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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Accent Group Limited Shareholder NZBN: 9429031992886 Entity (NZ Limited Company) |
77 Cook Street Auckland 1010 |
23 Oct 2012 - current |
Effective Date | 21 Jul 1991 |
Name | Accent Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 121819 |
Country of origin | NZ |
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 |
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 |