Shortcuts

Mclarens New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040072333
NZBN
195032
Company Number
Registered
Company Status
Current address
Level 3, 18 London Street
Hamilton New Zealand
Registered & physical & service address used since 19 Oct 2005
Level 4, Building E Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered & service address used since 20 Dec 2023

Mclarens New Zealand Limited, a registered company, was launched on 13 Feb 1975. 9429040072333 is the number it was issued. The company has been supervised by 17 directors: Geoffrey Hirst - an active director whose contract started on 01 Apr 2012,
Gary B. - an active director whose contract started on 12 Jan 2017,
Trehane O. - an active director whose contract started on 03 Feb 2021,
Ross L. - an inactive director whose contract started on 30 Aug 2018 and was terminated on 03 Feb 2021,
Toby S. - an inactive director whose contract started on 12 Jan 2017 and was terminated on 01 Mar 2018.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, Building E Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service).
Mclarens New Zealand Limited had been using C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington as their registered address until 19 Oct 2005.
Former names used by the company, as we established at BizDb, included: from 13 Feb 1975 to 21 Aug 2014 they were named Airclaims New Zealand Limited.
A single entity controls all company shares (exactly 200 shares) - Mclarens Acquisition Inc. - located at 3204, Willmington, Dalaware.

Addresses

Previous addresses

Address #1: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington

Registered address used from 20 Jul 1999 to 19 Oct 2005

Address #2: Cleland Hancox, Wakatu House, 11 Clifton Road, Hamilton

Physical address used from 20 Jul 1999 to 19 Oct 2005

Address #3: Level 8, 120 Victoria Street, Wellington

Physical address used from 20 Jul 1999 to 20 Jul 1999

Address #4: Level 12, 49 Boulcott Street, Wellington

Registered address used from 30 May 1997 to 20 Jul 1999

Address #5: 2nd Floor, Hames House, 1 Turner Street, Auckland

Registered address used from 04 May 1993 to 30 May 1997

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Other (Other) Mclarens Acquisition Inc. Willmington
Dalaware
19808
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Mclarens Global Limited
Other Airclaims Group (overseas) Limited
Other Mclarens Holdco Llc Willmington, Delaware
19808
United States
Other Myi Acquiror Limited
Other Myi Uk Holdings (no. 1)

Ultimate Holding Company

09 Oct 2018
Effective Date
Mclarens Holdco Llc
Name
Company
Type
1748797
Ultimate Holding Company Number
US
Country of origin
251 Little Falls Drive
Willmington
Delaware 19808
United States
Address
Directors

Geoffrey Hirst - Director

Appointment date: 01 Apr 2012

ASIC Name: Mclarens Holdings Pty Ltd

Address: Bulli, New South Wales, 2516 Australia

Address used since 01 Apr 2012

Address: Bankstown, New South Wales, 2200 Australia


Gary B. - Director

Appointment date: 12 Jan 2017

Address: Calabasas, California, 91302 United States

Address used since 12 Jan 2017


Trehane O. - Director

Appointment date: 03 Feb 2021


Ross L. - Director (Inactive)

Appointment date: 30 Aug 2018

Termination date: 03 Feb 2021

Address: Calabasas, California, 91302 United States

Address used since 30 Aug 2018


Toby S. - Director (Inactive)

Appointment date: 12 Jan 2017

Termination date: 01 Mar 2018

Address: Suite 200, Norcross, 30092 United States

Address used since 12 Jan 2017


Nigel M. - Director (Inactive)

Appointment date: 04 Sep 2013

Termination date: 14 Feb 2017


Kevin John Betts - Director (Inactive)

Appointment date: 04 Sep 2013

Termination date: 12 Jan 2017

Address: Singapore, 268758 Singapore

Address used since 04 Sep 2013


Garrick Keith Andrews - Director (Inactive)

Appointment date: 29 May 2014

Termination date: 30 Jun 2016

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 29 May 2014


Nigel William Yonge - Director (Inactive)

Appointment date: 01 Jan 1991

Termination date: 20 May 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 11 Feb 2010


Neil Anthony Smith - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 31 Dec 2013

Address: Singapore 798685,

Address used since 21 Aug 2008


Mark John Hunter - Director (Inactive)

Appointment date: 19 Jan 2005

Termination date: 25 Feb 2013

Address: Ickenham, Middlesex Ub10 8rh, United Kingdom,

Address used since 19 Jan 2005


Derek Hammond Giles - Director (Inactive)

Appointment date: 27 Mar 1995

Termination date: 30 Apr 2007

Address: Heathrow Airport (london), Hounslow, Tw6, 2as, England,

Address used since 27 Mar 1995


Ivan Adrian Strathern - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 19 Jan 2005

Address: R.d.4, Hamilton,

Address used since 26 Jul 2002


Stephen Ralph Brown - Director (Inactive)

Appointment date: 01 Jan 1991

Termination date: 17 Nov 2004

Address: Mt Annan, Nsw 2567, Australia,

Address used since 01 Jan 1991


Rodney M Butcher - Director (Inactive)

Appointment date: 27 Mar 1995

Termination date: 26 Feb 1999

Address: Heathrow (london) Houslow, Tw6, 2 As, England,

Address used since 27 Mar 1995


Michael J Narracott - Director (Inactive)

Appointment date: 01 Jan 1991

Termination date: 27 Mar 1995

Address: 41 Westfield Road, Lymington 504 9xw, Hampshire Uk,

Address used since 01 Jan 1991


David Eric Proudlove - Director (Inactive)

Appointment date: 01 Jan 1991

Termination date: 27 Mar 1995

Address: 41 Westfield Road, Lymington 504 9xw, Hampshire Uk,

Address used since 01 Jan 1991

Nearby companies

Dm Trustee (2010) Limited
Level 1, 851 Victoria Street

Tompkins Wake Custodians (plfnz) Limited
Level 8, 430 Victoria St

Cleland Hancox Trustees (2010) Limited
Level 3, 18 London Street

Cc Builders Holdings Limited
C/-9 Chesterfield Place

Braid Investments Limited
Level 3, 18 London Street

Cleland Hancox Trustees (2009) Limited
Level 3, 18 London Street