Platinum Childcare Limited, a registered company, was registered on 17 Aug 2015. 9429041896891 is the NZ business identifier it was issued. "Child care service" (business classification Q871010) is how the company has been categorised. The company has been managed by 2 directors: Jo-Anne Maria Parsons - an active director whose contract started on 17 Aug 2015,
Murray Donald Parsons - an active director whose contract started on 17 Aug 2015.
Last updated on 27 Jan 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: 7-9 Mccoll Street, Newmarket, Auckland, 1023 (physical address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (service address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (registered address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (office address) among others.
Platinum Childcare Limited had been using 44 Harbour View Road, Point Chevalier, Auckland as their physical address up to 11 Jul 2022.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly the third share allocation (98 shares 98%) made up of 3 entities.
Other active addresses
Address #4: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Physical & service address used from 11 Jul 2022
Principal place of activity
7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 44 Harbour View Road, Point Chevalier, Auckland, 1022 New Zealand
Physical address used from 12 Jul 2017 to 11 Jul 2022
Address #2: 44b Harbour View Road, Point Chevalier, Auckland, 1022 New Zealand
Physical address used from 17 Aug 2015 to 12 Jul 2017
Address #3: Suite 9, 2nd Floor, Axis Building, 1 Cleveland Rd, Parnell, Auckland, 1052 New Zealand
Registered address used from 17 Aug 2015 to 19 Jul 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Parsons, Murray Donald |
Point Chevalier Auckland 1022 New Zealand |
17 Aug 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Parsons, Jo-anne Maria |
Point Chevalier Auckland 1022 New Zealand |
17 Aug 2015 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Parsons, Tracey Ann |
Point Chevalier Auckland 1022 New Zealand |
17 Aug 2015 - |
Director | Parsons, Jo-anne Maria |
Point Chevalier Auckland 1022 New Zealand |
17 Aug 2015 - |
Director | Parsons, Murray Donald |
Point Chevalier Auckland 1022 New Zealand |
17 Aug 2015 - |
Jo-anne Maria Parsons - Director
Appointment date: 17 Aug 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 04 Jul 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 17 Aug 2015
Murray Donald Parsons - Director
Appointment date: 17 Aug 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 04 Jul 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 17 Aug 2015
Bensbury Trustee Limited
46 Harbour View Road
Rock Cartel Limited
46 Harbour View Road
Moyle Marine Surveyors Limited
46 Harbour View Rd
C.p.m. Homes Limited
38 Harbour View Road
Wood Murphy Associates Limited
38 Harbour View Road
Cue Ventures Limited
28 Harbour View Road
Auckland Babysitting Limited
99a Old Mill Road
Audrey Rose Limited
34 Newell Street
Bright Path Limited
108a Carrington Road
Ggg Limited
41 Surrey Crescent
Parkdale Holdings Limited
9 Parkdale Road
Red Robin Nanny Agency Limited
161a Point Chevalier Road