The Toy Shop 2009 Limited, a registered company, was registered on 17 Feb 2009. 9429032395488 is the New Zealand Business Number it was issued. "Automotive servicing - electrical repairs" (ANZSIC S941120) is how the company is classified. The company has been run by 4 directors: Trevor Dean Mccarrison - an active director whose contract began on 14 Jul 2010,
Anne Mccarrison - an active director whose contract began on 31 Mar 2015,
Michael Roy Hourigan - an inactive director whose contract began on 17 Feb 2009 and was terminated on 26 Aug 2016,
Peter Box - an inactive director whose contract began on 17 Feb 2009 and was terminated on 14 Jul 2010.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: 188 Mcleod Road, Te Atatu South, Auckland, 0610 (category: registered, service).
The Toy Shop 2009 Limited had been using 25 Ethel Street, Morningside, Auckland as their registered address up to 04 Dec 2017.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 34 shares (34%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 33 shares (33%). Lastly the 3rd share allocation (33 shares 33%) made up of 2 entities.
Other active addresses
Address #4: 196 Mcleod Road, Te Atatu South, Auckland, 0610 New Zealand
Office & delivery address used from 09 Mar 2023
Address #5: 196 Mcleod Road, Te Atatu South, Auckland, 0610 New Zealand
Registered & service address used from 17 Mar 2023
Address #6: 188 Mcleod Road, Te Atatu South, Auckland, 0610 New Zealand
Office & delivery address used from 03 Mar 2024
Address #7: 188 Mcleod Road, Te Atatu South, Auckland, 0610 New Zealand
Registered & service address used from 11 Mar 2024
Principal place of activity
3 George Street, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 25 Ethel Street, Morningside, Auckland, 1025 New Zealand
Registered address used from 13 Apr 2016 to 04 Dec 2017
Address #2: 25 Ethel Street, Morningside, Auckland, 1025 New Zealand
Physical address used from 29 Feb 2016 to 04 Dec 2017
Address #3: 562 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 10 Apr 2015 to 29 Feb 2016
Address #4: 562 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 05 Apr 2013 to 13 Apr 2016
Address #5: 6 King St, Mt Cook, Wellington 6021 New Zealand
Registered address used from 17 Feb 2009 to 05 Apr 2013
Address #6: 6 King St, Mt Cook, Wellington 6021 New Zealand
Physical address used from 17 Feb 2009 to 10 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Mccarrison, Trevor Dean |
Riverhead Riverhead 0820 New Zealand |
27 Jul 2010 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Mccarrison, Anne |
Riverhead Riverhead 0820 New Zealand |
24 Jun 2015 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Mccarrison, Trevor Dean |
Riverhead Riverhead 0820 New Zealand |
27 Jul 2010 - |
Director | Mccarrison, Anne |
Riverhead Riverhead 0820 New Zealand |
24 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hourigan, Michael Roy |
Herne Bay Auckland 1011 New Zealand |
17 Feb 2009 - 01 Sep 2016 |
Individual | Box, Peter |
Brooklyn Wellington 6021 New Zealand |
17 Feb 2009 - 27 Jul 2010 |
Trevor Dean Mccarrison - Director
Appointment date: 14 Jul 2010
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 19 Feb 2016
Anne Mccarrison - Director
Appointment date: 31 Mar 2015
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 19 Feb 2016
Michael Roy Hourigan - Director (Inactive)
Appointment date: 17 Feb 2009
Termination date: 26 Aug 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Mar 2012
Peter Box - Director (Inactive)
Appointment date: 17 Feb 2009
Termination date: 14 Jul 2010
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 17 Feb 2009
Auckland Polish Association Incorporated
1 Mcdonald Street
F&f Produce Limited
10 Collins Street
Pamma & Sons Limited
9 Mcdonald Street
Neotechnical Housing Limited
9 Mcdonald Street
Neotechnical Products Limited
9 Mcdonald Street
Kirtlan Engineering Limited
7 Mcdonald Street
E.k.m Enterprises Limited
511 Sandringham Road
Glen Park Motors (2008) Limited
271 Great North Road
Kixtart Limited
18 Charles Street
My Trader Limited
5/8 Eden View Rd.
Rb Cars Limited
3/814 New North Road
Vpatoa Limited
Suite 2, 571 Great North Road