General information

Paragon Care Group New Zealand Limited

Type: NZ Limited Company (Ltd)
9429046074485
New Zealand Business Number
6260627
Company Number
Registered
Company Status
F349130 - Scientific Equipment Wholesaling
Industry classification codes with description

Paragon Care Group New Zealand Limited (NZBN 9429046074485) was launched on 21 Apr 2017. 2 addresses are currently 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 registered address, until 31 Jul 2020. Paragon Care Group New Zealand Limited used more aliases, namely: Labgear New Zealand Limited from 29 Mar 2017 to 06 May 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Paragon Care Limited (an other) located at South Melbourne, Vic postcode 3205. "Scientific equipment wholesaling" (ANZSIC F349130) is the category the ABS issued Paragon Care Group New Zealand Limited. The Businesscheck information was updated on 29 Mar 2024.

Current address Type Used since
69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 Registered & physical & service 31 Jul 2020
Directors
Name and Address Role Period
Wilhelmus Leonardus Giesbers
Island Bay, Wellington, 6023
Address used since 14 Jun 2019
Director 14 Jun 2019 - current
John Andrew Walstab
Crows Nest, Nsw, 2065
Address used since 12 Aug 2022
South Melbourne, Vic, 3205
Address used since 01 Jan 1970
Director 12 Aug 2022 - 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 19 Jul 2022
South Melbourne, Vic, 3205
Address used since 01 Jan 1970
Director 19 Jul 2022 - 01 Oct 2023
Stephen John Munday
South Melbourne, Vic, 3205
Address used since 01 Jan 1970
Templestowe Lower, Vic, 3107
Address used since 12 Aug 2022
Director 12 Aug 2022 - 30 Nov 2022
Shane Francis Tanner
South Melbourne, Vic, 3205
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 02 May 2019
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Director 02 May 2019 - 05 Sep 2022
Mark Anthony Simari
South Melbourne, 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 - 05 Sep 2022
Andrew Ian Just
Queenscliff, Nsw, 2096
Address used since 16 Jul 2018
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Director 16 Jul 2018 - 27 Nov 2019
Gavin Owen Williamson
Spring Hill, Queensland, 4000
Address used since 01 Jan 1970
Capalaba, Queensland, 4157
Address used since 21 Apr 2017
Scoresby, Vic, 3179
Address used since 01 Jan 1970
Spring Hill, Queensland, 4000
Address used since 01 Jan 1970
Director 21 Apr 2017 - 02 May 2019
Andrew Barton Carmody
Paddington, Queensland, 4063
Address used since 21 Apr 2017
Scoresby, Vic, 3179
Address used since 01 Jan 1970
Spring Hill, Queensland, 4000
Address used since 01 Jan 1970
Spring Hill, Queensland, 4000
Address used since 01 Jan 1970
Director 21 Apr 2017 - 02 May 2019
Andrew Patrick Dixon
Wynnum, Queensland, 4178
Address used since 21 Apr 2017
Scoresby, Vic, 3179
Address used since 01 Jan 1970
Spring Hill, Queensland, 4000
Address used since 01 Jan 1970
Spring Hill, Queensland, 4000
Address used since 01 Jan 1970
Director 21 Apr 2017 - 02 May 2019
Derek Richard Brown
Spring Hill, Queensland, 4000
Address used since 01 Jan 1970
Newmarket, Queensland, 4051
Address used since 21 Apr 2017
Spring Hill, Queensland, 4000
Address used since 01 Jan 1970
Director 21 Apr 2017 - 16 Jul 2018
Addresses
Previous address Type Period
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 02 Mar 2020 - 31 Jul 2020
Level 2, Rsm House, 60 Highbrook Drive, Highbrook, Auckland, 2013 Physical & registered 08 Oct 2019 - 02 Mar 2020
Level 2, Building 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 Physical & registered 10 May 2019 - 08 Oct 2019
Level 18, West Plaza, 1-3 Albert Street, Auckland, 1030 Physical & registered 21 Apr 2017 - 10 May 2019
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
March
Financial report filing month
29 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Paragon Care Limited
Other (Other)
South Melbourne
Vic
3205
26 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
Dixon, Andrew Patrick
Individual
Wynnum
Queensland
4178
21 Apr 2017 - 16 Apr 2018
Williamson, Gavin Owen
Individual
Capalaba
Queensland
4157
21 Apr 2017 - 16 Apr 2018
Derek Richard Brown
Director
Newmarket
Queensland
4051
21 Apr 2017 - 16 Apr 2018
Andrew Barton Carmody
Director
Paddington
Queensland
4063
21 Apr 2017 - 16 Apr 2018
Brown, Derek Richard
Individual
Newmarket
Queensland
4051
21 Apr 2017 - 16 Apr 2018
Andrew Patrick Dixon
Director
Wynnum
Queensland
4178
21 Apr 2017 - 16 Apr 2018
Gavin Owen Williamson
Director
Capalaba
Queensland
4157
21 Apr 2017 - 16 Apr 2018
Labgear Australia Pty Ltd
Other
Scoresby
Vic
3179
16 Apr 2018 - 26 Jun 2019
Carmody, Andrew Barton
Individual
Paddington
Queensland
4063
21 Apr 2017 - 16 Apr 2018

Ultimate Holding Company
Effective Date 30 Jul 2020
Name Paragon Care Limited
Type Company
Country of origin AU
Address 50-54 Clayton Road
Clayton
Victoria 3168
Location
Companies nearby
Mur Limited
Unit N 388 Dominion Road
Ortho Star Limited
388 Dominion Road
Swissplus Id Pty Ltd
1123b Dominion Road
Ckx International Limited
371 Dominion Road
168 Advertising Limited
371a Dominion Road
Zeal Print Limited
371a Dominion Road
Similar companies