Shortcuts

Mattel (nz) Limited

Type: NZ Limited Company (Ltd)
9429040731285
NZBN
48328
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G424340
Industry classification code
Toy Retailing
Industry classification description
Current address
Level 2, Geyser Building
100 Parnell Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 15 Oct 2020
Level 2, Geyser Building
100 Parnell Road
Parnell, Auckland 1052
New Zealand
Postal & office address used since 09 Jul 2021

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.

Addresses

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

Contact info
64 9 5315576
Phone
64 9 5315573
09 Jul 2021 Phone
cessna.avianto@mattel.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 750000
Other (Other) Matell Inc El Sequndo
Ca 90245-5012, U S A

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Mattel Inc
Name
Holding
Type
91524515
Ultimate Holding Company Number
US
Country of origin
333 Continental Boulevard
El Segundo
California 90245 5012
United States
Address
Directors

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

Nearby companies

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

Similar companies

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