brooke - Director

Appointment date: 06 Jun 2017

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 06 Jun 2017


Gary B. - Director

Appointment date: 02 Oct 2020


Martyn Clyde Wicht - Director

Appointment date: 02 Oct 2020

ASIC Name: Lloyd Warwick International (australia) Pty Ltd

Address: Pullenvale, Queensland, 4069 Australia

Address used since 02 Oct 2020

Address: Level 1, North Sydney, New South Wales, 2060 Australia


Natalie R. - Director

Appointment date: 03 May 2021


Dean Roy Garrod - Director (Inactive)

Appointment date: 06 Jun 2017

Termination date: 09 Feb 2024

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 06 Jun 2017


Ross L. - Director (Inactive)

Appointment date: 02 Oct 2020

Termination date: 04 Mar 2021


David Henry Ralfe - Director (Inactive)

Appointment date: 06 Jun 2017

Termination date: 02 Oct 2020

Address: R D 3 Tamahere, Hamilton, 3216 New Zealand

Address used since 06 Jun 2017


Aaron John Clegg - Director (Inactive)

Appointment date: 06 Jun 2017

Termination date: 02 Oct 2020

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 01 Jun 2018

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 06 Jun 2017


Margaret Gibson Wallace - Director (Inactive)

Appointment date: 06 Jun 2017

Termination date: 02 Oct 2020

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 06 Jun 2017


Peter John Ziegler - Director (Inactive)

Appointment date: 20 Nov 2019

Termination date: 02 Oct 2020

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 20 Nov 2019


Rodney Frederick Lawson Hall - Director (Inactive)

Appointment date: 06 Jun 2017

Termination date: 07 Sep 2019

Address: Whakatane, 3120 New Zealand

Address used since 06 Jun 2017

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Casualty And Professional Services Limited
Bds Chartered Accountants Ltd

Flm Assessing (nz) Limited
Floor 27, 188 Quay Street

Gallagher Bassett Nz Limited
Level 5, 120 Albert Street

Jvc Claims Limited
Level 3, 25 Vulcan Lane

Successful Rehab Limited
253 Queen St

Wellnz Limited
Level 5, Tower Centre