Marine Power New Zealand Llc, a registered company, was launched on 19 Nov 1997. 9429037967147 is the NZ business identifier it was issued. This company has been supervised by 25 directors: King Lorng Low - an active director whose contract started on 16 Apr 2021,
Brunswick Singapore Holdings - an active director whose contract started on 25 May 2021,
Bradley Thomas Zoelle - an active director whose contract started on 14 Nov 2021,
Daryn Chor Guan Tan - an active director whose contract started on 11 Apr 2023,
Dean James Harris person authorised for service.
Updated on 29 May 2025, BizDb's database contains detailed information about 1 address: 44 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 (type: registered.
Marine Power New Zealand Llc had been using 71 Allens Road, East Tamaki, Auckland as their registered address until 27 May 2019.
Other names used by this company, as we established at BizDb, included: from 19 Nov 1997 to 03 Jun 2021 they were named Marine Power New Zealand Limited.
Previous addresses
Address: 71 Allens Road, East Tamaki, Auckland New Zealand
Registered address used from 15 May 2001 to 27 May 2019
Address: 59 Allens Road, East Tamaki, Auckland
Registered address used from 15 May 2001 to 15 May 2001
Address: 59 Allens Road, East Tamaki, Auckland
Registered address used from 12 Apr 2000 to 15 May 2001
Basic Financial info
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 14 Oct 2024
Country of origin: US
King Lorng Low - Director
Appointment date: 16 Apr 2021
Address: Singapore, Singapore
Address used since 16 Apr 2021
Brunswick Singapore Holdings - Director
Appointment date: 25 May 2021
Address: Singapore, 486122 Singapore
Address used since 25 May 2021
Bradley Thomas Zoelle - Director
Appointment date: 14 Nov 2021
Address: Hampton, Vic, 3193 Australia
Address used since 15 Apr 2024
Address: Black Rock, 3193 Australia
Address used since 13 Oct 2022
Address: Ontario, Canada
Address used since 14 Nov 2021
Daryn Chor Guan Tan - Director
Appointment date: 11 Apr 2023
Address: Singapore, 329215 Singapore
Address used since 11 Apr 2023
Dean James Harris - Person Authorised For Service
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 02 Jul 2008
Richard Shaw - Person Authorised for Service
Address: Rd 1, Pukekawa, 2696 New Zealand
Address used since 02 Jul 2008
Dean James Harris - Person Authorised for Service
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 02 Jul 2008
Jeffrey Seah - Director (Inactive)
Appointment date: 15 Aug 2019
Termination date: 01 Jan 2025
Address: City Square Residences, Singapore, Singapore
Address used since 15 Aug 2019
Alvin Ng - Director (Inactive)
Appointment date: 16 Apr 2021
Termination date: 11 Apr 2023
Address: Singapore, Singapore
Address used since 16 Apr 2021
Christopher D. - Director (Inactive)
Appointment date: 22 Jul 2014
Termination date: 25 May 2021
Address: Wilmette, Illinois, 60091 United States
Address used since 22 Jul 2014
William Andrew Sangster - Director (Inactive)
Appointment date: 29 Sep 2014
Termination date: 25 May 2021
Address: Hampton, Victoria, 3188 Australia
Address used since 19 Jun 2015
Paul G. - Director (Inactive)
Appointment date: 17 Apr 2015
Termination date: 25 May 2021
Address: Thiensville, Wisconsin, 53092 United States
Address used since 16 Oct 2015
Christopher D. - Director (Inactive)
Appointment date: 04 Apr 2019
Termination date: 25 May 2021
Address: Appleton, Wisconsin, 54914 United States
Address used since 04 Apr 2019
John P. - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 04 Apr 2019
Address: Mequon, Wisconsin, 53092 United States
Address used since 18 Feb 2013
Stephen C. - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 17 Apr 2015
Address: Fond Du Lac, Wisconsin, 54936 United States
Address used since 28 Oct 2011
John William Temple - Director (Inactive)
Appointment date: 08 Feb 2007
Termination date: 29 Sep 2014
Address: Glen Iris, Victoria 3146, Australia
Address used since 08 Feb 2007
Kristin C. - Director (Inactive)
Appointment date: 20 May 2009
Termination date: 11 Jul 2014
Address: Glencoe, Illinois, 60022 United States
Address used since 28 Oct 2011
Lloyd Charles Chatfield Ii - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 15 May 2009
Address: Libertyville, Illinois 60048, United States Of America,
Address used since 02 Jul 2007
Patrick Columba Mackey - Director (Inactive)
Appointment date: 06 Oct 2000
Termination date: 01 Mar 2008
Address: 54935, United States Of America,
Address used since 06 Oct 2000
Marshall Imboden Smith - Director (Inactive)
Appointment date: 26 Oct 2004
Termination date: 02 Jul 2007
Address: Woodstock, Illinois 60098, United States Of America,
Address used since 26 Oct 2004
Wah Loon (warren) Ho - Director (Inactive)
Appointment date: 28 May 1999
Termination date: 19 Jan 2007
Address: Burwood East, Victoria 3109, Australia,
Address used since 29 Aug 2006
Theo N Wiggill - Director (Inactive)
Appointment date: 28 May 1999
Termination date: 03 Jul 2006
Address: East Doncaster, Vic 3109, Australia,
Address used since 28 May 1999
Richard S O'brien - Director (Inactive)
Appointment date: 11 Sep 2000
Termination date: 01 Jun 2001
Address: Arlington Heights, Il 60005, United States Of America,
Address used since 11 Sep 2000
George W Buckley - Director (Inactive)
Appointment date: 19 Nov 1997
Termination date: 06 Oct 2000
Address: Fond Du Lac, Wisconsin 54935, U S A,
Address used since 19 Nov 1997
Michael D Schmitz - Director (Inactive)
Appointment date: 19 Nov 1997
Termination date: 20 Oct 1999
Address: Lake Forest, Illinois 60045, U S A,
Address used since 19 Nov 1997
Relon Trading New Zealand Limited
7 Crooks Road
Mkf Fashion Limited
7 Crooks Road
Dematic Pty Ltd
67c Allens Road, East Tamaki
Boys Water Toys Limited
6/11 Crooks Road
Plummer Compressors Limited
11 Crooks Road
East Tamaki Limited
11b Crooks Road