Shortcuts

Mclaren Associates Limited

Type: NZ Limited Company (Ltd)
9429039322425
NZBN
434357
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 1
Terrace Conference Centre House
114 The Terrace, Wellington 6143
New Zealand
Registered & physical & service address used since 11 Aug 2016
Level 1
Terrace Conference Centre House
114 The Terrace, Wellington 6143
New Zealand
Office & delivery & postal address used since 09 Jul 2019

Mclaren Associates Limited, a registered company, was registered on 11 May 1989. 9429039322425 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Kirsty Margaret Mclaren - an active director whose contract began on 27 May 2011,
Nikki Walshaw - an active director whose contract began on 01 Apr 2015,
Suzanne Mary Mclaren - an inactive director whose contract began on 11 May 1989 and was terminated on 01 Apr 2015,
Peter John Mclaren - an inactive director whose contract began on 11 May 1989 and was terminated on 01 Apr 2015.
Last updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, Terrace Conference Centre House, 114 The Terrace, Wellington, 6143 (types include: office, delivery).
Mclaren Associates Limited had been using Level 1, St Johns House, 114 The Terrace, Wellington as their registered address until 11 Aug 2016.
A total of 10000 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 4999 shares (49.99%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.01%). Lastly the third share allotment (1 share 0.01%) made up of 1 entity.

Addresses

Principal place of activity

Level 1, Terrace Conference Centre House, 114 The Terrace, Wellington, 6143 New Zealand


Previous addresses

Address #1: Level 1, St Johns House, 114 The Terrace, Wellington, 6143 New Zealand

Registered & physical address used from 16 Jul 2015 to 11 Aug 2016

Address #2: Level 1, St Johns House, 114 The Terrace, Wellington New Zealand

Physical address used from 04 May 2006 to 16 Jul 2015

Address #3: Level 1, St Johns House, 114 The Terrace, Wellington New Zealand

Registered address used from 25 Jun 2005 to 16 Jul 2015

Address #4: Level 11, Dalmuir House, 114 The Terrace, Wellington

Registered address used from 20 Jul 1998 to 25 Jun 2005

Address #5: Level 1, Dalmuir House, 114 The Terrace, Wellington

Physical address used from 16 May 1997 to 04 May 2006

Contact info
64 04 4991069
09 Jul 2019 Phone
admin@mclaren.co.nz
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.mclaren.co.nz
09 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4999
Individual Mclaren, Suzanne Mary Roseneath
Wellington
6011
New Zealand
Director Mclaren, Kirsty Margaret Grenada Village
Wellington
6037
New Zealand
Individual Mitchell, Gary Grenada Village
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Mclaren, Kirsty Margaret Grenada Village
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Walshaw, Nikki Walshaw Khandallah
Wellington
6035
New Zealand
Shares Allocation #4 Number of Shares: 4999
Individual Walshaw, Nikki Walshaw Khandallah
Wellington
6035
New Zealand
Individual Walshaw, David John Rd 1
Otaki
5581
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclaren, Suzanne Mary Roseneath
Wellington
Individual Mclaren, Peter John Roseneath
Wellington
Directors

Kirsty Margaret Mclaren - Director

Appointment date: 27 May 2011

Address: Grenada Village, Wellington, 6037 New Zealand

Address used since 01 Aug 2017

Address: Grenada Village, Wellington, 6037 New Zealand

Address used since 29 Jul 2014


Nikki Walshaw - Director

Appointment date: 01 Apr 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 11 Dec 2015


Suzanne Mary Mclaren - Director (Inactive)

Appointment date: 11 May 1989

Termination date: 01 Apr 2015

Address: Roseneath, Wellington, New Zealand

Address used since 11 May 1989


Peter John Mclaren - Director (Inactive)

Appointment date: 11 May 1989

Termination date: 01 Apr 2015

Address: Roseneath, Wellington, New Zealand

Address used since 11 May 1989