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 12 May 2025, 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: 29 Mar 2025
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
Pamma & Sons Limited
9 Mcdonald Street
Neotechnical Housing Limited
9 Mcdonald Street
Neotechnical Products Limited
9 Mcdonald Street
Kirtlan Engineering Limited
7 Mcdonald Street
Wild Poppies Limited
28 Ethel Street
Auto Gravity Limited
379 Dominion Road
E.k.m Enterprises Limited
511 Sandringham Road
Glen Park Motors (2008) Limited
271 Great North Road
Kixtart Limited
18 Charles Street
Rb Cars Limited
3/814 New North Road
Vpatoa Limited
Suite 2, 571 Great North Road