Shortcuts

Tarata Toys Limited

Type: NZ Limited Company (Ltd)
9429040011448
NZBN
202666
Company Number
Registered
Company Status
C259280
Industry classification code
Toy Mfg
Industry classification description
Current address
Unit 6, 37 Washbournes Rd
Sockburn
Christchurch 8042
New Zealand
Registered & physical & service address used since 25 Feb 2021

Tarata Toys Limited, a registered company, was incorporated on 19 Aug 1983. 9429040011448 is the business number it was issued. "Toy mfg" (ANZSIC C259280) is how the company has been classified. The company has been supervised by 4 directors: Adrien Paul Lefebvre - an active director whose contract began on 09 Jul 1990,
Janet Patricia Lefebvre - an active director whose contract began on 27 Jun 2003,
Finlay Goodwin Downs - an inactive director whose contract began on 09 Jul 1990 and was terminated on 27 Jun 2003,
Peter John Hayward - an inactive director whose contract began on 09 Jul 1990 and was terminated on 26 Sep 1997.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 6, 37 Washbournes Rd, Sockburn, Christchurch, 8042 (types include: registered, physical).
Tarata Toys Limited had been using Unit 5, 37 Washbournes Rd, Sockburn, Christchurch as their registered address until 25 Feb 2021.
A total of 7000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 3500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3500 shares (50%).

Addresses

Principal place of activity

Unit 6, 37 Washbournes Rd, Sockburn, Christchurch, 8042 New Zealand


Previous addresses

Address: Unit 5, 37 Washbournes Rd, Sockburn, Christchurch, 8042 New Zealand

Registered address used from 01 Apr 2019 to 25 Feb 2021

Address: Unit 5, 37 Washbournes Rd, Sockburn, Christchurch, 8042 New Zealand

Physical address used from 07 Mar 2019 to 25 Feb 2021

Address: 425 Pine Avenue, South New Brighton, Christchurch, 8062 New Zealand

Registered address used from 20 Feb 2018 to 01 Apr 2019

Address: 5/37 Washbournes Rd, Sockburn, Christchurch, 8042 New Zealand

Physical address used from 13 Dec 2011 to 07 Mar 2019

Address: 4 Thackers Quay, Woolston, Christchurch, 8023 New Zealand

Registered address used from 26 Sep 2006 to 20 Feb 2018

Address: 164 Cumnor Terrace, Woolston, Christchurch New Zealand

Physical address used from 26 Sep 2006 to 13 Dec 2011

Address: Level 4, 728 Colombo Street, Christchurch

Physical & registered address used from 09 Apr 2005 to 26 Sep 2006

Address: David K Brown, 4 Oxford Terrace, Christchurch

Registered address used from 18 Jun 1997 to 09 Apr 2005

Address: -

Physical address used from 18 Feb 1992 to 18 Feb 1992

Address: David K Brown, 4 Oxford Terrace, Christchurch

Physical address used from 18 Feb 1992 to 09 Apr 2005

Contact info
64 3 3431595
Phone
admin@tarata.com
Email
www.tarata.com
27 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 7000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3500
Individual Lefebvre, Janet Tumara Park
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 3500
Individual Lefebvre, Adrian Paul Tumara Park
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Downs, Finlay Goodwin Christchurch
Individual Downs, Chrissy Christchurch
Directors

Adrien Paul Lefebvre - Director

Appointment date: 09 Jul 1990

Address: Tumara Park, Christchurch, 8083 New Zealand

Address used since 14 Dec 2010


Janet Patricia Lefebvre - Director

Appointment date: 27 Jun 2003

Address: Tumara Park, Christchurch, 8842 New Zealand

Address used since 22 Nov 2014


Finlay Goodwin Downs - Director (Inactive)

Appointment date: 09 Jul 1990

Termination date: 27 Jun 2003

Address: Christchurch,

Address used since 09 Jul 1990


Peter John Hayward - Director (Inactive)

Appointment date: 09 Jul 1990

Termination date: 26 Sep 1997

Address: Lyttelton,

Address used since 09 Jul 1990

Nearby companies

Astall Education Limited
15 Caspian Street

Onpoint Drainage Limited
420 Pine Avenue

Meanwhile Design Limited
524b Marine Parade South Brighton

Maguire Landscapes Limited
406 Pine Avenue

Gazelle Limited
3 Rockinghorse Road

Petrah Limited
3 Rocking Horse Road

Similar companies

Friday Night Innovations Limited
249 Naenae Road

Fun Ho Toy Company Limited
56 Rewa Street

Hopesrigg Limited
5 Ngapara St

Ruby And George Limited
9 Beachvale Drive

Spade Work Limited
21a Belmont Lane

Tryst Manufacturing Limited
369 Adelaide Road