Paragon Medical Limited (issued an NZBN of 9429041071205) was incorporated on 31 Jan 2014. 2 addresses are in use by the company: 69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 (type: registered, physical). Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland had been their physical address, up to 31 Jul 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Paragon Care Group Holding Company Pty Limited (an other) located at Vic postcode 3205. "Medical equipment wholesaling nec" (ANZSIC F349110) is the category the Australian Bureau of Statistics issued to Paragon Medical Limited. The Businesscheck information was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 | Registered & physical & service | 31 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
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
Vic, 3205
Address used since 01 Jan 1970
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 07 Sep 2018
Clayton, Victoria, 3168
Address used since 01 Jan 1970 |
Director | 07 Sep 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
Clayton, Victoria, 3168
Address used since 01 Jan 1970 |
Director | 27 Nov 2019 - 30 Nov 2022 |
Andrew Ian Just
Queenscliff, Nsw, 2096
Address used since 31 May 2018
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Clayton, Victoria, 3168
Address used since 01 Jan 1970 |
Director | 31 May 2018 - 27 Nov 2019 |
Michael Gregory Rice
Lilydale, Victoria, 3140
Address used since 31 May 2018
Scoresby, Victoria, 3179
Address used since 01 Jan 1970 |
Director | 31 May 2018 - 07 Sep 2018 |
Mark Anthony Simari
Glen Iris, Victoria, 3148
Address used since 31 Jan 2014
Scoresby, Victoria, 3179
Address used since 01 Jan 1970 |
Director | 31 Jan 2014 - 31 May 2018 |
Shane Francis Tanner
Melbourne, Victoria, 3004
Address used since 31 Jan 2014
Scoresby, Victoria, 3179
Address used since 01 Jan 1970 |
Director | 31 Jan 2014 - 31 May 2018 |
Previous address | Type | Period |
---|---|---|
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered | 02 Mar 2020 - 31 Jul 2020 |
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 13 Sep 2019 - 02 Mar 2020 |
Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered | 31 May 2018 - 13 Sep 2019 |
86 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered | 11 Sep 2017 - 31 May 2018 |
Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 | Registered & physical | 05 Feb 2016 - 11 Sep 2017 |
Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 | Physical & registered | 31 Jan 2014 - 05 Feb 2016 |
Shareholder Name | Address | Period |
---|---|---|
Paragon Care Group Holding Company Pty Limited Other (Other) |
Vic 3205 |
24 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Paragon Medical Pty Limited Other |
Scoresby Victoria 3179 |
31 Jan 2014 - 24 Jun 2019 |
Effective Date | 30 Jul 2020 |
Name | Paragon Care Limited |
Type | Company |
Ultimate Holding Company Number | 64551426 |
Country of origin | AU |
Address |
50-54 Clayton Road Clayton Victoria 3168 |
Yq (nz) Limited 86 Highbrook Drive |
|
Ford Motor Company Of New Zealand Pension Fund Trustee Limited 86 Highbrook Drive |
|
Song And Sons International Limited 86 Highbrook Drive |
|
Core Hr Limited 86 Highbrook Drive |
|
My Tax Back NZ Limited Ford Building |
|
Raymond Abel Dental Limited Ford Building |
Hospital & Medical Services Limited 12j Andromeda Crescent |
Johnson & Johnson (new Zealand) Limited 507 Mt Wellington Highway |
Light Year Enterprise Limited 63 Redcastle Drive |
Arjo New Zealand Limited 34 Vestey Drive |
Shdm (nz) Limited Unit R , 301 Botany Road, |
Whitford Medical Limited 91 Griggs Road |