Shortcuts

Marine Power New Zealand Llc

Type: Overseas Non-asic Company (Non_asic)
9429037967147
NZBN
882920
Company Number
Registered
Company Status
Current address
44 Sir Woolf Fisher Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 27 May 2019

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 14 Oct 2024

Country of origin: US

Directors

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

Nearby companies

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