Kidz Play Toys Limited, a registered company, was launched on 17 May 2007. 9429033390765 is the NZBN it was issued. "Animal park" (ANZSIC R892110) is how the company was categorised. The company has been supervised by 1 director, named Suzanne Mary Watkins - an active director whose contract started on 17 May 2007.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 5 Havelock Road, Havelock North, 4130 (types include: registered, service).
Kidz Play Toys Limited had been using 3 Byron Street, Napier South, Napier as their registered address until 14 Apr 2021.
A total of 300 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 3 shares (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 297 shares (99 per cent).
Principal place of activity
236 State Highway 51, Mangateretere, Hastings, 4180 New Zealand
Previous addresses
Address #1: 3 Byron Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 13 Apr 2021 to 14 Apr 2021
Address #2: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6142 New Zealand
Physical & registered address used from 10 Feb 2020 to 13 Apr 2021
Address #3: 236 State Highway 2, Mangateretere, Hastings, 4180 New Zealand
Physical address used from 31 Oct 2016 to 10 Feb 2020
Address #4: 236 State Highway 2, Mangateretere, Hastings, 4180 New Zealand
Registered address used from 25 Nov 2015 to 10 Feb 2020
Address #5: 541a Lyndhurst Road, Frimley, Hastings, 4120 New Zealand
Registered address used from 06 Dec 2011 to 25 Nov 2015
Address #6: 541a Lyndhurst Road, Frimley, Hastings, 4120 New Zealand
Physical address used from 06 Dec 2011 to 31 Oct 2016
Address #7: 541 Lyndhurst Road, Frimley, Hastings, 4120 New Zealand
Physical & registered address used from 19 Sep 2011 to 06 Dec 2011
Address #8: 104 Lumsden Road, Hastings, 4122 New Zealand
Registered & physical address used from 18 Aug 2010 to 19 Sep 2011
Address #9: 104 Lumsden Road, Hastings New Zealand
Registered & physical address used from 17 May 2007 to 18 Aug 2010
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Watkins, Suzanne Mary |
Mangateretere Hastings 4180 New Zealand |
17 May 2007 - |
Shares Allocation #2 Number of Shares: 297 | |||
Individual | Watkins, Mark Kevin |
Mangateretere Hastings 4180 New Zealand |
17 May 2007 - |
Suzanne Mary Watkins - Director
Appointment date: 17 May 2007
Address: Mangateretere, Hastings, 4180 New Zealand
Address used since 19 Aug 2020
Address: Mangateretere, Hastings, 4180 New Zealand
Address used since 16 Nov 2015
St Therese Hall Whakatu Trust
17 Watson Road
Phuture Vaf Consult Limited
30 Watson Road
Karamu Golf Club Incorporated
C/-golflands
Tile Imports Nz (hb) Limited
91 Ruahapia Road
Centrefeild Holdings Limited
11 Waipatu Settlement Road
Innes & Abbott Limited
Level 1 Caro House
J. Simister Limited
2362 Akatarawa Road
Kiwi Valley Farm Park Limited
402a Titirangi Road
Little Bo Peeps Mobile Farm Limited
558c Waiau Pa Road
Willowbank Tourism Group Limited
431 Ashley Road
Zollies Old School Trading Company Limited
Woodland Road