General information

Mattel (nz) Limited

Type: NZ Limited Company (Ltd)
9429040731285
New Zealand Business Number
48328
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G424340 - Toy Retailing
Industry classification codes with description

Mattel (Nz) Limited (issued an NZ business identifier of 9429040731285) was registered on 21 Aug 1950. 4 addresses are currently in use by the company: Level 2, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 (type: postal, office). Level 2, Ascot Central, 7 Ellerslie Racecourse Drive, Greenlane, Auckland had been their physical address, up until 15 Oct 2020. Mattel (Nz) Limited used more aliases, namely: Croner Toys Limited from 27 Mar 1991 to 07 Jul 1995, R.r. Fenton & Co. Limited (21 Aug 1950 to 27 Mar 1991). 750000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 750000 shares (100% of shares), namely:
Matell Inc (an other) located at El Sequndo, Ca 90245-5012, U S A. "Toy retailing" (ANZSIC G424340) is the classification the ABS issued to Mattel (Nz) Limited. The Businesscheck database was updated on 29 Mar 2024.

Current address Type Used since
Level 2, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 Registered & physical & service 15 Oct 2020
Level 2, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 Postal & office 09 Jul 2021
Contact info
64 9 5315576
Phone (Phone)
64 9 5315573
Phone (Phone)
cessna.avianto@mattel.com
Email
No website
Website
Directors
Name and Address Role Period
Timothy Nolan
Cremorne, Victoria, 3121
Address used since 01 Jan 1970
Mentone, Victoria, 3194
Address used since 30 Mar 2018
Director 30 Mar 2018 - current
Paul Joseph Faulkner
Balwyn North, Victoria, 3104
Address used since 01 Aug 2020
Kew, Victoria, 3101
Address used since 18 Jul 2018
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Director 18 Jul 2018 - current
David Wright
Gateway Apartments, Harbour City, Kowloon,
Address used since 30 Jun 2013
Director 30 Jun 2013 - 31 Aug 2022
Peter Cantwell
Greensborough 3088, Victoria,
Address used since 07 Feb 2003
Director 07 Feb 2003 - 28 Dec 2018
Steve Gordon Adams
Cremorne, Vic, 3121
Address used since 01 Jan 1970
Prahran, Victoria, 3181
Address used since 23 Aug 2016
Cremorne, Vic, 3121
Address used since 01 Jan 1970
Director 23 Aug 2016 - 30 Mar 2018
John Louie
Brighton, Victoria, 3186
Address used since 16 Oct 2013
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Director 16 Oct 2013 - 05 Aug 2016
Steve Crum
Victoria, 3186
Address used since 18 Jul 2013
Director 30 Mar 2012 - 01 Oct 2013
Venkat Vembu
88 Tai Tam Reservoir Road, Hong Kong,
Address used since 11 Apr 2012
Director 24 Feb 2006 - 30 Jun 2013
Steven Bradley Totzke
Brighton East, Victoria, 3187
Address used since 16 Mar 2012
Director 11 Apr 2008 - 30 Mar 2012
Mario Caballero
Black Rock 3193, Victoria, Australia,
Address used since 25 Jul 2006
Director 25 Jul 2006 - 15 Feb 2008
Dean William Ikin
Georgetown, Ontario L7g 6c1, Canada,
Address used since 21 Jan 2004
Director 20 Feb 2002 - 06 Jul 2006
Darren William Bott
Rothesay Bay, Auckland 1311,
Address used since 20 Feb 2002
Director 20 Feb 2002 - 05 Feb 2004
Glenn James Corbett
Mairangi Bay, Auckland,
Address used since 01 Feb 2001
Director 01 Feb 2001 - 20 Feb 2002
Tony Ramadan
Brighton 3186, Victoria, Australia,
Address used since 01 Feb 2001
Director 01 Feb 2001 - 20 Feb 2002
Nadim Mansour
Rancho Palos Verdes, California, Usa,
Address used since 14 May 1993
Director 14 May 1993 - 01 Feb 2001
Robert Normile
Unit 408, Los Angeles, California U S A,
Address used since 04 Jan 1995
Director 04 Jan 1995 - 01 Feb 2001
Geoffrey Fredrick O'brien
Hawthorn Vic 3122, Australia,
Address used since 08 Feb 1996
Director 08 Feb 1996 - 01 Feb 2001
John Arthur Weydon Couch
Ellerslie, Auckland,
Address used since 20 Aug 1992
Director 20 Aug 1992 - 22 Nov 1996
William Rex Fenton
Royal Oak, Auckland,
Address used since 02 Apr 1991
Director 02 Apr 1991 - 02 Nov 1996
Lindsey Francis Williams
Long Beach, California, Usa,
Address used since 14 May 1993
Director 14 May 1993 - 08 Feb 1996
Keith Murray Mcculloch
San Pedro, California, U S A,
Address used since 04 Jan 1995
Director 04 Jan 1995 - 08 Feb 1996
Donald Howell
51-53 Glen Iris Road, 3146 Melboure, Australia,
Address used since 14 May 1993
Director 14 May 1993 - 04 Jan 1995
Pamela Jean Hunter
Keilor, Melbourne, Australia,
Address used since 02 Apr 1991
Director 02 Apr 1991 - 14 May 1993
John Victor Hunter
Keilor, Melbourne, Australia,
Address used since 02 Apr 1991
Director 02 Apr 1991 - 14 May 1993
Addresses
Principal place of activity
Level 2, Geyser Building , 100 Parnell Road , Parnell, Auckland , 1052
Previous address Type Period
Level 2, Ascot Central, 7 Ellerslie Racecourse Drive, Greenlane, Auckland Physical & registered 06 Oct 2009 - 15 Oct 2020
Unit L, 11 Piermark Drive, Albany, Auckland Physical 02 Aug 2004 - 06 Oct 2009
Unit L, 11 Piermark Drive, Albany, Auckland Registered 28 Jan 2004 - 06 Oct 2009
9 William Pickering Drive, Albany, New Zealand Physical 05 Sep 2002 - 02 Aug 2004
9 William Pickering Drive, Albany, New Zealand Registered 05 Sep 2002 - 28 Jan 2004
9 William Pickering Drive, Albany, Auckland Registered 02 Sep 2002 - 05 Sep 2002
Cnr William Pickering Drive & Rothswell, Avenue, Albany Industrial Estate, Auckland Physical 31 May 1996 - 05 Sep 2002
14-16 Constellation Drive, Mairangi Bay Industrial Estate, Auckland Registered 31 May 1996 - 02 Sep 2002
9 William Pickering Drive, Albany, Auckland Physical 31 May 1996 - 31 May 1996
Financial Data
Financial info
750000
Total number of Shares
July
Annual return filing month
December
Financial report filing month
23 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 750000
Shareholder Name Address Period
Matell Inc
Other (Other)
El Sequndo
Ca 90245-5012, U S A
21 Aug 1950 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Mattel Inc
Type Holding
Ultimate Holding Company Number 91524515
Country of origin US
Address 333 Continental Boulevard
El Segundo
California 90245 5012
Location
Companies nearby
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
Double Barrel Designs Limited
55 Maungarei Road
Nice Buy Limited
129a St Johns Road
Starland New Zealand Limited
Suite 3, 177 Parnell Road
Associated Retail Developments N.z. Limited
170 Parnell Road
Associated Retailers (nz) Limited
170 Parnell Road
Aicken Investments Limited
Shop N-207, Sylvia Park