Tuff Toys Limited was started on 03 Jul 2001 and issued a number of 9429036849680. The registered LTD company has been run by 1 director, named Robin Kenneth Mcarthur - an active director whose contract began on 03 Jul 2001.
According to our database (last updated on 06 Apr 2024), this company uses 1 address: 7 Avonie Place, Rd 8, Rolleston, 7678 (category: postal, office).
Up until 14 Sep 2015, Tuff Toys Limited had been using 7 Avonie Place, Rolleston, Christchurch as their physical address.
BizDb found other names for this company: from 03 Jul 2001 to 15 Jun 2011 they were named Adventureland Diy Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mcarthur, Catherine Joan (an individual) located at Rolleston, Christchurch postcode 7678.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mcarthur, Robin Kenneth - located at Rolleston, Christchurch. Tuff Toys Limited is classified as "Toy wholesaling" (business classification F373460).
Principal place of activity
7 Avonie Place, Rd 8, Rolleston, 7678 New Zealand
Previous addresses
Address #1: 7 Avonie Place, Rolleston, Christchurch, 7678 New Zealand
Physical & registered address used from 10 Sep 2015 to 14 Sep 2015
Address #2: 3 Puriri Place, Matamata, Matamata, 3400 New Zealand
Physical & registered address used from 23 Sep 2014 to 10 Sep 2015
Address #3: 5a Church Street, Tirau, South Waikato, 3410 New Zealand
Registered & physical address used from 27 Sep 2013 to 23 Sep 2014
Address #4: 49b Macleans Road, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 09 Mar 2012 to 27 Sep 2013
Address #5: 11b Earl Richardson Ave, Manukau, Auckland New Zealand
Registered & physical address used from 27 Oct 2006 to 09 Mar 2012
Address #6: 67 O'rorke Road, Penrose, Auckland
Registered & physical address used from 27 Aug 2002 to 27 Oct 2006
Address #7: C/o : Bdo Spicers, Level 2, 116 Harris Road, East Tamaki, Auckland
Physical & registered address used from 03 Jul 2001 to 27 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcarthur, Catherine Joan |
Rolleston Christchurch 7678 New Zealand |
03 Jul 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcarthur, Robin Kenneth |
Rolleston Christchurch 7678 New Zealand |
03 Jul 2001 - |
Robin Kenneth Mcarthur - Director
Appointment date: 03 Jul 2001
Address: Rolleston, Christchurch, 7678 New Zealand
Address used since 02 Sep 2015
Transforming Business Limited
7 Avonie Place
Diy Trading Limited
7 Avonie Place
Dale Oman Marketing Limited
11 Devine Drive
Denco Engineering (1987) Limited
10 Avonie Place
Rama Holdings Limited
12d Avonie Place
Kaneishi Limited
4 Avonie Place
Inspire Wholesalers Limited
95 Hoon Hay Valley Road
Super Toys Nz Limited
Same As Registered Office Address
Toy Fest Limited
19b Cracroft Terrace
Toys Direct Limited
238 Barrington Street
Tpg Wholesale Limited
5/37 Washbournes Rd
Urban Traders Limited
1 The Terrace