Shortcuts

The Toy Shop 2009 Limited

Type: NZ Limited Company (Ltd)
9429032395488
NZBN
2208890
Company Number
Registered
Company Status
101656934
GST Number
No Abn Number
Australian Business Number
S941120
Industry classification code
Automotive Servicing - Electrical Repairs
Industry classification description
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
3 George Street
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 04 Dec 2017
Po Box 47213
Ponsonby
Auckland 1144
New Zealand
Postal address used since 03 Mar 2020
3 George Street
Mount Eden
Auckland 1024
New Zealand
Office & delivery address used since 03 Mar 2020

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.

Addresses

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

Contact info
64 9 3602209
26 Mar 2019 Phone
anne@thetoyshop.co.nz
Email
accounts@thetoyshop.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.thetoyshop.co.nz
26 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 34
Individual Mccarrison, Trevor Dean Riverhead
Riverhead
0820
New Zealand
Shares Allocation #2 Number of Shares: 33
Director Mccarrison, Anne Riverhead
Riverhead
0820
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Mccarrison, Trevor Dean Riverhead
Riverhead
0820
New Zealand
Director Mccarrison, Anne Riverhead
Riverhead
0820
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hourigan, Michael Roy Herne Bay
Auckland 1011

New Zealand
Individual Box, Peter Brooklyn
Wellington 6021

New Zealand
Directors

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

Nearby companies

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

Similar companies

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