General information

Associated Retailers (nz) Limited

Type: NZ Limited Company (Ltd)
9429036800094
New Zealand Business Number
1157138
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
080041071
GST Number
G424340 - Toy Retailing
Industry classification codes with description

Associated Retailers (Nz) Limited (New Zealand Business Number 9429036800094) was incorporated on 16 Aug 2001. 5 addresess are in use by the company: 5 Kingston Town Close, Oakleigh, Vic (type: postal, office). 16 Ruru Street, Eden Terrace, Auckland had been their physical address, until 10 May 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
42 004 520 030 - Associated Retailers Limited (an other) located at Oakleigh Victoria postcode 3166. "Toy retailing" (business classification G424340) is the classification the Australian Bureau of Statistics issued to Associated Retailers (Nz) Limited. Businesscheck's database was last updated on 28 Feb 2024.

Current address Type Used since
170 Parnell Road, Parnell, Auckland, 1052 Registered & physical & service 10 May 2017
5 Kingston Town Close, Oakleigh, Vic Postal 27 Aug 2019
170 Parnell Road, Parnell, Auckland, 1052 Office & delivery 27 Aug 2019
Contact info
61 3 92540182
Phone (Phone)
61 3 92540193
Phone (Phone)
helen.colbourn@arl.com.au
Email
tim.cavanagh@arl.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
www.toyworld.co.nz
Website
Directors
Name and Address Role Period
Steven Wayne Johnston
Montrose, Victoria, 3765
Address used since 25 Nov 2022
Director 25 Nov 2022 - current
James Reeve
Byron Bay, Nsw, 2481
Address used since 09 Aug 2023
Director 09 Aug 2023 - current
David Allen Hore
Wauchope, Nsw, 2446
Address used since 09 Aug 2023
Director 09 Aug 2023 - current
Ian Ronald Mccloskey
Oakleigh Vic, 3166
Address used since 01 Jan 1970
Bargara Qld, 4670
Address used since 30 Sep 2021
Director 30 Sep 2021 - 27 Nov 2023
John Thomas Cassidy
Oakleigh Vic, 3166
Address used since 01 Jan 1970
St Helena Vic, 3088
Address used since 25 Nov 2019
Director 25 Nov 2019 - 25 Nov 2022
Dennis George Boyce
The Range, Queensland, 4700
Address used since 22 Oct 2018
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970
Director 22 Oct 2018 - 30 Sep 2021
Kenneth James Brown
Oakleigh Vic, 3166
Address used since 01 Jan 1970
Newtown, Victoria, 3220
Address used since 19 May 2014
Richmond, Vic
Address used since 01 Jan 1970
Director 19 May 2014 - 23 Nov 2020
Peter Ronald Smart
Dalkeith, Western Australia, 6009
Address used since 19 May 2014
Oakleigh Victoria, 3166
Address used since 01 Jan 1970
Richmond, Vic
Address used since 01 Jan 1970
Director 19 May 2014 - 25 Nov 2019
Martin Geoffrey Morton
Richmond, Vic
Address used since 01 Jan 1970
Carwoola, New South Wales, 2620
Address used since 30 Mar 2017
Director 19 May 2014 - 22 Oct 2018
Howard Morris
Heidelberg, Victoria, 3084
Address used since 26 Nov 2012
Director 26 Nov 2012 - 25 Jun 2014
Geoffrey Oliver
Benalla, Victoria, 3672
Address used since 02 Aug 2011
Director 16 Aug 2001 - 19 May 2014
Christopher John Morgan
Mount Waverley, Vic, 3149
Address used since 01 Jun 2012
Director 29 Jun 2006 - 19 May 2014
Graeme Ronald Yeomans
Kooyong, Vic 3144, Australia,
Address used since 16 Aug 2001
Director 16 Aug 2001 - 30 Jun 2006
Addresses
Principal place of activity
170 Parnell Road , Parnell , Auckland , 1052
Previous address Type Period
16 Ruru Street, Eden Terrace, Auckland, 1021 Physical & registered 12 Mar 2015 - 10 May 2017
Level 5, 57 Fort Street, Auckland, 1141 Registered & physical 29 Apr 2011 - 12 Mar 2015
Level 5, 57 Fort Street, Aucklnad Registered & physical 11 Sep 2008 - 29 Apr 2011
Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland Registered & physical 08 Sep 2002 - 11 Sep 2008
The Office Of Smith Chilcott, First Floor, General Buildings, 29 Shortland Street, Auckland Physical & registered 16 Aug 2001 - 08 Sep 2002
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
June
Financial report filing month
08 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
42 004 520 030 - Associated Retailers Limited
Other (Other)
Oakleigh Victoria
3166
16 Aug 2001 - current

Ultimate Holding Company
Effective Date 19 Jun 2019
Name Associated Retailers Limited
Type Company
Country of origin AU
Address 169 Burnley Street
Richmond 3121
Location
Companies nearby
Hibiscus Contractors Limited
Suite 3, 170 Parnell Road
Associated Retail Developments N.z. Limited
170 Parnell Road
Servicenet Limited
Suite 3, Level 1
The Action Reaction Engine Company Limited
170 Parnell Road
Scatterlings Investments Limited
Suite 3, 170 Parnell Road
Detail Resources Limited
Suite 3, 170 Parnell Road
Similar companies
Associated Retail Developments N.z. Limited
170 Parnell Road
Starland New Zealand Limited
Suite 3, 177 Parnell Road
The Toy Wagon Limited
3 Devon Lane
A & M Ventures Limited
3 Devon Lane
Double Barrel Designs Limited
55 Maungarei Road
Celerity Limited
141 Garnet Road