Platino Bh Limited was launched on 20 Feb 2014 and issued a New Zealand Business Number of 9429041105191. This registered LTD company has been supervised by 3 directors: Laura Joanne Haseley - an active director whose contract began on 20 Feb 2014,
Philip Henry David Bond - an active director whose contract began on 20 Feb 2014,
Stephanie Jane Box - an active director whose contract began on 10 Sep 2015.
According to BizDb's data (updated on 10 Jun 2025), the company uses 1 address: Level 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (category: registered, service).
Up to 04 May 2020, Platino Bh Limited had been using 149 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Bond, Philip Henry David (a director) located at Apt 3, Toronto, Ontario postcode M6K 1B9.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Haseley, Laura Joanne - located at Vancouver. Platino Bh Limited is categorised as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: Level 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Postal & delivery address used from 13 Sep 2024
Address #5: C/- Mccoy & Co Limited, Level 3, 47 Salisbury Street, Christchurch, 8013 New Zealand
Office address used from 13 Sep 2024
Address #6: Level 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 23 Sep 2024
Principal place of activity
Smith Mccoy Alford, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 Sep 2015 to 04 May 2020
Address #2: 27 Roberts Avenue, Bayswater, Auckland, 0622 New Zealand
Physical & registered address used from 07 Apr 2014 to 22 Sep 2015
Address #3: 24a Manning Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 20 Feb 2014 to 07 Apr 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 12 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Bond, Philip Henry David |
Apt 3 Toronto, Ontario M6K 1B9 Canada |
20 Feb 2014 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | Haseley, Laura Joanne |
Vancouver V6E 1P8 Canada |
20 Feb 2014 - |
Laura Joanne Haseley - Director
Appointment date: 20 Feb 2014
Address: Vancouver, V6E 1P8 Canada
Address used since 28 Sep 2022
Address: Vancouver, V6E 1P8 Canada
Address used since 12 Sep 2020
Address: Vancouver, V6E 1K8 Canada
Address used since 08 Sep 2015
Philip Henry David Bond - Director
Appointment date: 20 Feb 2014
Address: Toronto, Ontario, M6K 1B9 Canada
Address used since 26 Mar 2023
Address: Toronto, Ontario, M6R 2N4 Canada
Address used since 01 Mar 2022
Address: Vancouver, V6E 1K6 Canada
Address used since 10 May 2015
Stephanie Jane Box - Director
Appointment date: 10 Sep 2015
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 10 Sep 2015
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street
B J & J E Higgison Limited
149 Victoria Street
D. R. F. Nz Limited
Level 1
Femah Investments Limited
Level 1
Grace Rentals Estate Limited
Level 1
Iberia Investments Limited
Level 1
M C G Enterprises Limited
149 Victoria Street