Paragon Parts Limited (issued a business number of 9429037244811) was incorporated on 29 May 2000. 4 addresses are currently in use by the company: 1 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 (type: registered, service). 407 Cuba St, Lower Hutt had been their physical address, up until 15 May 2019. 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 900 shares (90 per cent of shares), namely:
Mcnabb, Maurice (an individual) located at Featherston,
Mcnabb, Hilary (an individual) located at Featherston. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (exactly 100 shares); it includes
Mcnabb, Hilary (an individual) - located at Featherston. The Businesscheck information was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
51 Dudley Street, Lower Hutt, 5010 | Physical & registered & service | 15 May 2019 |
1 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 | Registered & service | 23 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Maurice Irvine Mcnabb
Featherston, Featherston, 5710
Address used since 22 Apr 2010 |
Director | 07 Dec 2000 - current |
Donald James Gilberd
Wellington,
Address used since 29 May 2000 |
Director | 29 May 2000 - 07 Dec 2000 |
Previous address | Type | Period |
---|---|---|
407 Cuba St, Lower Hutt | Physical & registered | 25 Apr 2002 - 15 May 2019 |
C/- P W Turner & Associates, Chartered, Accountants, Ground Floor, Mba House, 271 - 277 Willis St, Wellington | Physical | 18 Dec 2000 - 25 Apr 2002 |
9th Floor, 175 Victoria Street, Wellington | Registered | 18 Dec 2000 - 25 Apr 2002 |
9th Floor, 175 Victoria Street, Wellington | Physical | 18 Dec 2000 - 18 Dec 2000 |
Shareholder Name | Address | Period |
---|---|---|
Mcnabb, Maurice Individual |
Featherston |
29 May 2000 - current |
Mcnabb, Hilary Individual |
Featherston |
29 May 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcnabb, Hilary Individual |
Featherston |
29 May 2000 - current |
Vaks Limited 407 Cuba Street |
|
Test Solutions Limited 409 Cuba Street |
|
Lantern Property Management Limited 8 Victoria Street |
|
First Base Holdings Limited 8 Victoria Street |
|
Kub Rental Limited 8 Victoria Street |
|
Courtenay Holdings (2005) Limited 8 Victoria Street |