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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 27421021 | |||
Other (Other) | Mcdonald's Restaurant Operations Inc |
Suite 350 Wilmington, Delaware 19805, U S A United States |
04 Nov 1975 - |
Ultimate Holding Company
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
'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
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