Toy Holdings Limited, a registered company, was incorporated on 03 Oct 1990. 9429039179722 is the NZBN it was issued. This company has been run by 4 directors: William Houston Smale - an active director whose contract began on 25 Mar 1992,
William Huston Smale - an active director whose contract began on 25 Mar 1992,
Gordon Robert Charles Nicol - an inactive director whose contract began on 25 Mar 1992 and was terminated on 06 Dec 2017,
Barbara Anne Stevens - an inactive director whose contract began on 25 Mar 1992 and was terminated on 20 Mar 1996.
Updated on 01 May 2024, our database contains detailed information about 1 address: 360 School Road, Rd 4, Wellsford, 0974 (type: registered, physical).
Toy Holdings Limited had been using 360 School Road, Rd 4, Wellsford as their registered address up to 01 Feb 2021.
More names used by the company, as we managed to find at BizDb, included: from 21 Aug 2000 to 04 Mar 2003 they were called Edex Toys Limited, from 03 Oct 1990 to 21 Aug 2000 they were called Ed Ex Educational Warehouse Limited.
A total of 8000 shares are allotted to 6 shareholders (3 groups). The first group consists of 4000 shares (50 per cent) held by 3 entities. Moving on the second group includes 2 shareholders in control of 2000 shares (25 per cent). Finally there is the 3rd share allocation (2000 shares 25 per cent) made up of 1 entity.
Principal place of activity
360 School Road, Rd 4, Wellsford, 0974 New Zealand
Previous addresses
Address #1: 360 School Road, Rd 4, Wellsford, 0974 New Zealand
Registered & physical address used from 09 Nov 2020 to 01 Feb 2021
Address #2: 123 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 22 Sep 2015 to 09 Nov 2020
Address #3: 110 Chelsea View Drive, Chatswood, Auckland, 0626 New Zealand
Registered & physical address used from 07 Aug 2013 to 22 Sep 2015
Address #4: C/- Stanton Accountants, 2/20 Northcroft Street, Takapuna, Auckland New Zealand
Registered & physical address used from 12 Nov 2001 to 07 Aug 2013
Address #5: C/- John W Stanton & Associates Ltd, 2/20 Northcroft Street, Takapuna, Auckland
Registered address used from 12 Nov 2001 to 12 Nov 2001
Address #6: C/-john Stanton & Associates Ltd, 2/20 Northcroft Street, Takapuna
Physical address used from 12 Nov 2001 to 12 Nov 2001
Address #7: 5a Huron Street, Takapuna, Auckland
Registered address used from 02 Nov 1999 to 12 Nov 2001
Address #8: 5a Huron Street, Takapuna, Auckland
Physical address used from 17 May 1999 to 12 Nov 2001
Address #9: 603 Beach Road, Rothesay Bay, Auckland
Registered address used from 21 Feb 1992 to 02 Nov 1999
Basic Financial info
Total number of Shares: 8000
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Smale, William Huston |
Freemans Bay Auckland 1011 New Zealand |
31 Oct 2003 - |
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
09 Jan 2018 - |
Individual | Smale, William Huston |
Freemans Bay Auckland 1011 New Zealand |
03 Oct 1990 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Smale, William Huston |
Freemans Bay Auckland 1011 New Zealand |
31 Oct 2003 - |
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
09 Jan 2018 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Smale, William Huston |
Freemans Bay Auckland 1011 New Zealand |
31 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicol, Gordon Robert Charles |
Glenfield Auckland |
03 Oct 1990 - 09 Jan 2018 |
Individual | Nicol, Gordon Robert Charles |
Glenfield Auckland |
03 Oct 1990 - 09 Jan 2018 |
William Houston Smale - Director
Appointment date: 25 Mar 1992
Address: College Hill, Auckland, 1011 New Zealand
Address used since 28 Oct 2015
William Huston Smale - Director
Appointment date: 25 Mar 1992
Address: College Hill, Auckland, 1011 New Zealand
Address used since 28 Oct 2015
Gordon Robert Charles Nicol - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 06 Dec 2017
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 25 Mar 1992
Barbara Anne Stevens - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 20 Mar 1996
Address: Takapuna, Auckland,
Address used since 25 Mar 1992
Onewa Road Dentists Limited
Onewa Road Dentists, 226 Onewa Road
Heartland Link Limited
2/94 Birkenhead Ave
Indie Assessing Limited
129 Birkenhead Avenue
Mpl Trustee Services No.3 Limited
129 Birkenhead Avenue
Mpl Trustee Services No. 2 Limited
129 Birkenhead Avenue
Mpl Administration Services Limited
129 Birkenhead Avenue