General information

Platypus Shoes Limited

Type: NZ Limited Company (Ltd)
9429030494336
New Zealand Business Number
4039238
Company Number
Registered
Company Status
G425210 - Footwear Retailing
Industry classification codes with description

Platypus Shoes Limited (issued an NZ business identifier of 9429030494336) was launched on 23 Oct 2012. 5 addresess are in use by the company: Shed 15, 1-3 City Works Depot, 77 Cook Street, Auckland, 1010 (type: postal, office). Shed 15.1, 77 Cook Street, Auckland Central, Auckland had been their registered address, up until 01 Sep 2016. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Accent Group Limited (an entity) located at 77 Cook Street, Auckland postcode 1010. "Footwear retailing" (business classification G425210) is the category the ABS issued Platypus Shoes Limited. Businesscheck's database was last updated on 26 Mar 2024.

Current address Type Used since
Shed 15, 1-3 City Works Depot, 77 Cook Street, Auckland, 1010 Physical & registered & service 01 Sep 2016
Shed 15, 1-3 City Works Depot, 77 Cook Street, Auckland, 1010 Postal & office & delivery 04 Aug 2020
Contact info
celesti.harmse@accentgr.com.au
Email
alethea.lee@accentgr.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.platypusshoes.co.nz/
Website
Directors
Name and Address Role Period
Daniel John Agostinelli
Waterloo, Sydney, 2017
Address used since 01 Jan 1970
Toorak, Melbourne, 3142
Address used since 16 Nov 2015
Waterloo, Sydney, 2017
Address used since 01 Jan 1970
Director 23 Oct 2012 - current
Matthew Durbin
Malvern East Vic, 3145
Address used since 01 Jan 2018
Waterloo Nsw, 2017
Address used since 01 Jan 1970
Director 01 Jan 2018 - current
Hilton Brett
St Ives, New South Wales, 2075
Address used since 26 May 2015
Waterloo, Sydney, 2017
Address used since 01 Jan 1970
Waterloo, Sydney, 2017
Address used since 01 Jan 1970
Director 26 May 2015 - 28 Feb 2018
Michael Owen Hirschowitz
Waterloo, Sydney, 2017
Address used since 01 Jan 1970
South Coogee, New South Wales, 2034
Address used since 26 May 2015
Waterloo, Sydney, 2017
Address used since 01 Jan 1970
Director 26 May 2015 - 28 Feb 2018
Michael John Hapgood
Stanley Point, Auckland, 0624
Address used since 23 Oct 2012
Director 23 Oct 2012 - 01 Jul 2016
Craig John Thompson
Oriental Bay, Wellington, 6011
Address used since 23 Oct 2012
Director 23 Oct 2012 - 01 Jul 2016
Gordon David Grant
Forrest Hill, Auckland, 0620
Address used since 17 Aug 2015
Director 23 Oct 2012 - 13 May 2016
William James Duell
Kinmont Park, Mosgiel, 9024
Address used since 23 Oct 2012
Director 23 Oct 2012 - 15 May 2015
Addresses
Principal place of activity
Shed 15, 1-3 City Works Depot , 77 Cook Street , Auckland , 1010
Previous address Type Period
Shed 15.1, 77 Cook Street, Auckland Central, Auckland, 1010 Registered & physical 25 Aug 2015 - 01 Sep 2016
44 Sale Street, Auckland Central, Auckland, 1010 Registered & physical 23 Oct 2012 - 25 Aug 2015
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Accent Group Limited
Shareholder NZBN: 9429031992886
Entity (NZ Limited Company)
77 Cook Street
Auckland
1010
23 Oct 2012 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Accent Group Limited
Type Ltd
Ultimate Holding Company Number 121819
Country of origin NZ
Location
Companies nearby
Accent Group Limited
Shed 15, 1-3 City Works Depot
Colmar & Brunton Research Limited
Level 1
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Similar companies
Wanganui Footwear Limited
Level 4, Bdo Centre, 4 Graham Street
Knowear Limited
331 New North Road
J B & B S Upton Limited
Flat 4c, 27 George Street
19 Black Limited
7-9 Mccoll Street
Foot Diagnostics International Limited
32 Warwick Avenue
Ashley Ardrey Newmarket (1992) Limited
Level 1, 8 Manukau Road