The Toy Box Pukekohe Limited, a registered company, was launched on 09 Jun 2005. 9429034715895 is the business number it was issued. The company has been run by 4 directors: Robert John Davis - an active director whose contract started on 09 Jun 2005,
Lorelle Green - an inactive director whose contract started on 15 Feb 2008 and was terminated on 12 Jul 2008,
Alison Maria Mcdonald - an inactive director whose contract started on 09 Jun 2005 and was terminated on 15 Feb 2008,
Tanya Maree Davis - an inactive director whose contract started on 09 Jun 2005 and was terminated on 15 Feb 2008.
Updated on 07 Jan 2021, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 11 Phillip Street, Pukekohe, 2120 (registered address),
11 Phillip Street, Pukekohe, 2120 (physical address),
11 Phillip Street, Pukekohe (other address).
The Toy Box Pukekohe Limited had been using 121 Manukau Road, Pukekohe as their registered address until 31 Oct 2008.
Past names for this company, as we managed to find at BizDb, included: from 13 Mar 2006 to 17 Mar 2006 they were named The Toy Box Place Limited, from 09 Jun 2005 to 13 Mar 2006 they were named Childs Play 2005 Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 80 shares (80%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20 shares (20%).
Previous addresses
Address #1: 121 Manukau Road, Pukekohe
Registered address used from 21 May 2008 to 31 Oct 2008
Address #2: 121 Manukau Road, Road, Pukekohe
Physical address used from 21 May 2008 to 31 Oct 2008
Address #3: 7a Paerata, Road, Pukekohe
Registered address used from 25 Jun 2007 to 21 May 2008
Address #4: 7a Paerata Road, Pukekohe
Physical address used from 04 Jul 2006 to 21 May 2008
Address #5: 7a Paerata Road, Pukekohe
Registered address used from 04 Jul 2006 to 25 Jun 2007
Address #6: 146a Queen Street., Pukekohe
Physical & registered address used from 09 Jun 2005 to 04 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Robert Davis |
Pukekohe Auckland 2120 New Zealand |
15 Feb 2008 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Lorelle Green |
Tuakau New Zealand |
15 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robert John Davis |
Pukekohe |
09 Jun 2005 - 03 Jul 2007 |
Individual | Alison Maria Mcdonald |
Pukekohe |
09 Jun 2005 - 03 Jul 2007 |
Individual | Tanya Maree Davis |
Pukekohe |
09 Jun 2005 - 03 Jul 2007 |
Robert John Davis - Director
Appointment date: 09 Jun 2005
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 07 Jun 2011
Lorelle Green - Director (Inactive)
Appointment date: 15 Feb 2008
Termination date: 12 Jul 2008
Address: Tuakau,
Address used since 15 Feb 2008
Alison Maria Mcdonald - Director (Inactive)
Appointment date: 09 Jun 2005
Termination date: 15 Feb 2008
Address: Pukekohe,
Address used since 09 Jun 2005
Tanya Maree Davis - Director (Inactive)
Appointment date: 09 Jun 2005
Termination date: 15 Feb 2008
Address: Pukekohe,
Address used since 09 Jun 2005
Pj Enterprises 2007 Limited
15 Phillip Street
Premier Trucks & Tractors Limited
2 Beresford Street
Yvonne Schreurs Trustee Company Limited
45 Landscape Road
The Strength Babe Limited
57 Wellington Street
Enduro Build Limited
26 Russell Avenue
Pukekohe Indian Association Incorporated
Ward Street