Modern Brands Limited (issued an NZ business number of 9429034944509) was incorporated on 24 Feb 2005. 5 addresess are currently in use by the company: Po Box 1008, Dee Why, Nsw, 2099 (type: postal, registered). Level 26 Pwc Tower, 15 Customs Street West, Auckland had been their registered address, up until 13 Sep 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Modern Star Pty Limited (an other) located at 122-126 Old Pittwater Road, Brookvale Nsw 2100, Australia. "Toy wholesaling" (ANZSIC F373460) is the classification the Australian Bureau of Statistics issued to Modern Brands Limited. The Businesscheck database was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Delivery & office | 01 Jun 2021 |
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical & service | 13 Sep 2021 |
Po Box 1008, Dee Why, Nsw, 2099 | Postal | 09 May 2022 |
Name and Address | Role | Period |
---|---|---|
Robert Davis
Frenchs Forest Nsw, 2086
Address used since 30 May 2016
122-126 Old Pittwater Road, Brookvale Nsw, 2100
Address used since 01 Jan 1970
122-126 Old Pittwater Road, Brookvale Nsw, 2100
Address used since 01 Jan 1970 |
Director | 11 Apr 2008 - current |
James Craddock
Mosman Nsw, 2088
Address used since 01 Jun 2023
Turramurra Nsw, 2074
Address used since 22 Dec 2015
Brookvale Nsw, 2100
Address used since 01 Jan 1970
Brookvale Nsw, 2100
Address used since 01 Jan 1970 |
Director | 11 Apr 2008 - current |
Malcolm Rowland Mchutchison
Castlecrag Nsw, 2068
Address used since 28 May 2021
122-126 Old Pittwater Road, Brookvale Nsw, 2100
Address used since 01 Jan 1970 |
Director | 28 May 2021 - current |
Peter John Boyd
Brookvale, 2100
Address used since 01 Jan 1970
Balmain Nsw, 2041
Address used since 26 Nov 2018 |
Director | 26 Nov 2018 - 28 May 2021 |
Neill Andrew Whiston
Hunters Hill, Nsw 2110, Australia,
Address used since 24 Feb 2005 |
Director | 24 Feb 2005 - 01 Oct 2014 |
Simon John Whiston
Mosman, Nsw 2088, Australia,
Address used since 24 Feb 2005 |
Director | 24 Feb 2005 - 01 Oct 2014 |
Level 26 Pwc Tower , 15 Customs Street West , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical | 17 Aug 2020 - 13 Sep 2021 |
Level 8, Pwc Tower, 188 Quay Street, Auckland, 1142 | Physical & registered | 09 Jun 2015 - 17 Aug 2020 |
L15 Grant Thornton House, 215 Lambton Quay, Wellington, 6011 | Physical & registered | 31 Oct 2014 - 09 Jun 2015 |
C/-lisa Gibson, Grant Thornton, 80 The Terrace, Wellington | Registered & physical | 04 Jul 2006 - 31 Oct 2014 |
C/-gillingham Horne & Co, 2nd Floor, Central House, 26 Brandon Street, Wellington | Physical & registered | 24 Feb 2005 - 04 Jul 2006 |
Shareholder Name | Address | Period |
---|---|---|
Modern Star Pty Limited Other (Other) |
122-126 Old Pittwater Road Brookvale Nsw 2100, Australia |
24 Feb 2005 - current |
Effective Date | 31 May 2021 |
Name | Modern Star Holdings Topco Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 639348655 |
Country of origin | AU |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
|
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
|
Westcott Trustee Limited 188 |
|
Klouwens Trustee Limited Level 20 |
|
Vernon Quoi Trustee Company Limited Level 20 |
|
Newbranch Limited 188 Quay Street |
Super Toys NZ Limited Level 7, 57 Symonds Street |
Little Funky Monkey Limited 123a Apirana Avenue |
European Quality Products Limited 216 Forrest Hill Road |
Babybow New Zealand Limited 17 Hartland Avenue |
Croftminster New Zealand Pty Limited 8a Sylvia Park Road |
Glassy Zone Limited 27 Renoir Street |