Forest & Frolic Limited, a registered company, was launched on 01 Feb 1990. 9429039264640 is the business number it was issued. "Toy retailing" (business classification G424340) is how the company was categorised. This company has been supervised by 4 directors: Susan Maud Donovan - an active director whose contract started on 10 May 2021,
Anthony Irvine Clephane - an inactive director whose contract started on 16 Apr 1992 and was terminated on 10 May 2021,
Roderick Mclennan - an inactive director whose contract started on 01 Feb 1990 and was terminated on 28 Sep 2001,
Donald Peter Maguire - an inactive director whose contract started on 01 Feb 1990 and was terminated on 16 Apr 1992.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 250C Marua Road, Mount Wellington, Auckland, 1051 (types include: physical, registered).
Forest & Frolic Limited had been using Level 1, 399 Khyber Pass Road, Newmarket, Auckland as their registered address until 18 May 2021.
Former names for the company, as we established at BizDb, included: from 01 Feb 1990 to 06 Apr 2021 they were named Joe Bloggs Sunglasses Limited.
One entity owns all company shares (exactly 1000 shares) - Donovan, Susan Maud - located at 1051, Panmure, Auckland.
Principal place of activity
250c Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Previous addresses
Address: Level 1, 399 Khyber Pass Road, Newmarket, Auckland New Zealand
Registered & physical address used from 03 Jun 2002 to 18 May 2021
Address: Level 1, 399 Khyber Pass Road, Newmarket, Auckland
Registered address used from 27 Feb 2002 to 03 Jun 2002
Address: C/- Double M Marketing, Unit B, 7, Ascension Pl, Mairangi Bay Industrial, Estate, Mairangi Bay,auckland
Registered address used from 28 Sep 1994 to 27 Feb 2002
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: Unit 4, 27 Porana Road, Glenfield, Auckland
Physical address used from 21 Feb 1992 to 03 Jun 2002
Address: Unit B, 7 Ascension Place, Mairangi Bay
Registered address used from 09 Oct 1991 to 28 Sep 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Donovan, Susan Maud |
Panmure Auckland 1072 New Zealand |
10 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clephane, Anthony Irvine |
Remuera Auckland |
01 Feb 1990 - 10 May 2021 |
Susan Maud Donovan - Director
Appointment date: 10 May 2021
Address: Panmure, Auckland, 1072 New Zealand
Address used since 10 May 2021
Anthony Irvine Clephane - Director (Inactive)
Appointment date: 16 Apr 1992
Termination date: 10 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Apr 1992
Roderick Mclennan - Director (Inactive)
Appointment date: 01 Feb 1990
Termination date: 28 Sep 2001
Address: Northcote, Auckland,
Address used since 01 Feb 1990
Donald Peter Maguire - Director (Inactive)
Appointment date: 01 Feb 1990
Termination date: 16 Apr 1992
Address: Titirangi, Auckland,
Address used since 01 Feb 1990
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Associated Retail Developments N.z. Limited
16 Ruru Street
Associated Retailers (nz) Limited
170 Parnell Road
Hyphen Kids Limited
214 Broadway
Kidz World Two Limited
C/- Gilligan Rowe & Associates Ltd
Starland New Zealand Limited
Suite 3, 177 Parnell Road
T & Y International Limited
12g/82 Wakefield St