Rem Systems Limited (issued a business number of 9429000103794) was registered on 14 Jan 1982. 2 addresses are currently in use by the company: 69 Elizabeth Knox Place, Glen Innes, Auckland (type: registered, physical). 950000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 950000 shares (100 per cent of shares), namely:
Paragon Care Group Holding Company Pty Limited (an other) located at Vic postcode 3205. Businesscheck's database was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
69 Elizabeth Knox Place, Glen Innes, Auckland | Registered & physical & service | 09 Aug 1996 |
Name and Address | Role | Period |
---|---|---|
Wilhelmus Leonardus Giesbers
Island Bay, Wellington, 6023
Address used since 09 Sep 2019 |
Director | 09 Sep 2019 - current |
John Andrew Walstab
Crows Nest, Nsw, 2065
Address used since 24 Jan 2023 |
Director | 24 Jan 2023 - current |
Shane Francis Tanner
Brighton, Victoria, 3186
Address used since 05 Oct 2023 |
Director | 05 Oct 2023 - current |
Mark Hooper
Canterbury, Vic, 3126
Address used since 24 Jan 2023 |
Director | 24 Jan 2023 - 01 Oct 2023 |
Shane Francis Tanner
Albert Park, Victoria, 3206
Address used since 20 Jun 2018
Vic, 3205
Address used since 01 Jan 1970 |
Director | 20 Jun 2018 - 25 Jan 2023 |
Mark Anthony Simari
Vic, 3205
Address used since 01 Jan 1970
Glen Iris, Victoria, 3146
Address used since 27 Nov 2019 |
Director | 27 Nov 2019 - 30 Nov 2022 |
Andrew Ian Just
Queenscliff, New South Wales, 2096
Address used since 20 Jun 2018 |
Director | 20 Jun 2018 - 27 Nov 2019 |
Paul Andrew Schollum
Glendowie, Auckland, 1071
Address used since 24 Sep 2007 |
Director | 24 Sep 2007 - 09 Sep 2019 |
Brian Duncan Wilsher
Orakei, Auckland, 1071
Address used since 29 Jul 2011 |
Director | 31 Oct 1991 - 10 Jun 2018 |
Shirley May Schollum
207 Riddell Road, Glendowie, Auckland, 1071
Address used since 01 Aug 2016 |
Director | 31 Oct 1991 - 03 Jun 2018 |
Leon Andrew Schollum
St Heliers, Auckland,
Address used since 31 Oct 1991 |
Director | 31 Oct 1991 - 17 Aug 2008 |
Mary Bernadette Culpan
Glendowie, Auckland,
Address used since 31 Oct 1991 |
Director | 31 Oct 1991 - 09 Oct 1992 |
Kevin John Culpan
Glendowie, Auckland,
Address used since 31 Oct 1991 |
Director | 31 Oct 1991 - 09 Oct 1992 |
Peter Edward Newfield
Takapuna, Auckland,
Address used since 31 Oct 1991 |
Director | 31 Oct 1991 - 24 Aug 1992 |
Shareholder Name | Address | Period |
---|---|---|
Paragon Care Group Holding Company Pty Limited Other (Other) |
Vic 3205 |
24 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Schollum, Shirley May Individual |
207 Riddell Road, Glendowie Auckland 1071 |
26 Nov 2008 - 21 Jun 2018 |
Schollum, Leon Andrew Individual |
St Heliers Auckland |
14 Jan 1982 - 26 Nov 2008 |
Schollum, Paul Andrew Individual |
Glendowie Auckland |
26 Nov 2008 - 21 Jun 2018 |
Schollum, Shirley May Individual |
207 Riddell Road, Glendowie Auckland 1071 |
14 Jan 1982 - 21 Jun 2018 |
Radley, John Keith Individual |
Mission Bay Auckland |
26 Nov 2008 - 21 Jun 2018 |
Paragon Medical Limited Shareholder NZBN: 9429041071205 Company Number: 4920379 Entity |
21 Jun 2018 - 24 Jun 2019 | |
Paragon Medical Limited Shareholder NZBN: 9429041071205 Company Number: 4920379 Entity |
East Tamaki Auckland 2013 |
21 Jun 2018 - 24 Jun 2019 |
Radley, John Keith Individual |
Mission Bay Auckland |
26 Nov 2008 - 21 Jun 2018 |
Smith, Nigel Philip Individual |
Glendowie Auckalnd |
26 Nov 2008 - 29 Nov 2016 |
Wilsher, Brian Duncan Individual |
Orakei Auckland 1071 |
14 Jan 1982 - 21 Jun 2018 |
Schollum, Paul Andrew Individual |
Glendowie Auckland |
26 Nov 2008 - 21 Jun 2018 |
Effective Date | 30 Jul 2020 |
Name | Paragon Care Limited |
Type | Company |
Ultimate Holding Company Number | 64551426 |
Country of origin | AU |
Address |
11 Dalmore Drive Scoresby Victoria 3179 |
Cana Culture & Art Foundation Of Nz 67m Elizabeth Knox Place |
|
Bespoke Cabinetry Limited Unit 6, 90 Elizabeth Knox Place |
|
Kea Foods (2014) Limited Unit 3, 65 Elizabeth Knox Place |
|
NZ Woolly Stuff Limited 1/65 Elizabeth Knox Place |
|
Treff Limited 59 Elizabeth Knox Place |
|
Devine Agencies Limited Unit 1, 86 Elizabeth Knox Place |