Shortcuts

Toymotor Sport And Promotions Limited

Type: NZ Limited Company (Ltd)
9429038919169
NZBN
564607
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 03 Mar 2020

Toymotor Sport and Promotions Limited, a registered company, was registered on 02 Oct 1992. 9429038919169 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Garry Michael Bradburn - an active director whose contract started on 10 Feb 1993,
Denis Thomas Bradburn - an inactive director whose contract started on 10 Feb 1993 and was terminated on 31 Mar 2018,
Kenneth Alfred Boler - an inactive director whose contract started on 02 Oct 1992 and was terminated on 10 Feb 1993,
Robert Parkinson - an inactive director whose contract started on 02 Oct 1992 and was terminated on 10 Feb 1993.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Toymotor Sport and Promotions Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their physical address until 03 Mar 2020.
Old names for the company, as we found at BizDb, included: from 02 Oct 1992 to 18 Feb 1993 they were called Constructa Corporate Fifty Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 899 shares (89.9%). Lastly the 3rd share allocation (100 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Jun 2018 to 03 Mar 2020

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 05 Sep 2016 to 11 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 23 Apr 2013 to 05 Sep 2016

Address: L3, Cst Nexia Centre, 22 Amersham Way, Manukau, Manukau, 2104 New Zealand

Physical & registered address used from 17 May 2011 to 23 Apr 2013

Address: C/o Cooke Associates, 1/11a Litten Rd, Howick New Zealand

Registered & physical address used from 09 Nov 2007 to 17 May 2011

Address: C/-nsatax Limited, Level 6, 3 City Road, Auckland

Registered & physical address used from 03 Sep 2007 to 09 Nov 2007

Address: Nsa Limited, Level 5, 345 Queen Street, Auckland

Registered & physical address used from 07 Mar 2005 to 03 Sep 2007

Address: 4b Tuhaera Street, Orakei, Auckland 1005

Registered & physical address used from 22 Feb 2005 to 07 Mar 2005

Address: 97-101 Hobson Street, Auckland

Physical address used from 28 Jul 1997 to 22 Feb 2005

Address: 97-101 Hobson Street, Auckland

Registered address used from 19 Jun 1997 to 22 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Bradburn, Garry Michael Mission Bay
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 899
Individual Bradburn, Garry Michael Mission Bay
Auckland

New Zealand
Individual Bradburn, Denis Thomas Mission Bay
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Slater, Richard James East Tamaki
Auckland
2013
New Zealand
Directors

Garry Michael Bradburn - Director

Appointment date: 10 Feb 1993

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 16 Feb 2006


Denis Thomas Bradburn - Director (Inactive)

Appointment date: 10 Feb 1993

Termination date: 31 Mar 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 16 Feb 2006


Kenneth Alfred Boler - Director (Inactive)

Appointment date: 02 Oct 1992

Termination date: 10 Feb 1993

Address: Brighmas Creek R D 2, Kumeu,

Address used since 02 Oct 1992


Robert Parkinson - Director (Inactive)

Appointment date: 02 Oct 1992

Termination date: 10 Feb 1993

Address: Remuera, Auckland,

Address used since 02 Oct 1992

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive