Mattel (Nz) Limited, a registered company, was started on 21 Aug 1950. 9429040731285 is the NZ business identifier it was issued. "Toy retailing" (ANZSIC G424340) is how the company is categorised. This company has been run by 24 directors: Timothy Nolan - an active director whose contract began on 30 Mar 2018,
Paul Joseph Faulkner - an active director whose contract began on 18 Jul 2018,
David W. - an inactive director whose contract began on 30 Jun 2013 and was terminated on 31 Aug 2022,
Peter Cantwell - an inactive director whose contract began on 07 Feb 2003 and was terminated on 28 Dec 2018,
Steve Gordon Adams - an inactive director whose contract began on 23 Aug 2016 and was terminated on 30 Mar 2018.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: Level 2, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 (type: postal, office).
Mattel (Nz) Limited had been using Level 2, Ascot Central, 7 Ellerslie Racecourse Drive, Greenlane, Auckland as their physical address up to 15 Oct 2020.
Other names for this company, as we identified at BizDb, included: from 27 Mar 1991 to 07 Jul 1995 they were named Croner Toys Limited, from 21 Aug 1950 to 27 Mar 1991 they were named R.r. Fenton & Co. Limited.
One entity owns all company shares (exactly 750000 shares) - Matell Inc - located at 1052, El Sequndo, Ca 90245-5012, U S A.
Principal place of activity
Level 2, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 2, Ascot Central, 7 Ellerslie Racecourse Drive, Greenlane, Auckland New Zealand
Physical & registered address used from 06 Oct 2009 to 15 Oct 2020
Address #2: Unit L, 11 Piermark Drive, Albany, Auckland
Physical address used from 02 Aug 2004 to 06 Oct 2009
Address #3: Unit L, 11 Piermark Drive, Albany, Auckland
Registered address used from 28 Jan 2004 to 06 Oct 2009
Address #4: 9 William Pickering Drive, Albany, New Zealand
Physical address used from 05 Sep 2002 to 02 Aug 2004
Address #5: 9 William Pickering Drive, Albany, New Zealand
Registered address used from 05 Sep 2002 to 28 Jan 2004
Address #6: 9 William Pickering Drive, Albany, Auckland
Registered address used from 02 Sep 2002 to 05 Sep 2002
Address #7: Cnr William Pickering Drive & Rothswell, Avenue, Albany Industrial Estate, Auckland
Physical address used from 31 May 1996 to 05 Sep 2002
Address #8: 14-16 Constellation Drive, Mairangi Bay Industrial Estate, Auckland
Registered address used from 31 May 1996 to 02 Sep 2002
Address #9: 9 William Pickering Drive, Albany, Auckland
Physical address used from 31 May 1996 to 31 May 1996
Basic Financial info
Total number of Shares: 750000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 750000 | |||
Other (Other) | Matell Inc |
El Sequndo Ca 90245-5012, U S A United States |
21 Aug 1950 - |
Ultimate Holding Company
Timothy Nolan - Director
Appointment date: 30 Mar 2018
ASIC Name: Mattel Pty Ltd
Address: Cremorne, Victoria, 3121 Australia
Address: Mentone, Victoria, 3194 Australia
Address used since 30 Mar 2018
Paul Joseph Faulkner - Director
Appointment date: 18 Jul 2018
ASIC Name: Mattel Pty Ltd
Address: Balwyn North, Victoria, 3104 Australia
Address used since 01 Aug 2020
Address: Kew, Victoria, 3101 Australia
Address used since 18 Jul 2018
Address: Richmond, Victoria, 3121 Australia
David W. - Director (Inactive)
Appointment date: 30 Jun 2013
Termination date: 31 Aug 2022
Address: Gateway Apartments, Harbour City, Kowloon, Hong Kong SAR China
Address used since 30 Jun 2013
Peter Cantwell - Director (Inactive)
Appointment date: 07 Feb 2003
Termination date: 28 Dec 2018
Address: Greensborough 3088, Victoria, Australia
Address used since 07 Feb 2003
Steve Gordon Adams - Director (Inactive)
Appointment date: 23 Aug 2016
Termination date: 30 Mar 2018
ASIC Name: Mattel Pty Ltd
Address: Cremorne, Vic, 3121 Australia
Address: Prahran, Victoria, 3181 Australia
Address used since 23 Aug 2016
Address: Cremorne, Vic, 3121 Australia
John Louie - Director (Inactive)
Appointment date: 16 Oct 2013
Termination date: 05 Aug 2016
ASIC Name: Mattel Pty Ltd
Address: Brighton, Victoria, 3186 Australia
Address used since 16 Oct 2013
Address: Richmond, Victoria, 3121 Australia
Address: Richmond, Victoria, 3121 Australia
Steve Crum - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 01 Oct 2013
Address: Victoria, 3186 Australia
Address used since 18 Jul 2013
Venkat Vembu - Director (Inactive)
Appointment date: 24 Feb 2006
Termination date: 30 Jun 2013
Address: 88 Tai Tam Reservoir Road, Hong Kong, Hong Kong SAR China
Address used since 11 Apr 2012
Steven Bradley Totzke - Director (Inactive)
Appointment date: 11 Apr 2008
Termination date: 30 Mar 2012
Address: Brighton East, Victoria, 3187 Australia
Address used since 16 Mar 2012
Mario Caballero - Director (Inactive)
Appointment date: 25 Jul 2006
Termination date: 15 Feb 2008
Address: Black Rock 3193, Victoria, Australia,
Address used since 25 Jul 2006
Dean William Ikin - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 06 Jul 2006
Address: Georgetown, Ontario L7g 6c1, Canada,
Address used since 21 Jan 2004
Darren William Bott - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 05 Feb 2004
Address: Rothesay Bay, Auckland 1311,
Address used since 20 Feb 2002
Glenn James Corbett - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 20 Feb 2002
Address: Mairangi Bay, Auckland,
Address used since 01 Feb 2001
Tony Ramadan - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 20 Feb 2002
Address: Brighton 3186, Victoria, Australia,
Address used since 01 Feb 2001
Nadim Mansour - Director (Inactive)
Appointment date: 14 May 1993
Termination date: 01 Feb 2001
Address: Rancho Palos Verdes, California, Usa,
Address used since 14 May 1993
Robert Normile - Director (Inactive)
Appointment date: 04 Jan 1995
Termination date: 01 Feb 2001
Address: Unit 408, Los Angeles, California U S A,
Address used since 04 Jan 1995
Geoffrey Fredrick O'brien - Director (Inactive)
Appointment date: 08 Feb 1996
Termination date: 01 Feb 2001
Address: Hawthorn Vic 3122, Australia,
Address used since 08 Feb 1996
John Arthur Weydon Couch - Director (Inactive)
Appointment date: 20 Aug 1992
Termination date: 22 Nov 1996
Address: Ellerslie, Auckland,
Address used since 20 Aug 1992
William Rex Fenton - Director (Inactive)
Appointment date: 02 Apr 1991
Termination date: 02 Nov 1996
Address: Royal Oak, Auckland,
Address used since 02 Apr 1991
Lindsey Francis Williams - Director (Inactive)
Appointment date: 14 May 1993
Termination date: 08 Feb 1996
Address: Long Beach, California, Usa,
Address used since 14 May 1993
Keith Murray Mcculloch - Director (Inactive)
Appointment date: 04 Jan 1995
Termination date: 08 Feb 1996
Address: San Pedro, California, U S A,
Address used since 04 Jan 1995
Donald Howell - Director (Inactive)
Appointment date: 14 May 1993
Termination date: 04 Jan 1995
Address: 51-53 Glen Iris Road, 3146 Melboure, Australia,
Address used since 14 May 1993
Pamela Jean Hunter - Director (Inactive)
Appointment date: 02 Apr 1991
Termination date: 14 May 1993
Address: Keilor, Melbourne, Australia,
Address used since 02 Apr 1991
John Victor Hunter - Director (Inactive)
Appointment date: 02 Apr 1991
Termination date: 14 May 1993
Address: Keilor, Melbourne, Australia,
Address used since 02 Apr 1991
Bcls Nominees Limited
Level 2, Ascot Central
Cg Utilities Limited
7 Ellerslie Racecourse Drive
Dr Rachel Jones Limited
Level 4, Ascot Central
Field Orthopaedics Limited
7 Ellerslie Racecourse Drive
Body Corporate Legal Services Limited
Level 2, Ascot Central
Alekhine Holdings Limited
2nd Floor Ascot Central
Childcare Resources Limited
90 Michaels Avenue
Clemo Limited
5 Koangi Street
Double Barrel Designs Limited
55 Maungarei Road
Forest & Frolic Limited
Level 1, 399 Khyber Pass Road
Hyphen Kids Limited
214 Broadway
Services Nz Limited
Flat 2, 3 Gavin Street