Shortcuts

Fraser Cove Toys Limited

Type: NZ Limited Company (Ltd)
9429030077232
NZBN
4624824
Company Number
Registered
Company Status
Current address
51 Corinth Grove
Papamoa Beach
Papamoa 3118
New Zealand
Registered & physical & service address used since 10 Apr 2018

Fraser Cove Toys Limited was registered on 05 Sep 2013 and issued an NZBN of 9429030077232. This registered LTD company has been supervised by 6 directors: Susan Margaret Davies - an active director whose contract began on 05 Sep 2013,
Mathew David Davies - an active director whose contract began on 05 Sep 2013,
Kenneth James Brown - an inactive director whose contract began on 19 May 2014 and was terminated on 01 Apr 2015,
Peter Ronald Smart - an inactive director whose contract began on 19 Jun 2014 and was terminated on 11 Sep 2014,
Howard Morris - an inactive director whose contract began on 05 Sep 2013 and was terminated on 25 Jun 2014.
According to BizDb's information (updated on 26 Mar 2024), the company filed 1 address: 51 Corinth Grove, Papamoa Beach, Papamoa, 3118 (types include: registered, physical).
Up until 10 Apr 2018, Fraser Cove Toys Limited had been using 10 Maidstone Street, Grey Lynn, Auckland as their physical address.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50000 shares are held by 1 entity, namely:
Davies, Susan Margaret (a director) located at Papamoa Beach, Papamoa postcode 3118.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50000 shares) and includes
Davies, Mathew David - located at Papamoa Beach, Papamoa.

Addresses

Previous addresses

Address: 10 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 29 Jun 2015 to 10 Apr 2018

Address: 7-9 Mccoll St, Newmarket, Auckland, 1023 New Zealand

Registered address used from 13 Apr 2015 to 29 Jun 2015

Address: 7-9 Mccoll St, Newmarket, Auckland, 1023 New Zealand

Physical address used from 10 Nov 2014 to 29 Jun 2015

Address: Level 5, 57 Fort Street, Auckland, 1141 New Zealand

Registered address used from 05 Sep 2013 to 13 Apr 2015

Address: Level 5, 57 Fort Street, Auckland, 1141 New Zealand

Physical address used from 05 Sep 2013 to 10 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Director Davies, Susan Margaret Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #2 Number of Shares: 50000
Director Davies, Mathew David Papamoa Beach
Papamoa
3118
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sm&md Limited
Shareholder NZBN: 9429030995970
Company Number: 3499532
5-7 Kingdon Street, Newmarket
Auckland
1023
New Zealand
Entity Associated Retail Developments N.z. Limited
Shareholder NZBN: 9429032872613
Company Number: 2102296
Entity Associated Retail Developments N.z. Limited
Shareholder NZBN: 9429032872613
Company Number: 2102296
Directors

Susan Margaret Davies - Director

Appointment date: 05 Sep 2013

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 24 Jun 2021

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 05 Sep 2013


Mathew David Davies - Director

Appointment date: 05 Sep 2013

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 24 Jun 2021

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 05 Sep 2013


Kenneth James Brown - Director (Inactive)

Appointment date: 19 May 2014

Termination date: 01 Apr 2015

Address: Newtown, Victoria, 3220 Australia

Address used since 19 May 2014


Peter Ronald Smart - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 11 Sep 2014

Address: Dalkeith, Western Australia, 6009 Australia

Address used since 19 Jun 2014


Howard Morris - Director (Inactive)

Appointment date: 05 Sep 2013

Termination date: 25 Jun 2014

Address: Heidelberg, Vic, 3084 Australia

Address used since 05 Sep 2013


Christopher John Morgan - Director (Inactive)

Appointment date: 05 Sep 2013

Termination date: 19 May 2014

Address: Mount Waverley, Vic, 3149 Australia

Address used since 05 Sep 2013

Nearby companies

Bubblerock Limited
70 Corinth Grove

Louvre Innovations Limited
81 Katerini Grove

Siam Aotearoa Limited
42 Carrington Drive

In Phase Electrical Limited
22 Corinth Grove

Dalaye Media Limited
26 Lamia Grove

Mount Made Charitable Trust
26 Lamia Grove