Platinum7 Limited, a registered company, was launched on 22 Oct 1993. 9429038774010 is the New Zealand Business Number it was issued. "Driving school operation - motor vehicle" (business classification P821910) is how the company has been classified. This company has been run by 5 directors: Michael Paul Raos - an active director whose contract started on 11 Nov 1993,
Dallas Cecilia Raos - an inactive director whose contract started on 17 Mar 1994 and was terminated on 16 Jun 1997,
Greg Paul Callaghan - an inactive director whose contract started on 11 Nov 1993 and was terminated on 14 Mar 1994,
Merton Francis Malloy - an inactive director whose contract started on 22 Oct 1993 and was terminated on 11 Nov 1993,
John Wilson Hart - an inactive director whose contract started on 22 Oct 1993 and was terminated on 11 Nov 1993.
Last updated on 04 May 2025, the BizDb data contains detailed information about 1 address: Po Box 1093, Pukekohe, Pukekohe, 2340 (category: postal, physical).
Platinum7 Limited had been using No 1 Nandina Ave, Greenmount, East Tamaki, Auckland as their registered address up to 24 Feb 2017.
Past names for the company, as we established at BizDb, included: from 03 Jul 1997 to 30 Nov 2015 they were called Re-Write Products (Nz) Limited, from 22 Oct 1993 to 03 Jul 1997 they were called Re-Write (New Zealand) Limited.
A total of 5000 shares are allocated to 3 shareholders (2 groups). The first group includes 2650 shares (53 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 2350 shares (47 per cent).
Principal place of activity
10 Ina Ville Drive, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: No 1 Nandina Ave, Greenmount, East Tamaki, Auckland New Zealand
Registered & physical address used from 08 Apr 2002 to 24 Feb 2017
Address #2: Unit F, 1/7 Lady Ruby Drive, East Tamaki, Auckland
Registered & physical address used from 04 Jun 1997 to 08 Apr 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2650 | |||
| Individual | Raos, Michael |
Pukekohe Pukekohe 2120 New Zealand |
22 Oct 1993 - |
| Shares Allocation #2 Number of Shares: 2350 | |||
| Individual | Raos, Michael |
Pukekohe Pukekohe 2120 New Zealand |
22 Oct 1993 - |
| Individual | Raos, Matthew |
Pukekohe Pukekohe 2120 New Zealand |
22 Oct 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Raos, David |
334 Trig Road Whitford 2571 New Zealand |
30 Nov 2015 - 03 Feb 2025 |
| Individual | Raos, Ivan |
Pakuranga Auckland |
22 Oct 1993 - 30 Nov 2015 |
| Individual | Gallagher, Paul |
Herne Bay Auckland |
22 Oct 1993 - 09 Feb 2006 |
| Individual | Knobloch, Ian |
Pakuranga Auckland |
22 Oct 1993 - 30 Nov 2015 |
Michael Paul Raos - Director
Appointment date: 11 Nov 1993
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 14 Feb 2014
Dallas Cecilia Raos - Director (Inactive)
Appointment date: 17 Mar 1994
Termination date: 16 Jun 1997
Address: Howick,
Address used since 17 Mar 1994
Greg Paul Callaghan - Director (Inactive)
Appointment date: 11 Nov 1993
Termination date: 14 Mar 1994
Address: Glenfield, Auckland,
Address used since 11 Nov 1993
Merton Francis Malloy - Director (Inactive)
Appointment date: 22 Oct 1993
Termination date: 11 Nov 1993
Address: Auckalnd 3,
Address used since 22 Oct 1993
John Wilson Hart - Director (Inactive)
Appointment date: 22 Oct 1993
Termination date: 11 Nov 1993
Address: Epsom, Auckland,
Address used since 22 Oct 1993
Stubelj Equipment Limited
Unit 1 E, Lady Ruby Drive,
Red Crayon Marketing Limited
1f Lady Ruby Drive
New Line Universal Nz Limited
1e Lady Ruby Drive
Shower Solutions 2016 Limited
1 Lady Ruby Drive
Junotec Limited
33d Springs Road
Lees Carpets Limited
49 D Springs Rd East Tamaki
A & C M Hughes Limited
24 Hollyford Drive
Ace Driver Training Limited
514 Great South Road
Ace Driving Academy Limited
197a St George Street
Dk Driving School Limited
Unit 16b, 9 Laidlaw Way
Manson Driving School Limited
67 Hoteo Avenue
Real Madrid Driving School Limited
8 Dromoland Drive