General information

Mclaren Medical Distributors Limited

Type: NZ Limited Company (Ltd)
9429037883058
New Zealand Business Number
900542
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Handfield, Lynne Elizabeth
Director
Waikanae
Waikanae
5036
15 Nov 2021 - current
Shares Allocation #2 Number of Shares: 98
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
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Scrivens, Steven Mark
Individual
Browns Bay
Auckland
0630
19 Mar 2009 - current

Historic shareholders

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
Location
Companies nearby
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