Shortcuts

Platinum Cars Limited

Type: NZ Limited Company (Ltd)
9429039606372
NZBN
345177
Company Number
Registered
Company Status
Current address
C/o Marsden Robinson Chow Limited
Level 2, Chamber Of Commerce Building
100 Mayoral Drive, Auckland 1010
New Zealand
Other address (Address For Share Register) used since 26 Jul 2011
Ground Floor
3 City Road
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 05 Jul 2017
Ground Floor
3 City Road
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 79999
Individual Keene, Steve John Riverhead
Riverhead
0820
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Keene, Donna Janet Swanson
Auckland
0614
New Zealand
Directors

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

Nearby companies