Planet Fun Limited, a registered company, was launched on 22 May 2009. 9429032282108 is the business number it was issued. "Toy wholesaling" (ANZSIC F373460) is how the company is classified. This company has been supervised by 6 directors: Jeremy Kirk-Smith - an active director whose contract started on 22 May 2009,
Gregor John Barclay - an active director whose contract started on 02 Jul 2009,
Mark Rice - an active director whose contract started on 21 Jul 2021,
Philip Samuel Nolloth - an active director whose contract started on 30 Mar 2023,
Bruce Gordon Copeland - an inactive director whose contract started on 12 Aug 2015 and was terminated on 11 Jul 2021.
Updated on 22 Mar 2024, our data contains detailed information about 3 addresses the company registered, specifically: 31B Drake Street, Auckland Central, Auckland, 1010 (office address),
Unit 52, 210-218 Victoria Street, Auckland Central, Auckland, 1010 (postal address),
Unit 52, 210-218 Victoria Street, Auckland Central, Auckland, 1010 (delivery address),
Unit 52, 210-218 Victoria Street, Auckland Central, Auckland, 1010 (physical address) among others.
Planet Fun Limited had been using 31B Drake Street, Unit 72A Victoria Park Market, Auckland Central, Auckland as their registered address until 22 May 2019.
Previous aliases for the company, as we identified at BizDb, included: from 22 May 2009 to 11 Aug 2009 they were named Play Up Limited.
A total of 2530 shares are issued to 11 shareholders (5 groups). The first group consists of 1056 shares (41.74%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 402 shares (15.89%). Finally there is the 3rd share allotment (402 shares 15.89%) made up of 2 entities.
Principal place of activity
Suite 02, 3 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 31b Drake Street, Unit 72a Victoria Park Market, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 29 Jun 2017 to 22 May 2019
Address #2: Level 2, 3 Anzac Street, Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 19 Aug 2009 to 29 Jun 2017
Address #3: Level 2, Anzac Street, Takapuna, North Shore City 0622
Physical & registered address used from 18 Aug 2009 to 19 Aug 2009
Address #4: 20 Tiri Road, Milford, Auckland, 0620
Registered & physical address used from 22 May 2009 to 18 Aug 2009
Basic Financial info
Total number of Shares: 2530
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1056 | |||
Entity (NZ Limited Company) | Claymore Trustees Limited Shareholder NZBN: 9429038003097 |
63 Fort Street Auckland |
15 Jul 2009 - |
Individual | Kirk-smith, Jeremy |
Freemans Bay Auckland 1011 New Zealand |
22 May 2009 - |
Shares Allocation #2 Number of Shares: 402 | |||
Entity (NZ Limited Company) | Precarious Investments Limited Shareholder NZBN: 9429032186345 |
63 Fort Street Auckland |
15 Jul 2009 - |
Shares Allocation #3 Number of Shares: 402 | |||
Entity (NZ Limited Company) | Claymore Trustees Limited Shareholder NZBN: 9429038003097 |
63 Fort Street Auckland |
15 Jul 2009 - |
Individual | Molloy, Gregory Kevin |
Rd 2 Rotorua New Zealand |
15 Jul 2009 - |
Shares Allocation #4 Number of Shares: 134 | |||
Individual | Hall, Nicola Helen |
Alfriston Auckland New Zealand |
15 Jul 2009 - |
Individual | Hall, James Alexander Gwyn |
Alfriston Auckland New Zealand |
15 Jul 2009 - |
Individual | Hall, Peter Samuel Gwyn |
Alfriston Auckland New Zealand |
15 Jul 2009 - |
Shares Allocation #5 Number of Shares: 536 | |||
Individual | Willis, Rodney George |
Half Moon Bay Auckland New Zealand |
15 Jul 2009 - |
Individual | Hay, Stuart James |
Half Moon Bay Auckland New Zealand |
15 Jul 2009 - |
Individual | Hay, Lorraine Elvina |
Half Moon Bay Auckland New Zealand |
15 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Irwin, Mark Leslie |
Cambridge New Zealand |
15 Jul 2009 - 19 Jul 2012 |
Individual | Barclay, Gregor John |
Remuera Auckland New Zealand |
29 Jun 2009 - 03 May 2017 |
Individual | Kirk-smith, Lynley |
Milford Auckland New Zealand |
29 Jun 2009 - 27 Jun 2013 |
Individual | Crawford, Frederika Elfriede |
Remuera Auckland New Zealand |
15 Jul 2009 - 19 Jul 2012 |
Jeremy Kirk-smith - Director
Appointment date: 22 May 2009
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 27 Jun 2013
Gregor John Barclay - Director
Appointment date: 02 Jul 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jul 2009
Mark Rice - Director
Appointment date: 21 Jul 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 21 Jul 2021
Philip Samuel Nolloth - Director
Appointment date: 30 Mar 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 30 Mar 2023
Bruce Gordon Copeland - Director (Inactive)
Appointment date: 12 Aug 2015
Termination date: 11 Jul 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 12 Aug 2015
Stuart James Hay - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 16 Jan 2015
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 12 May 2010
Architecture Fabian Douglas And Associates Limited
Piazza Level, Victoria Park Market
Big Shoes Limited
Unit 8, 210 Victoria Street
Stone Warehouse Limited
Apartment 14e, Victopia
Poke House Nz Limited
206 Victoria Street West
Devoli Limited
37 Drake Street
Propellerhead Limited
34 Drake Street
Jasnor New Zealand Limited
Level 6, 57 Symonds Street
Learning Media (nz) Limited
Level 8, Pwc Tower
Modern Brands Limited
Level 8, Pwc Tower
Pgl Admin Limited
C/- C & C Strategic Limited, Level 1
Super Toys Nz Limited
Level 10, 44 Khyber Pass Road
Voodle Limited
Level 2, 3 Arawa Street