Platinum Blue Limited was started on 05 Mar 2013 and issued a number of 9429030328952. The registered LTD company has been supervised by 5 directors: Tobias James Randall - an active director whose contract started on 12 Sep 2018,
Christopher Mark Davies - an active director whose contract started on 15 Jul 2022,
Christopher Andrew Harvey - an inactive director whose contract started on 12 Sep 2018 and was terminated on 15 Jul 2022,
Mark Wayne Davis - an inactive director whose contract started on 05 Mar 2013 and was terminated on 12 Sep 2018,
Aaron John Davis - an inactive director whose contract started on 05 Mar 2013 and was terminated on 12 Sep 2018.
According to our database (last updated on 01 May 2024), this company filed 1 address: 47 Bridge Street, Nelson, Nelson, 7010 (category: physical, registered).
Until 25 Oct 2022, Platinum Blue Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address.
A total of 100000 shares are issued to 5 groups (7 shareholders in total). As far as the first group is concerned, 42500 shares are held by 3 entities, namely:
Wisheart Macnab & Partners Trustee Company Limited (an entity) located at Blenheim, Blenheim postcode 7201,
Twose, Jodine Amelia (an individual) located at Richmond, Richmond postcode 7020,
Davies, Christopher Mark (an individual) located at Richmond, Richmond postcode 7020.
The 2nd group consists of 1 shareholder, holds 42.5% shares (exactly 42500 shares) and includes
Randall, Tobias James - located at Rd 2, Upper Moutere.
The next share allocation (5000 shares, 5%) belongs to 1 entity, namely:
Harvey, Christopher Andrew, located at Rd 1, Nelson (an individual). Platinum Blue Limited is classified as "Real estate agency service" (business classification L672010).
Previous addresses
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 29 May 2017 to 25 Oct 2022
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 07 Sep 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 05 Mar 2013 to 07 Sep 2016
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42500 | |||
Entity (NZ Limited Company) | Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 |
Blenheim Blenheim 7201 New Zealand |
01 Aug 2022 - |
Individual | Twose, Jodine Amelia |
Richmond Richmond 7020 New Zealand |
01 Aug 2022 - |
Individual | Davies, Christopher Mark |
Richmond Richmond 7020 New Zealand |
01 Aug 2022 - |
Shares Allocation #2 Number of Shares: 42500 | |||
Individual | Randall, Tobias James |
Rd 2 Upper Moutere 7175 New Zealand |
02 Oct 2018 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Harvey, Christopher Andrew |
Rd 1 Nelson 7071 New Zealand |
05 Mar 2013 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Rollo, Michael William |
Beachville Nelson 7010 New Zealand |
05 Mar 2013 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Individual | Davis, Mark Wayne |
Rd 2 Blenheim 7272 New Zealand |
05 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Aaron John |
Kohimarama Auckland 1071 New Zealand |
05 Mar 2013 - 01 Aug 2022 |
Tobias James Randall - Director
Appointment date: 12 Sep 2018
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 28 Aug 2020
Address: Nelson, 7010 New Zealand
Address used since 12 Sep 2018
Christopher Mark Davies - Director
Appointment date: 15 Jul 2022
Address: Richmond, Richmond, 7020 New Zealand
Address used since 15 Jul 2022
Christopher Andrew Harvey - Director (Inactive)
Appointment date: 12 Sep 2018
Termination date: 15 Jul 2022
Address: Rd 1, Wakapuaka, Nelson, 7071 New Zealand
Address used since 12 Sep 2018
Mark Wayne Davis - Director (Inactive)
Appointment date: 05 Mar 2013
Termination date: 12 Sep 2018
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 05 Mar 2013
Aaron John Davis - Director (Inactive)
Appointment date: 05 Mar 2013
Termination date: 12 Sep 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Apr 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Aug 2014
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Be Marlborough Limited
2 Alfred Street
Challenge Real Estate Limited
Flat 2, 4 Weld Street
Debbie The Webster Realty Limited
C/- Bookkeeping Specialty Services
Kapiti Coast A1 Realty Limited
Winstanley Kerridge Chartered Accountant
Lynx Ezyfold Limited
59 High Street
Mpre Eastern Suburbs Limited
139 High Street