Platina Holdings Limited, a registered company, was started on 29 Sep 1986. 9429039709356 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was classified. The company has been run by 4 directors: Kevin Albert Peterson - an active director whose contract started on 29 Sep 1986,
Angela Elizabeth Longney - an inactive director whose contract started on 07 Sep 1997 and was terminated on 18 May 2021,
John Grant Peterson - an inactive director whose contract started on 29 Sep 1986 and was terminated on 31 Aug 1995,
Lesley June Peterson - an inactive director whose contract started on 29 Sep 1986 and was terminated on 31 Aug 1995.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 6 addresses this company uses, specifically: 10/39 Cherry Blossom Avenue, Frankton, Queenstown, 9300 (delivery address),
Unit 10, 39 Cherry Blossom Avenue, Frankton, Queenstown, 9300 (office address),
Po Box 310, Queenstown, Queenstown, 9348 (postal address),
10/39 Cherry Blossom Avenue, Frankton, Queenstown, 9300 (physical address) among others.
Platina Holdings Limited had been using 124 Slopehill Road, Queenstown as their registered address up until 03 Jul 2017.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group includes 4500 shares (90 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (10 per cent).
Other active addresses
Address #4: Unit 10, 39 Cherry Blossom Avenue, Frankton, Queenstown, 9300 New Zealand
Office address used from 07 May 2019
Address #5: Po Box 310, Queenstown, Queenstown, 9348 New Zealand
Postal address used from 07 May 2019
Address #6: 10/39 Cherry Blossom Avenue, Frankton, Queenstown, 9300 New Zealand
Delivery address used from 05 May 2020
Principal place of activity
Unit 10, 39 Cherry Blossom Avenue, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 124 Slopehill Road, Queenstown New Zealand
Registered & physical address used from 10 Apr 2007 to 03 Jul 2017
Address #2: 6a/24 James Cook Crescent, Remuera, Auckland
Physical & registered address used from 27 May 2005 to 10 Apr 2007
Address #3: 27 Copperfield Terrace, Howick, Auckland 1705
Physical address used from 28 May 1997 to 27 May 2005
Address #4: 8 Mcmillan Place, Howick, Auckland
Registered address used from 15 Jun 1994 to 15 Jun 1994
Address #5: 27 Copperfield Terrance, Howick
Registered address used from 15 Jun 1994 to 27 May 2005
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4500 | |||
Individual | Peterson, Kevin Albert |
Queenstown 9300 New Zealand |
29 Sep 1986 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Peterson, James Edward |
Frankton Queenstown 9300 New Zealand |
30 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Longney, Angela Elizabeth |
St Heliers Auckland 1071 New Zealand |
29 Sep 1986 - 18 May 2021 |
Kevin Albert Peterson - Director
Appointment date: 29 Sep 1986
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 07 May 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 20 May 2010
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 25 Jun 2017
Angela Elizabeth Longney - Director (Inactive)
Appointment date: 07 Sep 1997
Termination date: 18 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Jun 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 20 May 2010
John Grant Peterson - Director (Inactive)
Appointment date: 29 Sep 1986
Termination date: 31 Aug 1995
Address: Nelson,
Address used since 29 Sep 1986
Lesley June Peterson - Director (Inactive)
Appointment date: 29 Sep 1986
Termination date: 31 Aug 1995
Address: Auckland,
Address used since 29 Sep 1986
Franchise 1 Consulting Limited
Unit 10, 39 Cherry Blossom Avenue
Hi Queenstown Limited
Unit 8, 39 Cherry Blossom Avenue
Flash Point Photography Limited
15 Copper Beech Avenue
Parcell Contracting And Cartage Limited
18 Copper Beech Avenue
Site Queenstown Limited
1/15 Red Oaks Drive
Hazledine Business Trustee Limited
Level 2, T20 Building
Kangsen Holdings Limited
36 Perkins Road
Medenterprises International Limited
Level 2, T20 Building
New Zealand Gold Foods Group Limited
61 Goldfield Heights
Raw Products 2014 Limited
1 Onslow Road
Sepulveda Holdings Limited
Unit 11, 70 Glenda Drive