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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
42 004 520 030 - Associated Retailers Limited Other (Other) |
Oakleigh Victoria 3166 |
16 Aug 2001 - current |
Effective Date | 19 Jun 2019 |
Name | Associated Retailers Limited |
Type | Company |
Country of origin | AU |
Address |
169 Burnley Street Richmond 3121 |
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 |
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 |