Paramount Merchandise Company Limited (NZBN 9429000055499) was launched on 16 Jun 1997. 5 addresess are in use by the company: 103 Kerrs Road, Wiri, Auckland, 2104 (type: office, postal). 24 Hannigan Drive., Panmure, Auckland had been their physical address, up until 24 Jan 2007. Paramount Merchandise Company Limited used other aliases, namely: China Tong Yuan (New Zealand) Imports and Exports Corporation Limited from 16 Jun 1997 to 27 Aug 2007. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 98 shares (98% of shares), namely:
Cao, Hui (an individual) located at Remuera, Auckland postcode 1050,
Zhang, Wei Hua (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Zhang, Wei Hua (an individual) - located at Remuera, Auckland. The next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Cao, Hui, located at Remuera, Auckland (an individual). "Household good wholesaling nec" (ANZSIC F333925) is the category the Australian Bureau of Statistics issued to Paramount Merchandise Company Limited. Businesscheck's data was last updated on 09 Feb 2024.
Current address | Type | Used since |
---|---|---|
103 Kerrs Road, Wiri, Auckland, 2104 | Office | unknown |
103 Kerrs Rd, Wiri | Physical & service | 24 Jan 2007 |
103 Kerrs Road, Wiri, Auckland, 2104 | Registered | 24 Jan 2007 |
276166, Manukau, Auckland, 2214 | Postal | 12 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Hui Cao
Remuera, Auckland, 1050
Address used since 30 Nov 2019
Remuera, Auckland, 1050
Address used since 01 Feb 2013 |
Director | 16 Jun 1997 - current |
Type | Used since | |
---|---|---|
103 Kerrs Road, Wiri, Auckland, 2104 | Delivery | 12 Feb 2020 |
103 Kerrs Road , Wiri , Auckland , 2104 |
Previous address | Type | Period |
---|---|---|
24 Hannigan Drive., Panmure, Auckland | Physical | 20 Jan 2004 - 24 Jan 2007 |
24 Hannigan Drive, Panmure, Auckland | Registered | 20 Jan 2004 - 24 Jan 2007 |
133c Ladies Mile, Ellerslie, Auckland | Registered | 05 Apr 2001 - 20 Jan 2004 |
Flat 5, 390 Apirana Avenue, Point England, Auckland | Registered | 14 Jul 2000 - 05 Apr 2001 |
133c Ladies Mile, Ellerslie, Auckland | Physical | 14 Jul 2000 - 14 Jul 2000 |
Flat 5, 390 Apirana Avenue, Point England, Auckland | Physical | 14 Jul 2000 - 14 Jul 2000 |
7/88 Elizabeth Knox Place, Mt Wellington, Auckland | Physical | 14 Jul 2000 - 20 Jan 2004 |
Flat 5, 390 Apirana Avenue, Point England, Auckland | Registered | 11 Apr 2000 - 14 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
Cao, Hui Individual |
Remuera Auckland 1050 |
16 Jun 1997 - current |
Zhang, Wei Hua Individual |
Remuera Auckland 1050 |
16 Jun 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Zhang, Wei Hua Individual |
Remuera Auckland 1050 |
16 Jun 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Cao, Hui Individual |
Remuera Auckland 1050 |
16 Jun 1997 - current |
Nadan Trustee Limited 99 Kerrs Road |
|
Sri Sadashiva Foundation 99 Kerrs Road |
|
Manukau Service Centre Limited 58b Hobill Ave |
|
Mason Tool & Engineering Limited Unit 8, 66 Hobill Avenue |
|
The Spraypainters Limited Unit 6, 66 Hobill Avenue |
|
Manukau Collision Repairs Limited 2/117 Kerrs Road |
Manufacturers-marketing Limited Unit I, 57 Cavendish Drive |
Esha Enterprises 2001 Limited 7 Powercourt Drive |
Jota Trading Limited 3 Tivoli Court |
Award Concepts Limited 70 Lady Ruby Drive |
Greenstar Holding Limited 84 Harris Road |
Pushkar Trading Company Limited 33 Coles Crescent |