Mclaren Medical Distributors Limited (issued an NZ business identifier of 9429037883058) was started on 27 Mar 1998. 4 addresses are currently in use by the company: 10 Manchester Street, Paraparaumu, Paraparaumu, 5032 (type: registered, service). 35 Kapiti Road, Paraparaumu, Paraparaumu had been their registered address, until 15 Feb 2024. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (1% of shares), namely:
Handfield, Lynne Elizabeth (a director) located at Waikanae, Waikanae postcode 5036. When considering the second group, a total of 2 shareholders hold 98% of all shares (98 shares); it includes
Handfield, Lynne Elizabeth (a director) - located at Waikanae, Waikanae,
Pringle, Gregory James (an individual) - located at Mount Albert, Auckland. Next there is the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Scrivens, Steven Mark, located at Browns Bay, Auckland (an individual). Our database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
54 Viewmont Drive, Harbour View, Lower Hutt, 5010 | Physical | 08 Apr 2011 |
35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 | Registered & service | 16 Feb 2023 |
10 Manchester Street, Paraparaumu, Paraparaumu, 5032 | Registered & service | 15 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Lynne Elizabeth Handfield
Waikanae, Waikanae, 5036
Address used since 30 May 2022
Waikanae, Waikanae, 5036
Address used since 01 Feb 2017 |
Director | 27 Mar 1998 - current |
Lynne Elizabeth Pringle
Waikanae, Waikanae, 5036
Address used since 01 Feb 2017 |
Director | 27 Mar 1998 - current |
Steven Mark Scrivens
Browns Bay, North Shore City, 0630
Address used since 22 Feb 2010 |
Director | 25 Nov 2009 - current |
Robert Handfield
Paraparaumu, 5032
Address used since 22 Feb 2010 |
Director | 11 May 1999 - 03 Jun 2013 |
Previous address | Type | Period |
---|---|---|
35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 | Registered & service | 16 May 2023 - 15 Feb 2024 |
54 Viewmont Drive, Harbour View, Lower Hutt, 5010 | Registered & service | 08 Apr 2011 - 16 Feb 2023 |
Level 1, 127 Queens Drive, Lower Hutt 5010 | Registered & physical | 31 Oct 2008 - 08 Apr 2011 |
12 Herbert Street, Lower Hutt, 5010 | Registered & physical | 06 Nov 2006 - 31 Oct 2008 |
C/-temperton & Associates Ltd, Level 1, 17-19 Seaview Road, Paraparaumu Beach | Registered & physical | 27 Apr 2004 - 06 Nov 2006 |
Mansell Associates, 1st Floor, Coastlands Building, Paraparaumu | Registered | 12 Apr 2000 - 27 Apr 2004 |
Mansell Associates, 1st Floor, Coastlands Building, Paraparaumu | Physical | 30 Mar 1998 - 27 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Handfield, Lynne Elizabeth Director |
Waikanae Waikanae 5036 |
15 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Handfield, Lynne Elizabeth Director |
Waikanae Waikanae 5036 |
15 Nov 2021 - current |
Pringle, Gregory James Individual |
Mount Albert Auckland 1025 |
28 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Scrivens, Steven Mark Individual |
Browns Bay Auckland 0630 |
19 Mar 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Pringle, Lynne Elizabeth Individual |
Waikanae Waikanae 5036 |
27 Mar 1998 - 22 Jun 2021 |
Handfeild, Lynne Elizabeth Individual |
Waikanae Waikanae 5036 |
22 Jun 2021 - 15 Nov 2021 |
Pringle, Lynne Elizabeth Individual |
Waikanae Waikanae 5036 |
28 Apr 2009 - 22 Jun 2021 |
Scrivens, Steven Mark Individual |
Browns Bay Auckland 0630 |
04 Mar 2009 - 04 Mar 2009 |
Handfeild, Lynne Elizabeth Individual |
Waikanae Waikanae 5036 |
22 Jun 2021 - 15 Nov 2021 |
Handfield, Robert Individual |
Paraparaumu Beach |
28 Apr 2009 - 15 Oct 2013 |
Handfield, Robert Ian Mclaren Individual |
Paraparaumu Beach |
27 Mar 1998 - 15 Oct 2013 |
Null - Handfield Family Trust Other |
24 Jan 2008 - 19 Mar 2009 | |
Handfield Family Trust Other |
24 Jan 2008 - 19 Mar 2009 |
Twist & Shout Limited 54 Viewmont Drive |
|
Business Academy Limited 54 Viewmont Drive |
|
Andy's Investments Limited 54 Viewmont Drive |
|
Academy Of Business Excellence Limited 54 Viewmont Drive |
|
Access Information Limited 54 Viewmont Drive |
|
Stratford Enterprises Limited 56a Viewmont Drive |