Shortcuts

Mclarens Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429038927447
NZBN
562615
Company Number
Registered
Company Status
K642060
Industry classification code
Service To Insurance Nec
Industry classification description
Current address
Level 9
23 Customs Street East
Auckland 1010
New Zealand
Registered & physical address used since 12 Sep 2014

Mclarens Group (Nz) Limited, a registered company, was registered on 26 Nov 1992. 9429038927447 is the New Zealand Business Number it was issued. "Service to insurance nec" (ANZSIC K642060) is how the company has been categorised. This company has been run by 48 directors: Andrew Paul Brooke - an active director whose contract began on 19 Nov 2010,
Margaret Wallace - an active director whose contract began on 27 Sep 2012,
Rodney Hall - an active director whose contract began on 27 Sep 2012,
Dean Roy Garrod - an active director whose contract began on 21 Oct 2016,
Martyn Clyde Wicht - an active director whose contract began on 02 Oct 2020.
Updated on 07 Feb 2022, the BizDb database contains detailed information about 1 address: Level 9, 23 Customs Street East, Auckland, 1010 (types include: registered, physical).
Mclarens Group (Nz) Limited had been using Level 2 11 Westhaven Drive, St Marys Bay, Auckland as their registered address up to 12 Sep 2014.
Previous aliases for the company, as we found at BizDb, included: from 01 Nov 2013 to 02 Oct 2020 they were called Cnz Group Limited, from 29 Jun 2012 to 01 Nov 2013 they were called Cerno International Nz Limited and from 01 Oct 2003 to 29 Jun 2012 they were called Mclarens Young (New Zealand) Limited.
One entity owns all company shares (exactly 100000 shares) - Mclarens Group Holdings Limited - located at 1010, Auckland.

Addresses

Principal place of activity

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


Previous addresses

Address: Level 2 11 Westhaven Drive, St Marys Bay, Auckland New Zealand

Registered & physical address used from 12 Nov 2008 to 12 Sep 2014

Address: Level 4, 16 Waverley Street, Auckland

Physical & registered address used from 06 Jun 2003 to 12 Nov 2008

Address: Level 5, Obm Centre, 16 Waverley Street, Auckland

Registered address used from 25 May 2000 to 06 Jun 2003

Address: Pompallier Centre, 1-3 Cowan Street, Ponsonby

Registered address used from 14 May 1999 to 25 May 2000

Address: Level 5, Obm Centre, 16 Waverley Street, Auckland

Physical address used from 01 Jul 1997 to 06 Jun 2003

Address: Pompallier Centre, 1-3 Cowan Street, Ponsonby

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: Adjusters House, 77 Ponsonby Road, Auckland

Registered address used from 17 Sep 1993 to 14 May 1999

Contact info
64 9 3007383
Phone
new.zealand@crawford.co.nz
Email
new.zealand@mclarens.co.nz
Email
www.mclarens.co.nz
Website
www.crawford.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 28 Sep 2021


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 Cnz (wellington Regional) Limited
Shareholder NZBN: 9429031049047
Company Number: 3436016
80 Grey Street
Palmerston North
4410
New Zealand
Entity Cnz (hamilton) Limited
Shareholder NZBN: 9429039563736
Company Number: 358446
275 Hukanui Road
Chartwell, Hamilton 3210
Entity Cnz (gisborne) Limited
Shareholder NZBN: 9429033647982
Company Number: 1902946
Whataupoko
Gisborne
4010
New Zealand
Entity Cnz (wellington) Limited
Shareholder NZBN: 9429038784163
Company Number: 607051
Entity Cnz (napier) Limited
Shareholder NZBN: 9429039229847
Company Number: 466441
Entity Cnz (masterton) Limited
Shareholder NZBN: 9429034019436
Company Number: 1834962
Entity Cnz (timaru) Limited
Shareholder NZBN: 9429040333786
Company Number: 142021
Other Mclarens Toplis Taranaki Limited
Other Mclarens Toplis Pty Limited
Entity Cnz (rotorua) Limited
Shareholder NZBN: 9429035787235
Company Number: 1391142
Entity Cnz (invercargill) Limited
Shareholder NZBN: 9429031814553
Company Number: 1496474
Entity Mclarens Young International (whangarei) Limited
Shareholder NZBN: 9429032063981
Company Number: 115888
Entity Cnz (auckland) Limited
Shareholder NZBN: 9429039388711
Company Number: 413357
86 Highbrook Drive, Highbrook
Auckland
2161
New Zealand
Entity Cnz (tauranga) Limited
Shareholder NZBN: 9429038859144
Company Number: 585445
525 Cameron Road
Tauranga
3110
New Zealand
Entity Cnz (southern) Limited
Shareholder NZBN: 9429041125748
Company Number: 5018080
Christchurch Central
Christchurch
8013
New Zealand
Entity Cnz (christchurch) Limited
Shareholder NZBN: 9429040356044
Company Number: 139528
Entity Cnz (whakatane) Limited
Shareholder NZBN: 9429038066399
Company Number: 861670
Entity Cnz (rotorua) Limited
Shareholder NZBN: 9429035787235
Company Number: 1391142
Entity Cnz (whakatane) Limited
Shareholder NZBN: 9429038066399
Company Number: 861670
Entity Cnz (new Plymouth) Limited
Shareholder NZBN: 9429037928995
Company Number: 891439
Entity Cnz (nelson) Limited
Shareholder NZBN: 9429039109354
Company Number: 506664
Entity Cnz (dunedin) Limited
Shareholder NZBN: 9429039836007
Company Number: 275358
Entity Hall Faulkner Limited
Shareholder NZBN: 9429037882068
Company Number: 901046
Entity Hall Faulkner Limited
Shareholder NZBN: 9429037882068
Company Number: 901046
Other Null - Mclarens Toplis Taranaki Limited
Other Null - Mclarens Toplis Pty Limited
Entity Cnz (dunedin) Limited
Shareholder NZBN: 9429039836007
Company Number: 275358
Entity Cnz (new Plymouth) Limited
Shareholder NZBN: 9429037928995
Company Number: 891439
Entity Cnz (timaru) Limited
Shareholder NZBN: 9429040333786
Company Number: 142021
Entity Cnz (wanganui) Limited
Shareholder NZBN: 9429039953780
Company Number: 239425
Entity Cnz (masterton) Limited
Shareholder NZBN: 9429034019436
Company Number: 1834962
Entity Cnz (palmerston North) Limited
Shareholder NZBN: 9429038621529
Company Number: 644559
Entity Cnz (wellington) Limited
Shareholder NZBN: 9429038784163
Company Number: 607051
Entity Cnz (invercargill) Limited
Shareholder NZBN: 9429031814553
Company Number: 1496474
Entity Cnz (rotorua) Limited
Shareholder NZBN: 9429035787235
Company Number: 1391142
Entity Cnz (whakatane) Limited
Shareholder NZBN: 9429038066399
Company Number: 861670
Entity Cnz (rotorua) Limited
Shareholder NZBN: 9429035787235
Company Number: 1391142
Entity Cnz (whakatane) Limited
Shareholder NZBN: 9429038066399
Company Number: 861670
Entity Cnz (christchurch) Limited
Shareholder NZBN: 9429040356044
Company Number: 139528
Entity Cnz (nelson) Limited
Shareholder NZBN: 9429039109354
Company Number: 506664
Entity Cnz (napier) Limited
Shareholder NZBN: 9429039229847
Company Number: 466441
Entity Mclarens Young International (whangarei) Limited
Shareholder NZBN: 9429032063981
Company Number: 115888
Entity Cnz (wanganui) Limited
Shareholder NZBN: 9429039953780
Company Number: 239425
Entity Cnz (palmerston North) Limited
Shareholder NZBN: 9429038621529
Company Number: 644559

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: 19 Nov 2010

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 19 Nov 2010


Margaret Wallace - Director

Appointment date: 27 Sep 2012

Address: St Marys Bay, Auckland, 1141 New Zealand

Address used since 27 Sep 2012


Rodney Hall - Director

Appointment date: 27 Sep 2012

Address: Westhaven, Auckland, 1141 New Zealand

Address used since 27 Sep 2012


Dean Roy Garrod - Director

Appointment date: 21 Oct 2016

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 21 Oct 2016


Martyn Clyde Wicht - Director

Appointment date: 02 Oct 2020

ASIC Name: Lloyd Warwick International (australia) Pty Ltd

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

Address: Pullenvale, Queensland, 4069 Australia

Address used since 02 Oct 2020


Gary B. - Director

Appointment date: 02 Oct 2020


Natalie R. - Director

Appointment date: 03 May 2021


Ross L. - Director (Inactive)

Appointment date: 02 Oct 2020

Termination date: 04 Mar 2021


David Henry Ralfe - Director (Inactive)

Appointment date: 23 Nov 2011

Termination date: 02 Oct 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 02 May 2018

Address: Hamilton, 3216 New Zealand

Address used since 23 Nov 2011


Margaret Gibson Wallace - Director (Inactive)

Appointment date: 27 Sep 2012

Termination date: 02 Oct 2020

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 02 May 2018


Aaron John Clegg - Director (Inactive)

Appointment date: 17 Sep 2014

Termination date: 02 Oct 2020

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 01 Jun 2018

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 17 Sep 2014

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 02 May 2018


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: 27 Sep 2012

Termination date: 07 Sep 2019

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 02 May 2018


Graham Clark Clouston - Director (Inactive)

Appointment date: 16 Mar 1998

Termination date: 20 Oct 2016

Address: New Plymouth, 4312 New Zealand

Address used since 01 Aug 2012


Peter John Ziegler - Director (Inactive)

Appointment date: 17 Sep 2014

Termination date: 20 Oct 2016

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 17 Sep 2014


Nigel Mark Allott - Director (Inactive)

Appointment date: 23 Nov 2011

Termination date: 07 Apr 2014

Address: Christchurch, 8061 New Zealand

Address used since 23 Nov 2011


Dean Roy Garrod - Director (Inactive)

Appointment date: 20 Jan 2006

Termination date: 27 Sep 2012

Address: Mairangi Bay, Auckland, New Zealand

Address used since 01 Aug 2012


Wayne Bryson - Director (Inactive)

Appointment date: 20 Aug 2009

Termination date: 27 Sep 2012

Address: Papakowhai, Wellington, New Zealand

Address used since 01 Aug 2012


Janine Smith - Director (Inactive)

Appointment date: 17 Aug 2006

Termination date: 13 Jul 2012

Address: Epsom, Auckland,

Address used since 17 Aug 2006


Rodney Frederick Lawson Hall - Director (Inactive)

Appointment date: 16 Mar 1998

Termination date: 23 Nov 2011

Address: Whakatane,

Address used since 10 Feb 2006


Henry Gilbert Ralfe - Director (Inactive)

Appointment date: 16 Mar 1998

Termination date: 23 Nov 2011

Address: Rd 9, Hamilton,

Address used since 10 Feb 2006


Noeline Rosheen Soper - Director (Inactive)

Appointment date: 20 Jan 2006

Termination date: 19 Nov 2010

Address: Christchurch, 8051 New Zealand

Address used since 20 Jan 2006


Phillip David Buckman - Director (Inactive)

Appointment date: 17 Aug 2006

Termination date: 20 Aug 2009

Address: Timaru, 7910 New Zealand

Address used since 17 Aug 2006


Alastair Mackenneth Edwards - Director (Inactive)

Appointment date: 26 Nov 1992

Termination date: 17 Aug 2006

Address: Masterton,

Address used since 26 Nov 1992


Russell Trevor Greene - Director (Inactive)

Appointment date: 26 Nov 1992

Termination date: 17 Aug 2006

Address: Waverley, Dunedin,

Address used since 09 Feb 2006


Bruce Murray Gordon - Director (Inactive)

Appointment date: 26 Nov 1992

Termination date: 17 Aug 2006

Address: Millstream, Ohoka, Rd 2, Kaiapoi,

Address used since 10 Feb 2006


Wayne Everard Bryson - Director (Inactive)

Appointment date: 19 May 1994

Termination date: 17 Aug 2006

Address: Papakowhai, Porirua,

Address used since 19 May 1994


Gregory Keith Taylor - Director (Inactive)

Appointment date: 19 May 1994

Termination date: 17 Aug 2006

Address: Tauranga,

Address used since 19 May 1994


Robert Richards - Director (Inactive)

Appointment date: 01 May 1998

Termination date: 17 Aug 2006

Address: Sandringham, Melbourne, Victoria 3191, Australia,

Address used since 01 May 1998


Peter Norman Tucker - Director (Inactive)

Appointment date: 24 Nov 1998

Termination date: 17 Aug 2006

Address: Wanganui,

Address used since 10 Feb 2006


Barry William Searle - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 17 Aug 2006

Address: Napier,

Address used since 10 Feb 2006


Christopher Paul Osborne - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 17 Aug 2006

Address: Timaru,

Address used since 10 Feb 2006


Aaron John Hall - Director (Inactive)

Appointment date: 10 Oct 2003

Termination date: 17 Aug 2006

Address: Gisborne, New Zealand,

Address used since 10 Oct 2003


Robert James Thomlinson - Director (Inactive)

Appointment date: 10 Oct 2003

Termination date: 17 Aug 2006

Address: Lynmore, Rotorua,

Address used since 10 Feb 2006


William Gary Christensen - Director (Inactive)

Appointment date: 29 Apr 2004

Termination date: 17 Aug 2006

Address: Invercargill, New Zealand,

Address used since 29 Apr 2004


Paul Harley Sullivan - Director (Inactive)

Appointment date: 20 Jan 2006

Termination date: 17 Aug 2006

Address: Rd6, Whangarei,

Address used since 20 Jan 2006


Aaron Clegg - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 17 Aug 2006

Address: Palmerston North,

Address used since 01 Jun 2006


John Antony Jarrett - Director (Inactive)

Appointment date: 15 Nov 2002

Termination date: 17 Jul 2006

Address: Palmerston North,

Address used since 10 Feb 2006


Andrew Philip Wise - Director (Inactive)

Appointment date: 12 May 1998

Termination date: 20 Jan 2006

Address: Marybank, Nelson,

Address used since 12 May 1998


Kenneth Douglas Grieve - Director (Inactive)

Appointment date: 19 May 1994

Termination date: 15 Nov 2002

Address: Palmerston North,

Address used since 19 May 1994


Donald Philip Armitage - Director (Inactive)

Appointment date: 16 Mar 1998

Termination date: 30 Jun 2002

Address: Beach Haven, Auckland,

Address used since 16 Mar 1998


Lyndsay David Ball - Director (Inactive)

Appointment date: 16 Mar 1998

Termination date: 10 May 2001

Address: Gisborne,

Address used since 16 Mar 1998


Francis Toby Norris - Director (Inactive)

Appointment date: 16 Mar 1998

Termination date: 10 May 2001

Address: Kerikeri,

Address used since 16 Mar 1998


Keith William Tomsett - Director (Inactive)

Appointment date: 19 May 1994

Termination date: 31 Mar 2000

Address: Timaru,

Address used since 19 May 1994


Graeme Dudley Kemsley - Director (Inactive)

Appointment date: 16 Mar 1998

Termination date: 31 Mar 2000

Address: Napier,

Address used since 16 Mar 1998


Michael Charles Damian Barnes - Director (Inactive)

Appointment date: 19 May 1994

Termination date: 11 Dec 1997

Address: 43 Stubbs Road, Hong Kong,

Address used since 19 May 1994


David Macdonald Baird - Director (Inactive)

Appointment date: 26 Nov 1992

Termination date: 19 May 1994

Address: Minories, London Ec3n1dy, United Kingdom,

Address used since 26 Nov 1992


Barry William James Ellison - Director (Inactive)

Appointment date: 26 Nov 1992

Termination date: 19 May 1994

Address: Remuera, Auckland,

Address used since 26 Nov 1992

Nearby companies

Brilynn Limited
As Per The Registered Office

Citibank, N.a.
Citigroup Centre, Level 11

Citibank Nominees (new Zealand) Limited
Citgroup Center, Level 11

Mana Waka Trust
C/- Burns Mccurrach

Prader-willi Syndrome Association (nz) Incorporated
Level 6a (wynyard Wood)

Gloucester Flats Limited
1st Floor, Dilworth Building

Similar companies

Acs (nz) Limited
Level 11, The Aig Building

Alliance Premium Funding Limited
Level 14, Pwc Tower

Belong Services Limited
80 Queen Street

Elantis Premium Funding (nz) Limited
Level 21

L&h Tpa Limited
Staples Rodway Ltd

Life Insurance Policy Exchange Limited
Level 15