Platinum Blue Limited (issued an NZ business number of 9429030328952) was launched on 05 Mar 2013. 2 addresses are in use by the company: 47 Bridge Street, Nelson, Nelson, 7010 (type: physical, registered). 2 Alfred Street, Mayfield, Blenheim had been their registered address, until 25 Oct 2022. 100000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group consists of 3 entities and holds 42500 shares (42.5% of shares), namely:
Wisheart Macnab & Partners Trustee Company Limited (an entity) located at Blenheim, Blenheim postcode 7201,
Twose, Jodine Amelia (an individual) located at Richmond, Richmond postcode 7020,
Davies, Christopher Mark (an individual) located at Richmond, Richmond postcode 7020. As far as the second group is concerned, a total of 1 shareholder holds 42.5% of all shares (exactly 42500 shares); it includes
Randall, Tobias James (an individual) - located at Rd 2, Upper Moutere. The third group of shareholders, share allocation (5000 shares, 5%) belongs to 1 entity, namely:
Harvey, Christopher Andrew, located at Rd 1, Nelson (an individual). "Real estate agency service" (business classification L672010) is the classification the ABS issued to Platinum Blue Limited. The Businesscheck database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
47 Bridge Street, Nelson, Nelson, 7010 | Physical & registered & service | 25 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Tobias James Randall
Rd 2, Upper Moutere, 7175
Address used since 28 Aug 2020
Nelson, 7010
Address used since 12 Sep 2018 |
Director | 12 Sep 2018 - current |
Christopher Mark Davies
Richmond, Richmond, 7020
Address used since 15 Jul 2022 |
Director | 15 Jul 2022 - current |
Christopher Andrew Harvey
Rd 1, Wakapuaka, Nelson, 7071
Address used since 12 Sep 2018 |
Director | 12 Sep 2018 - 15 Jul 2022 |
Mark Wayne Davis
Rd 2, Blenheim, 7272
Address used since 05 Mar 2013 |
Director | 05 Mar 2013 - 12 Sep 2018 |
Aaron John Davis
Parnell, Auckland, 1052
Address used since 18 Apr 2018
Auckland Central, Auckland, 1010
Address used since 29 Aug 2014 |
Director | 05 Mar 2013 - 12 Sep 2018 |
Previous address | Type | Period |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical | 29 May 2017 - 25 Oct 2022 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 07 Sep 2016 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 05 Mar 2013 - 07 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 Entity (NZ Limited Company) |
Blenheim Blenheim 7201 |
01 Aug 2022 - current |
Twose, Jodine Amelia Individual |
Richmond Richmond 7020 |
01 Aug 2022 - current |
Davies, Christopher Mark Individual |
Richmond Richmond 7020 |
01 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Randall, Tobias James Individual |
Rd 2 Upper Moutere 7175 |
02 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Harvey, Christopher Andrew Individual |
Rd 1 Nelson 7071 |
05 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Rollo, Michael William Individual |
Beachville Nelson 7010 |
05 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Mark Wayne Individual |
Rd 2 Blenheim 7272 |
05 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Aaron John Individual |
Kohimarama Auckland 1071 |
05 Mar 2013 - 01 Aug 2022 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |
Be Marlborough Limited 2 Alfred Street |
Kapiti Coast A1 Realty Limited 69 Scott Street |
Debbie The Webster Realty Limited 16a Leitrim Street |
Vining Realty Group Limited Level 1, 18 New Street |
Hamishturner.co.nz Limited 315a Hardy Street |
Curnow Realty Limited 18 New Street |