Platino Bh Limited was launched on 20 Feb 2014 and issued a New Zealand Business Number of 9429041105191. This registered LTD company has been supervised by 3 directors: Philip Henry David Bond - an active director whose contract began on 20 Feb 2014,
Laura Joanne Haseley - an active director whose contract began on 20 Feb 2014,
Stephanie Jane Box - an active director whose contract began on 10 Sep 2015.
According to BizDb's data (updated on 26 Mar 2024), the company uses 1 address: Smith Mccoy Alford, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (category: postal, office).
Up to 04 May 2020, Platino Bh Limited had been using 149 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Bond, Philip Henry David (a director) located at Apt 3, Toronto, Ontario postcode M6K 1B9.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Haseley, Laura Joanne - located at Vancouver. Platino Bh Limited is categorised as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
Smith Mccoy Alford, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 Sep 2015 to 04 May 2020
Address #2: 27 Roberts Avenue, Bayswater, Auckland, 0622 New Zealand
Physical & registered address used from 07 Apr 2014 to 22 Sep 2015
Address #3: 24a Manning Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 20 Feb 2014 to 07 Apr 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Bond, Philip Henry David |
Apt 3 Toronto, Ontario M6K 1B9 Canada |
20 Feb 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Haseley, Laura Joanne |
Vancouver V6E 1P8 Canada |
20 Feb 2014 - |
Philip Henry David Bond - Director
Appointment date: 20 Feb 2014
Address: Toronto, Ontario, M6K 1B9 Canada
Address used since 26 Mar 2023
Address: Toronto, Ontario, M6R 2N4 Canada
Address used since 01 Mar 2022
Address: Vancouver, V6E 1K6 Canada
Address used since 10 May 2015
Laura Joanne Haseley - Director
Appointment date: 20 Feb 2014
Address: Vancouver, V6E 1P8 Canada
Address used since 28 Sep 2022
Address: Vancouver, V6E 1P8 Canada
Address used since 12 Sep 2020
Address: Vancouver, V6E 1K8 Canada
Address used since 08 Sep 2015
Stephanie Jane Box - Director
Appointment date: 10 Sep 2015
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 10 Sep 2015
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street
B J & J E Higgison Limited
149 Victoria Street
D. R. F. Nz Limited
Level 1
Femah Investments Limited
Level 1
Grace Rentals Estate Limited
Level 1
Iberia Investments Limited
Level 1
M C G Enterprises Limited
149 Victoria Street