Martin-Brower New Zealand was started on 17 Dec 2007 and issued a New Zealand Business Number of 9429033056005. This registered ULTD company has been run by 14 directors: Scott Murray Hanigan - an active director whose contract began on 21 Jun 2022,
Diane D. - an active director whose contract began on 23 Sep 2022,
Cynthia M. - an inactive director whose contract began on 10 Aug 2016 and was terminated on 23 Sep 2022,
Emanuel Peter Vlandis - an inactive director whose contract began on 01 Oct 2021 and was terminated on 21 Jun 2022,
Robert M. - an inactive director whose contract began on 01 Dec 2016 and was terminated on 01 Oct 2021.
As stated in our data (updated on 19 Mar 2024), this company uses 4 addresses: 15 Puaki Drive, Wiri, Auckland, 2104 (registered address),
15 Puaki Drive, Wiri, Auckland, 2104 (service address),
12 Golden Arches Place, Wiri, Auckland, 2025 (postal address),
Company Secretary, Martin Brower, 1 Burilda Close, Wetherill Park, New South Wales, 2164 (office address) among others.
Until 13 Jun 2023, Martin-Brower New Zealand had been using 12 Golden Arches Place, Wiri, Auckland as their registered address.
BizDb found previous names for this company: from 23 Apr 2012 to 20 Nov 2012 they were called Mckey Distribution New Zealand, from 17 Dec 2007 to 23 Apr 2012 they were called Mckey Distribution New Zealand Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Martin-Brower New Zealand Holdings (an entity) located at Wiri, Auckland postcode 2104. Martin-Brower New Zealand was categorised as "Transport operation nec" (ANZSIC I502930).
Other active addresses
Address #4: 15 Puaki Drive, Wiri, Auckland, 2104 New Zealand
Registered & service address used from 13 Jun 2023
Principal place of activity
Company Secretary, Martin Brower, 1 Burilda Close, Wetherill Park, New South Wales, 2164 Australia
Previous addresses
Address #1: 12 Golden Arches Place, Wiri, Auckland New Zealand
Registered & service address used from 18 Mar 2008 to 13 Jun 2023
Address #2: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 17 Dec 2007 to 18 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Unlimited Company) | Martin-brower New Zealand Holdings Shareholder NZBN: 9429030711907 |
Wiri Auckland 2104 New Zealand |
08 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Keydutch Investment B.v./schinkel | 17 Dec 2007 - 08 May 2012 | |
Other | Keydutch Investment B.v./schinkel | 17 Dec 2007 - 08 May 2012 |
Ultimate Holding Company
Scott Murray Hanigan - Director
Appointment date: 21 Jun 2022
ASIC Name: Martin-brower Australia Holdings Pty. Ltd.
Address: Wetherill Park Nsw, 2164 Australia
Address: Glenhaven Nsw, 2830 Australia
Address used since 21 Jun 2022
Diane D. - Director
Appointment date: 23 Sep 2022
Cynthia M. - Director (Inactive)
Appointment date: 10 Aug 2016
Termination date: 23 Sep 2022
Address: North Barrington, Illinois, 60010 United States
Address used since 10 Aug 2016
Emanuel Peter Vlandis - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 21 Jun 2022
ASIC Name: Martin-brower Australia Pty. Ltd.
Address: Wetherill Park Nsw, 2164 Australia
Address: Willoughby, 2068 Australia
Address used since 01 Oct 2021
Robert M. - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 01 Oct 2021
Address: Chicago, Illinois, 60606 United States
Address used since 01 Dec 2016
Yves-marie Brillant - Director (Inactive)
Appointment date: 17 Jan 2018
Termination date: 01 Oct 2021
ASIC Name: Martin-brower Australia Intermediate Holdings Pty. Ltd.
Address: Nsw, 2041 Australia
Address used since 17 Jan 2018
Address: Wetherill Park, Nsw, 2164 Australia
Jacqueline Mcarthur - Director (Inactive)
Appointment date: 10 Aug 2016
Termination date: 29 Sep 2017
ASIC Name: Martin-brower Australia Intermediate Holdings Pty. Ltd.
Address: Wetherill Park, New South Wales, 2164 Australia
Address: Wetherill Park, New South Wales, 2164 Australia
Address: Middle Dural, New South Wales, 2158 Australia
Address used since 10 Aug 2016
Peter Graham Fullelove - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 01 Dec 2016
ASIC Name: Martin-brower Australia Intermediate Holdings Pty. Ltd.
Address: Lota, Queensland 4179, Australia
Address used since 17 Dec 2007
Address: Wetherill Park, New South Wales, 2164 Australia
Address: Wetherill Park, New South Wales, 2164 Australia
Gregory N. - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 01 Dec 2016
Address: Chicago, Illinois, 60614 United States
Address used since 01 May 2012
Sarah B. - Director (Inactive)
Appointment date: 10 Jul 2014
Termination date: 10 Aug 2016
Address: Chicago, Illinois, 60654 United States
Address used since 10 Jul 2014
Robert M. - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 10 Jul 2014
Address: Chicago, Illinois, 60606 United States
Address used since 01 May 2012
Bak Kiong Wong - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 01 May 2012
Address: Tai Po, New Territories, Hong Kong S.a.r., China,
Address used since 17 Dec 2007
John Coggins - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 01 May 2012
Address: Pennsylvania, United States Of, Amercia 19355,
Address used since 17 Dec 2007
Marcos Antonio Molina Dos Santos - Director (Inactive)
Appointment date: 13 Oct 2010
Termination date: 01 May 2012
Address: 5° Andar, Vila Olimpia, Cep 0855065, Sau Paulo, Sp, Brazil
Address used since 13 Oct 2010
Speedy Freight & Logistics Limited
310 Puhinui Road
Minishifts Limited
23 Noel Burnside Road
Immigration Solutions Nz Limited
1 Burrell Avenue
Home Center Nz Limited
18 Noel Burnside Road Manukau
Four A's Enterprises Limited
7/153 Wyllie Road
Yumilicious Limited
Suite 5, 153 Wyllie Road
Aziz Transport Limited
15a Malte Brun Place
Doram Construction Limited
5a Warwick Avenue
Kahlon Enterprises Limited
Level 1, 208 Great South Road
Localmovers Limited
98 Wallace Road
Ra Transport Limited
18 Grande Vue Road
Ravo Ravo Transport Limited
Flat 1, 24 Pah Road