Lego New Zealand Limited, a registered company, was incorporated on 15 Jan 1985. 9429039877987 is the New Zealand Business Number it was issued. "Toy retailing" (ANZSIC G424340) is how the company was classified. This company has been supervised by 31 directors: Robin Lynne Smith - an active director whose contract began on 15 Oct 2018,
Troy John Taylor - an active director whose contract began on 29 Sep 2021,
Danae Tayde Astiz Gonzalez - an active director whose contract began on 29 Sep 2021,
Claus Kristensen - an active director whose contract began on 01 Jan 2024,
Eric Paul Maugein - an inactive director whose contract began on 08 Mar 2019 and was terminated on 01 Jan 2024.
Updated on 23 Feb 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: Level 15, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Level 15, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (service address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (physical address),
Pricewaterhousecoopers, Level 26 Pricewaterhousecoopers Tower, 15 Customs Street West Auckland, 1010 (other address) among others.
Lego New Zealand Limited had been using Level 20, Hsbc Tower, 188 Quay Street, Auckland as their registered address up to 04 Mar 2024.
Former names used by the company, as we managed to find at BizDb, included: from 28 Feb 1985 to 17 Jan 1995 they were named Lego Distributors (Nz) Limited, from 15 Jan 1985 to 28 Feb 1985 they were named Regency Toys Limited.
Other active addresses
Address #4: Level 15, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 04 Mar 2024
Previous addresses
Address #1: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & service address used from 20 Jan 2021 to 04 Mar 2024
Address #2: Level 20, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Oct 2020 to 20 Jan 2021
Address #3: Pricewaterhouse Coopers, Level 26 Pricewaterhousecoopers Tower, 15 Customs Street West Auckland, 1010 New Zealand
Physical & registered address used from 04 Aug 2020 to 05 Oct 2020
Address #4: Pricewaterhouse Coopers, Level 8 Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland New Zealand
Registered & physical address used from 10 Jun 2002 to 04 Aug 2020
Address #5: Same As Registered Office Address
Physical address used from 16 Jun 2000 to 16 Jun 2000
Address #6: Pricewaterhouse Coopers, 23 - 29 Albert St, Auckland
Physical address used from 16 Jun 2000 to 10 Jun 2002
Address #7: C/-ernst & Young, 14th Floor, 41 Shortland Street, Auckland
Registered address used from 16 Jun 2000 to 10 Jun 2002
Address #8: 4 Lockhart Pl, Mt Wellington, Auckland
Physical address used from 01 Dec 1999 to 16 Jun 2000
Address #9: 4 Lockhart Place, Mt Wellington, Auckland
Registered address used from 01 Dec 1999 to 16 Jun 2000
Address #10: 4 Rakino Way, Mt Wellington, Auckland
Physical address used from 05 Mar 1999 to 01 Dec 1999
Address #11: 4 Rakino Way, Mt Wellington, Auckland
Registered address used from 07 Apr 1998 to 01 Dec 1999
Address #12: -
Physical address used from 01 Mar 1995 to 05 Mar 1999
Address #13: C/- Bdo Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Registered address used from 10 Jan 1995 to 07 Apr 1998
Address #14: C/- Bdo Hogg Young Cathie, Quay Tower, 29 Customs Street, Auckland
Registered address used from 22 Oct 1993 to 10 Jan 1995
Basic Financial info
Total number of Shares: 2040000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2040000 | |||
Other (Other) | Lego A/s | 02 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Interlego Ag | 15 Jan 1985 - 02 Mar 2007 | |
Other | Interlego Ag | 15 Jan 1985 - 02 Mar 2007 |
Ultimate Holding Company
Robin Lynne Smith - Director
Appointment date: 15 Oct 2018
Address: No.1 Xinhua Road, Changning District, Shanghai, 200052 China
Address used since 23 Jan 2024
Address: West Jian Guo Road, Xu Hui District, Shanghai, 200031 China
Address used since 15 Oct 2018
Troy John Taylor - Director
Appointment date: 29 Sep 2021
ASIC Name: Lego Australia Pty Ltd
Address: Freshwater, NSW 2096 Australia
Address used since 29 Sep 2021
Address: New South Wales, NSW 2113 Australia
Danae Tayde Astiz Gonzalez - Director
Appointment date: 29 Sep 2021
Address: Singapore, 258333 Singapore
Address used since 29 Sep 2021
Claus Kristensen - Director
Appointment date: 01 Jan 2024
Address: #01-11 Goodwood Residence, Singapore, 259704 Singapore
Address used since 01 Jan 2024
Eric Paul Maugein - Director (Inactive)
Appointment date: 08 Mar 2019
Termination date: 01 Jan 2024
Address: #12-11 Garage Residences, Singapore, 249616 Singapore
Address used since 08 Mar 2019
Claus Kristensen - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 29 Sep 2021
ASIC Name: Lego Australia Pty Ltd
Address: Mosman, Sydney, Nsw, 2088 Australia
Address used since 01 Jun 2020
Address: Macquarie Park, Sydney Nsw, 2113 Australia
Address: Kurraba Point, Sydney, Nsw, 2089 Australia
Address used since 13 Mar 2017
Benny Kok Kuen Choong - Director (Inactive)
Appointment date: 21 Feb 2019
Termination date: 29 Sep 2021
Address: Singapore, 589628 Singapore
Address used since 21 Feb 2019
Marko Ilincic - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 08 Mar 2019
Address: #10-98 Residences Killiney, Singapore, 239566 Singapore
Address used since 01 Feb 2015
Gary Edward Forbes - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 21 Feb 2019
Address: #15-05 Katong Regency, 437158, Singapore
Address used since 01 Jan 2018
Benny Choong Kok Kuen - Director (Inactive)
Appointment date: 21 Feb 2019
Termination date: 21 Feb 2019
Address: Singapore, 589628 Singapore
Address used since 21 Feb 2019
Trine O. - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 15 Oct 2018
Thomas Hjarsbaek Rasmussen - Director (Inactive)
Appointment date: 15 Aug 2015
Termination date: 01 Jan 2018
Address: #11-15 The Laurels At Cairnhill Road, Singapore, 229660 Singapore
Address used since 15 Aug 2015
Glenn Bryan Abell - Director (Inactive)
Appointment date: 01 Sep 2012
Termination date: 01 Jul 2016
ASIC Name: Lego Australia Pty Ltd
Address: Macquarie Park, Nsw, 2113 Australia
Address: Neutral Bay, Nsw, 2089 Australia
Address used since 05 Feb 2016
Henrik Lykke Soeberg - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 15 Aug 2015
Address: #34-05 One Devonshire, Singapore, 239806 Singapore
Address used since 01 Feb 2015
Soren Torp Laursen - Director (Inactive)
Appointment date: 19 Sep 2005
Termination date: 01 Feb 2015
Address: Suffield, Ct 06078, U S A,
Address used since 19 Sep 2005
Robin Lynne Smith - Director (Inactive)
Appointment date: 20 Jan 2009
Termination date: 01 Feb 2015
Address: West Hartford, Ct 06107-3351, Usa,
Address used since 20 Jan 2009
Michael S. - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 01 Feb 2015
Address: Longmeadow, Massachusetts, 01106 United States
Address used since 15 Dec 2010
Lisa Pickering - Director (Inactive)
Appointment date: 19 Sep 2005
Termination date: 02 Dec 2010
Address: Wilbraham,, Ma 01095, U S A,
Address used since 19 Sep 2005
Peter Arakas - Director (Inactive)
Appointment date: 19 Sep 2005
Termination date: 20 Jan 2009
Address: Farmington, Connecticut 06032, U S A,
Address used since 19 Sep 2005
Peter Thorslund Kjoer - Director (Inactive)
Appointment date: 30 Jul 2002
Termination date: 19 Sep 2005
Address: Dk-7400 Herning, Denmark,
Address used since 30 Jul 2002
Arthur Michihiro Yoshinami - Director (Inactive)
Appointment date: 27 May 2003
Termination date: 19 Sep 2005
Address: Shibuya-ku, Tokyo 150-0012, Japan,
Address used since 27 May 2003
Steven Kim Pensini - Director (Inactive)
Appointment date: 30 Jul 2002
Termination date: 24 Dec 2004
Address: Castle Hill, N.s.w. 2154 Sydney, Australia,
Address used since 30 Jul 2002
Michael Larsen - Director (Inactive)
Appointment date: 19 Apr 2000
Termination date: 18 Feb 2004
Address: Naka-ku, Yokohama 231-0827, Japan,
Address used since 19 Apr 2000
Poul Ernst Rasmussen - Director (Inactive)
Appointment date: 31 Dec 1994
Termination date: 08 Aug 2002
Address: 9210 Alborg, Denmark,
Address used since 15 Aug 2001
Helle Sofie-anne Kaspersen - Director (Inactive)
Appointment date: 19 Apr 2000
Termination date: 08 Aug 2002
Address: Brund, Dk-9700 Horsens, Denmark,
Address used since 19 Apr 2000
Henning Skovmose - Director (Inactive)
Appointment date: 31 Dec 1994
Termination date: 19 Apr 2000
Address: Fitting D K-6623, Vorbasse, Denmark,
Address used since 31 Dec 1994
Jorgen Klausen - Director (Inactive)
Appointment date: 31 Dec 1994
Termination date: 29 Oct 1996
Address: D K 7190, Billund, Denmark,
Address used since 31 Dec 1994
Nancey Elizabeth Spence - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 31 Dec 1994
Address: Blockhouse Bay, Auckland,
Address used since 21 Feb 1992
Judith May Frogley - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 31 Dec 1994
Address: Mairangi Bay, Auckland,
Address used since 21 Feb 1992
Walton Rae Frogley - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 31 Dec 1994
Address: Mairangi Bay, Auckland,
Address used since 21 Feb 1992
Alan David Spence - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 31 Dec 1994
Address: Blockhouse Bay, Auckland,
Address used since 21 Feb 1992
Remuera Hillary Foundation
Level 12
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Associated Retail Developments N.z. Limited
Accru Smith Chilcott Ltd
Associated Retailers (nz) Limited
Level 11, Shortland Tower One
Kok Limited
31 England St
Precious Me Limited
Flat 3b, 2 Fisher-point Drive
Sluban Limited
Level 8, Chorus House
T & Y International Limited
12g/82 Wakefield St