Paramount Coffee Limited (issued an NZBN of 9429046187147) was launched on 14 Jun 2017. 2 addresses are currently in use by the company: 37 Tahunanui Drive, Tahunanui, Nelson, 7011 (type: registered, physical). 189 Bridge Street, Nelson, Nelson had been their registered address, until 06 Apr 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Klair, Chiranjeev Singh (a director) located at Atawhai, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Klair, Jigisha (a director) - located at Atawhai, Nelson. "Cafe operation" (business classification H451110) is the classification the Australian Bureau of Statistics issued Paramount Coffee Limited. The Businesscheck database was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
37 Tahunanui Drive, Tahunanui, Nelson, 7011 | Registered & physical & service | 06 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Chiranjeev Singh Klair
Atawhai, Nelson, 7010
Address used since 14 Jun 2017 |
Director | 14 Jun 2017 - current |
Jigisha Gandhi
Atawhai, Nelson, 7010
Address used since 14 Jun 2017 |
Director | 14 Jun 2017 - current |
Jigisha Klair
Atawhai, Nelson, 7010
Address used since 14 Jun 2017 |
Director | 14 Jun 2017 - current |
Previous address | Type | Period |
---|---|---|
189 Bridge Street, Nelson, Nelson, 7010 | Registered & physical | 21 May 2018 - 06 Apr 2021 |
7 Alma Street, Whitby House Level 3, Nelson, 7010 | Registered & physical | 14 Jun 2017 - 21 May 2018 |
Shareholder Name | Address | Period |
---|---|---|
Klair, Chiranjeev Singh Director |
Atawhai Nelson 7010 |
14 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Klair, Jigisha Director |
Atawhai Nelson 7010 |
08 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Gandhi, Jigisha Director |
Atawhai Nelson 7010 |
14 Jun 2017 - 08 Oct 2019 |
Buxton House Holdings Limited Whitby House,level 3, 7 Alma Street |
|
J B G S Limited Whitby House, Level 3 |
|
Sn 2019 Limited Rwca |
|
Sat 2019 Limited Rwca |
|
Durry Properties Limited Whitby House, Level 3 |
|
A D Harwood Limited Whitby House,level 3, 7 Alma Street |
J M & P L Appelman Limited Level 1 |
Suter Cafe Limited Suite 1, 126 Trafalgar Street |
Zink 2018 Limited Suite 1, 126 Trafalgar Street |
Geoff & Gail Mclean Limited Level 1, 6 Church Street |
J' N 'j Creative Limited 26 Brougham Street |
Cornerstone Counsel Limited 15 Seawatch Way |