Platinum Cars Limited was incorporated on 17 Jun 1987 and issued a number of 9429039606372. This registered LTD company has been supervised by 2 directors: Steve John Keene - an active director whose contract began on 10 Jul 1989,
Leith Ashley Maskovich - an inactive director whose contract began on 10 Jul 1989 and was terminated on 30 Jul 1999.
As stated in the BizDb database (updated on 25 May 2025), this company uses 3 addresses: Ground Floor, 3 City Road, Auckland, 1010 (registered address),
Ground Floor, 3 City Road, Auckland, 1010 (physical address),
Ground Floor, 3 City Road, Auckland, 1010 (service address),
Ground Floor, 3 City Road, Auckland, 1010 (other address) among others.
Up until 13 Jul 2017, Platinum Cars Limited had been using Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland as their physical address.
BizDb found old names for this company: from 17 Jun 1987 to 04 Feb 1997 they were called Flamingo Investments Limited.
A total of 80000 shares are issued to 2 groups (2 shareholders in total). In the first group, 79999 shares are held by 1 entity, namely:
Keene, Steve John (an individual) located at Riverhead, Riverhead postcode 0820.
Another group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Keene, Donna Janet - located at Swanson, Auckland.
Previous addresses
Address #1: Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical & registered address used from 03 Aug 2011 to 13 Jul 2017
Address #2: C/-marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland New Zealand
Registered & physical address used from 07 Aug 2006 to 03 Aug 2011
Address #3: 336 New North Road, Kingsland, Auckland
Registered address used from 31 Aug 1998 to 07 Aug 2006
Address #4: 336 New North Road, Kingsland, Auckland
Physical address used from 31 Aug 1998 to 31 Aug 1998
Address #5: Level 3, Chamber Of Commece Building, 100 Mayoral Drive, Auckland
Physical address used from 31 Aug 1998 to 07 Aug 2006
Address #6: 124 St Heliers Bay Road, Auckland 5
Registered address used from 26 Jul 1994 to 31 Aug 1998
Basic Financial info
Total number of Shares: 80000
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 79999 | |||
| Individual | Keene, Steve John |
Riverhead Riverhead 0820 New Zealand |
17 Jun 1987 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Keene, Donna Janet |
Swanson Auckland 0614 New Zealand |
17 Jun 1987 - |
Steve John Keene - Director
Appointment date: 10 Jul 1989
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 10 Jan 2016
Leith Ashley Maskovich - Director (Inactive)
Appointment date: 10 Jul 1989
Termination date: 30 Jul 1999
Address: Kumeu, Auckland,
Address used since 10 Jul 1989
Trustee Service No. 86 Limited
Level 3
Mcfetridge Trustee Company Limited
Ground Floor
Crackerjack Promotions Limited
Level 1 Chamber Of Commerce Building
M K S Holdings Limited
Ground Floor
Lancaster Antiques Limited
Ground Floor
Cafe On The Rocks Limited
Ground Floor