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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Director | Davies, Susan Margaret |
Papamoa Beach Papamoa 3118 New Zealand |
21 Nov 2023 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Director | Davies, Mathew David |
Papamoa Beach Papamoa 3118 New Zealand |
21 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sm&md Limited Shareholder NZBN: 9429030995970 Company Number: 3499532 |
5-7 Kingdon Street, Newmarket Auckland 1023 New Zealand |
05 Sep 2013 - 21 Nov 2023 |
Entity | Associated Retail Developments N.z. Limited Shareholder NZBN: 9429032872613 Company Number: 2102296 |
05 Sep 2013 - 01 Apr 2015 | |
Entity | Associated Retail Developments N.z. Limited Shareholder NZBN: 9429032872613 Company Number: 2102296 |
05 Sep 2013 - 01 Apr 2015 |
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
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