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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Accent Group Limited Shareholder NZBN: 9429031992886 |
77 Cook Street Auckland 1010 New Zealand |
23 Oct 2012 - |
Ultimate Holding Company
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
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
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