Shortcuts

Mcdonald's Restaurants (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040470238
NZBN
96461
Company Number
Registered
Company Status
H451220
Industry classification code
Fast Food Retailing
Industry classification description
Current address
302 Great South Road
Greenlane
Auckland 1051
New Zealand
Physical & registered & service address used since 11 Nov 2010
302 Great South Road
Greenlane
Auckland 1051
New Zealand
Delivery & postal address used since 06 Nov 2019

Mcdonald's Restaurants (New Zealand) Limited, a registered company, was registered on 04 Nov 1975. 9429040470238 is the New Zealand Business Number it was issued. "Fast food retailing" (business classification H451220) is how the company is categorised. This company has been supervised by 41 directors: Malcolm Ian Swan - an active director whose contract started on 16 Mar 2021,
Kylie Elizabeth Freeland - an active director whose contract started on 08 Jun 2022,
David Graham Howse - an inactive director whose contract started on 14 Jun 2016 and was terminated on 08 Jun 2022,
Katrina Marie Felton - an inactive director whose contract started on 13 Mar 2018 and was terminated on 16 Mar 2021,
Quentin James Smith - an inactive director whose contract started on 12 Jul 2016 and was terminated on 10 Apr 2018.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: 302 Great South Road, Greenlane, Auckland, 1051 (types include: delivery, postal).
Mcdonald's Restaurants (New Zealand) Limited had been using 302 Great South Road, Greenlane, Auckland as their registered address until 11 Nov 2010.
Old names used by the company, as we found at BizDb, included: from 04 Nov 1975 to 27 Mar 2002 they were called Mcdonald's System Of New Zealand Limited.
One entity owns all company shares (exactly 27421021 shares) - Mcdonald's Restaurant Operations Inc - located at 1051, Suite 350, Wilmington, Delaware 19805, U S A.

Addresses

Principal place of activity

302 Great South Road, Greenlane, Auckland, 1051 New Zealand


Previous addresses

Address #1: 302 Great South Road, Greenlane, Auckland New Zealand

Registered & physical address used from 15 May 2007 to 11 Nov 2010

Address #2: 57 Wellington Street, Freemans Bay, Auckland

Registered & physical address used from 09 Feb 2006 to 15 May 2007

Address #3: 61 Wellington St, Freemans Bay, Auckland 1

Registered address used from 21 Dec 1995 to 09 Feb 2006

Address #4: 61 Wellington Street, Freemans Bay, Auckland

Physical address used from 21 Dec 1995 to 09 Feb 2006

Contact info
64 9 5395400
08 Nov 2018 Phone
malcolm.swan@nz.mcd.com
Email
mcdonalds.co.nz
08 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 27421021

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 27421021
Other (Other) Mcdonald's Restaurant Operations Inc Suite 350
Wilmington, Delaware 19805, U S A

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Mcdonald's Restaurant Operations Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
1013 Centre Road, Suite 350, Wilmington
Delaware 19805
United States
Address
Directors

Malcolm Ian Swan - Director

Appointment date: 16 Mar 2021

Address: Taupo, Taupo, 3330 New Zealand

Address used since 01 Mar 2024

Address: Northcross, Auckland, 0632 New Zealand

Address used since 16 Mar 2021


Kylie Elizabeth Freeland - Director

Appointment date: 08 Jun 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Feb 2024

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 14 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jun 2022


David Graham Howse - Director (Inactive)

Appointment date: 14 Jun 2016

Termination date: 08 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Dec 2016


Katrina Marie Felton - Director (Inactive)

Appointment date: 13 Mar 2018

Termination date: 16 Mar 2021

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 13 Mar 2018


Quentin James Smith - Director (Inactive)

Appointment date: 12 Jul 2016

Termination date: 10 Apr 2018

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 12 Jul 2016


Skye Elizabeth Anderson - Director (Inactive)

Appointment date: 12 May 2016

Termination date: 12 Jul 2016

ASIC Name: Mcdonald's Australia Limited

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 12 May 2016

Address: Thornleigh, Nsw, Australia

Address: Thornleigh, Nsw, Australia


Christopher Richard Brown - Director (Inactive)

Appointment date: 11 May 2012

Termination date: 17 Jun 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 May 2012


Patrick David Wilson - Director (Inactive)

Appointment date: 18 May 2007

Termination date: 12 Apr 2016

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 May 2007


Jackie Mcarthur - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 08 Jun 2012

Address: Middle Dural 2158, Sydney, Australia,

Address used since 12 May 2010


Martin Mclysaght - Director (Inactive)

Appointment date: 05 Aug 2011

Termination date: 08 Jun 2012

Address: Mosman, Nsw, 2088 Australia

Address used since 05 Aug 2011


Mark John Hawthorne - Director (Inactive)

Appointment date: 15 Sep 2006

Termination date: 11 May 2012

Address: Herne Bay, Auckland 1011,

Address used since 22 Jan 2010


David Hugh Felthun - Director (Inactive)

Appointment date: 18 May 2007

Termination date: 29 Jul 2011

Address: St Ives Nsw 2075, Australia,

Address used since 18 May 2007


Peter Hallam Bush - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 30 Apr 2010

Address: Mosman, Sydney Nsw 2088, Australia,

Address used since 01 Jul 2005


Ian David Sutcliffe - Director (Inactive)

Appointment date: 18 Jul 2006

Termination date: 18 May 2007

Address: Western Springs, Auckland,

Address used since 18 Jul 2006


Robert Mansfield - Director (Inactive)

Appointment date: 10 Sep 2004

Termination date: 06 Apr 2007

Address: St Ives, Nsw 2075, Australia,

Address used since 10 Sep 2004


John Nicholas Elliott - Director (Inactive)

Appointment date: 06 Apr 1999

Termination date: 01 Jan 2007

Address: Remuera, Auckland 1050,

Address used since 30 Jun 2006


Grainne Patricia Troute - Director (Inactive)

Appointment date: 09 Apr 2002

Termination date: 01 Oct 2006

Address: Herne Bay, Auckland,

Address used since 09 Apr 2002


Grant Stephen Watson - Director (Inactive)

Appointment date: 21 Mar 2006

Termination date: 18 Jul 2006

Address: Birkenhead, Auckland, New Zealand,

Address used since 21 Mar 2006


Michelle Tracy Alexander - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 30 Dec 2005

Address: Taupaki, Rd2, Henderson, Auckland,

Address used since 01 Oct 2003


Guy Russo - Director (Inactive)

Appointment date: 10 Sep 2004

Termination date: 01 Jul 2005

Address: Potts Point Nsw 2011, Australia,

Address used since 10 Sep 2004


Claire Babrowski - Director (Inactive)

Appointment date: 11 Oct 2001

Termination date: 31 Dec 2004

Address: Oak Brook, Illinois 60523, United States Of America,

Address used since 11 Oct 2001


Douglas David Robert Faudet - Director (Inactive)

Appointment date: 11 Oct 2001

Termination date: 25 Aug 2004

Address: 56 Pembroke Crescent, Glendowie, Auckland,

Address used since 13 Feb 2004


Sean Brian Thomas Fitzpatrick - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 25 Aug 2004

Address: Remuera, Auckland,

Address used since 01 Apr 2003


Frederick Nelson Watson - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 24 Aug 2004

Address: R D 2, Okura, Albnay,

Address used since 16 May 1994


Brian Raymond Weaver - Director (Inactive)

Appointment date: 11 Oct 2001

Termination date: 24 Aug 2004

Address: R D 5, Warkworth,

Address used since 11 Oct 2001


Raymond Andrew Stonelake - Director (Inactive)

Appointment date: 24 Oct 2002

Termination date: 24 Aug 2004

Address: Herne Bay, Auckland,

Address used since 29 Oct 2002


Jacqueline Anne Pratt - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 24 Aug 2004

Address: Milford, Auckland,

Address used since 01 Oct 2003


Alan Michael Dunn - Director (Inactive)

Appointment date: 06 Dec 1991

Termination date: 09 Jun 2004

Address: St Marys Bay, Auckland,

Address used since 17 Sep 2002


Thomas Marvin Whaley - Director (Inactive)

Appointment date: 31 Dec 2002

Termination date: 13 Feb 2004

Address: Alpharetta, Ga 30022, United States Of America,

Address used since 31 Dec 2002


James Russell Bruce Kingston - Director (Inactive)

Appointment date: 06 Dec 1991

Termination date: 31 Dec 2002

Address: Remuera, Auckland,

Address used since 06 Dec 1991


William Donald Hockett - Director (Inactive)

Appointment date: 01 May 2001

Termination date: 31 Dec 2002

Address: Las Vegas, Nevada 89148, United States Of America,

Address used since 01 May 2001


James R Cantalupo - Director (Inactive)

Appointment date: 29 Jan 1992

Termination date: 09 Apr 2002

Address: Oak Brook, Illinois 60521, U.s.a,

Address used since 29 Jan 1992


Michael Joseph Forman - Director (Inactive)

Appointment date: 11 Oct 2001

Termination date: 09 Apr 2002

Address: St Heliers, Auckland,

Address used since 11 Oct 2001


Charles Hamilton Bell - Director (Inactive)

Appointment date: 20 Oct 1999

Termination date: 11 Oct 2001

Address: Kroc Drive, Oakbrook, Illinois 60523 , U S A,

Address used since 20 Oct 1999


Peter David Ritchie - Director (Inactive)

Appointment date: 29 Jan 1992

Termination date: 01 May 2001

Address: Gordon, N.s.w., Australia,

Address used since 29 Jan 1992


Claude William Rose - Director (Inactive)

Appointment date: 05 Dec 1997

Termination date: 20 Oct 1999

Address: Fischers, Indiana, U S A,

Address used since 05 Dec 1997


Jennifer Robyn Gilbert - Director (Inactive)

Appointment date: 30 Sep 1997

Termination date: 25 Mar 1999

Address: Hillcrest, Auckland,

Address used since 30 Sep 1997


Christopher George Fraser - Director (Inactive)

Appointment date: 30 Sep 1997

Termination date: 31 Dec 1998

Address: Northcote, Auckland,

Address used since 30 Sep 1997


Jozef Stanislaw Zazulak - Director (Inactive)

Appointment date: 26 Dec 1991

Termination date: 03 Apr 1998

Address: Lynfield, Auckland,

Address used since 26 Dec 1991


Thomas Santo Dentice - Director (Inactive)

Appointment date: 28 Apr 1994

Termination date: 30 Sep 1997

Address: Oakbrook I11, 60521 U S A,

Address used since 28 Apr 1994


Noel Kaplan - Director (Inactive)

Appointment date: 29 Jan 1992

Termination date: 14 Apr 1994

Address: Northbrook, Illinois 60062, U.s.a.,

Address used since 29 Jan 1992

Nearby companies

'ronald Mcdonald House Charities'
302 Great South Road

Growmybiz Limited
Level 2

Parenting Place Charitable Trust
300 Great South Road

Nz Transactions Limited
300 Great South Road

Y F Wu Trustee Company Limited
1 Mapau Road

Southern Star Limited
9 Mapau Road

Similar companies

Bentley (2020) Limited
280 Great South Road

Forest Limited
280 Great South Road

Goldriver Trading Limited
280 Great South Road

Little Algiers Limited
24 Ohinerau Street

Naki Sushi 2015 Limited
Level 1, 217 Great South Road

The Silver Lining Group Of Companies Limited
280 Great South Road