Shortcuts

Platypus Shoes Limited

Type: NZ Limited Company (Ltd)
9429030494336
NZBN
4039238
Company Number
Registered
Company Status
G425210
Industry classification code
Footwear Retailing
Industry classification description
Current address
Shed 15, 1-3 City Works Depot
77 Cook Street
Auckland 1010
New Zealand
Physical & registered & service address used since 01 Sep 2016
Shed 15, 1-3 City Works Depot
77 Cook Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 04 Aug 2020

Platypus Shoes Limited was registered on 23 Oct 2012 and issued a number of 9429030494336. The registered LTD company has been managed by 8 directors: Daniel John Agostinelli - an active director whose contract started on 23 Oct 2012,
Matthew Durbin - an active director whose contract started on 01 Jan 2018,
Hilton Brett - an inactive director whose contract started on 26 May 2015 and was terminated on 28 Feb 2018,
Michael Owen Hirschowitz - an inactive director whose contract started on 26 May 2015 and was terminated on 28 Feb 2018,
Michael John Hapgood - an inactive director whose contract started on 23 Oct 2012 and was terminated on 01 Jul 2016.
As stated in BizDb's database (last updated on 26 Mar 2024), the company uses 1 address: Shed 15, 1-3 City Works Depot, 77 Cook Street, Auckland, 1010 (types include: postal, office).
Until 01 Sep 2016, Platypus Shoes Limited had been using Shed 15.1, 77 Cook Street, Auckland Central, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Accent Group Limited (an entity) located at 77 Cook Street, Auckland postcode 1010. Platypus Shoes Limited has been classified as "Footwear retailing" (business classification G425210).

Addresses

Principal place of activity

Shed 15, 1-3 City Works Depot, 77 Cook Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Shed 15.1, 77 Cook Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 25 Aug 2015 to 01 Sep 2016

Address #2: 44 Sale Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 23 Oct 2012 to 25 Aug 2015

Contact info
celesti.harmse@accentgr.com.au
Email
alethea.lee@accentgr.com.au
03 Aug 2022 nzbn-reserved-invoice-email-address-purpose
https://www.platypusshoes.co.nz/
04 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Accent Group Limited
Shareholder NZBN: 9429031992886
77 Cook Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Accent Group Limited
Name
Ltd
Type
121819
Ultimate Holding Company Number
NZ
Country of origin
Directors

Daniel John Agostinelli - Director

Appointment date: 23 Oct 2012

ASIC Name: Accent Group Limited

Address: Waterloo, Sydney, 2017 Australia

Address: Toorak, Melbourne, 3142 Australia

Address used since 16 Nov 2015

Address: Waterloo, Sydney, 2017 Australia


Matthew Durbin - Director

Appointment date: 01 Jan 2018

ASIC Name: The Athlete's Foot Australia Pty Limited

Address: Malvern East Vic, 3145 Australia

Address used since 01 Jan 2018

Address: Waterloo Nsw, 2017 Australia


Hilton Brett - Director (Inactive)

Appointment date: 26 May 2015

Termination date: 28 Feb 2018

ASIC Name: Rcg Corporation Limited

Address: St Ives, New South Wales, 2075 Australia

Address used since 26 May 2015

Address: Waterloo, Sydney, 2017 Australia

Address: Waterloo, Sydney, 2017 Australia


Michael Owen Hirschowitz - Director (Inactive)

Appointment date: 26 May 2015

Termination date: 28 Feb 2018

ASIC Name: Rcg Corporation Limited

Address: Waterloo, Sydney, 2017 Australia

Address: South Coogee, New South Wales, 2034 Australia

Address used since 26 May 2015

Address: Waterloo, Sydney, 2017 Australia


Michael John Hapgood - Director (Inactive)

Appointment date: 23 Oct 2012

Termination date: 01 Jul 2016

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 23 Oct 2012


Craig John Thompson - Director (Inactive)

Appointment date: 23 Oct 2012

Termination date: 01 Jul 2016

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 23 Oct 2012


Gordon David Grant - Director (Inactive)

Appointment date: 23 Oct 2012

Termination date: 13 May 2016

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 17 Aug 2015


William James Duell - Director (Inactive)

Appointment date: 23 Oct 2012

Termination date: 15 May 2015

Address: Kinmont Park, Mosgiel, 9024 New Zealand

Address used since 23 Oct 2012

Nearby companies

Accent Group Limited
Shed 15, 1-3 City Works Depot

Colmar & Brunton Research Limited
Level 1

Blue Snow Limited
Unit 1, 36 Sale Street

M 2 Magazine Uk Limited
Unit 8

M 2 Magazine Limited
Unit 8

My Cloud Bench Limited
Unit 1, 36 Sale Street

Similar companies

Biciclette Limited
202 Ponsonby Road

Iris Gift Limited
Room 1202

Knowear Limited
331 New North Road

Oceania Compass Limited
316-100 Greys Avenue

Purelife Trade (nz) Limited
Level 4, 175 Queen Street

Wanganui Footwear Limited
Level 8