Paramount Franchise Services Limited was registered on 19 Jan 1989 and issued an NZBN of 9429039363763. This registered LTD company has been supervised by 6 directors: Suzanne Veronica Bartlett - an active director whose contract began on 02 Jul 1991,
Galvin Frank Bartlett - an active director whose contract began on 02 Jul 1991,
Guanghai Wu - an active director whose contract began on 09 Jun 2003,
Paul Brown - an inactive director whose contract began on 27 Feb 2012 and was terminated on 04 Feb 2019,
Patrick Lee-Lo - an inactive director whose contract began on 11 Mar 2003 and was terminated on 31 Oct 2007.
According to BizDb's information (updated on 19 Oct 2021), the company uses 1 address: 481 Rosebank Road, Avondale, Auckland, 1026 (category: physical, registered).
Up to 22 May 2018, Paramount Franchise Services Limited had been using 1St Floor,, 4 Murdoch Road, Grey Lynn, Auckland as their registered address.
BizDb identified other names for the company: from 06 May 1992 to 13 Jan 1997 they were called Auckland Vegetation Control Limited, from 24 Mar 1992 to 06 May 1992 they were called Auckland Vegitation Control Limited and from 11 Sep 1990 to 24 Mar 1992 they were called Kirin Carpet Treatments Limited.
A total of 67500 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 61500 shares are held by 1 entity, namely:
St Clair Trust (an other) located at Auckland postcode 0782.
Then there is a group that consists of 1 shareholder, holds 8.89% shares (exactly 6000 shares) and includes
Eternal Family Trust - located at Penrose, Auckland. Paramount Franchise Services Limited was categorised as "Industrial cleaning service" (ANZSIC N731123).
Principal place of activity
481 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address: 1st Floor,, 4 Murdoch Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 12 Oct 2010 to 22 May 2018
Address: 1st Floor, 4 Murdoch Road, Grey Lynn, Auckland New Zealand
Physical address used from 16 Sep 1998 to 12 Oct 2010
Address: 1st Floor,, 4 Murdoch Roadue, Greylynn, Auckland New Zealand
Registered address used from 26 May 1992 to 12 Oct 2010
Address: 3rd Floor, 105 Anzac Avenue, Auckland
Registered address used from 25 May 1992 to 26 May 1992
Basic Financial info
Total number of Shares: 67500
Annual return filing month: September
Annual return last filed: 28 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 61500 | |||
Other | St Clair Trust |
Auckland 0782 New Zealand |
01 Feb 2018 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Other | Eternal Family Trust |
Penrose Auckland 1061 New Zealand |
01 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Galvin Frank Bartlett |
Titirangi Auckland |
19 Jan 1989 - 01 Feb 2018 |
Individual | Patrick Lee-lo |
Mt Eden |
19 Jan 1989 - 21 Jun 2006 |
Individual | Suzanne Veronica Bartlett |
Titirangi Auckland |
19 Jan 1989 - 01 Feb 2018 |
Individual | Guanghai Wu |
Penrose Auckland 1061 New Zealand |
21 Jun 2006 - 01 Feb 2018 |
Individual | Christopher Bruce Tietjens |
One Tree Hill Auckland |
19 Jan 1989 - 30 Sep 2004 |
Individual | Roger Eric Spearman |
Whangaparaoa |
19 Jan 1989 - 21 Jun 2006 |
Individual | Paul Brown |
Orewa Auckland 0931 New Zealand |
15 Mar 2012 - 01 Feb 2018 |
Other | Karen Wells Brown Trust |
Orewa Orewa 0931 New Zealand |
01 Feb 2018 - 04 Feb 2019 |
Suzanne Veronica Bartlett - Director
Appointment date: 02 Jul 1991
Address: Auckland, 0782 New Zealand
Address used since 01 Apr 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Jul 1991
Galvin Frank Bartlett - Director
Appointment date: 02 Jul 1991
Address: Waitakere, Auckland, 0782 New Zealand
Address used since 01 Apr 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Jul 1991
Guanghai Wu - Director
Appointment date: 09 Jun 2003
Address: Penrose, Auckland, 1061 New Zealand
Address used since 01 Jul 2016
Paul Brown - Director (Inactive)
Appointment date: 27 Feb 2012
Termination date: 04 Feb 2019
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Jul 2015
Patrick Lee-lo - Director (Inactive)
Appointment date: 11 Mar 2003
Termination date: 31 Oct 2007
Address: Mt Eden,
Address used since 23 Sep 2005
Christopher Bruce Tietjens - Director (Inactive)
Appointment date: 11 Mar 2003
Termination date: 30 Aug 2004
Address: Remuera, Auckland,
Address used since 30 Sep 2003
Powierza Holdings Limited
19 Williamson Avenue
Treats & Morsels Limited
2/19 Williamson Avenue
Food In Print Limited
19 Williamson Avenue
Van Rooyen Orthopaedics Limited
8 Murdoch Road
Commercial Precision Limited
8 Murdoch Road
The Parnell Limited
8 Murdoch Road
Amc Commercial Cleaning (nz) Limited
Level 4, Hamburg Sud House
Civic Waste Limited
49 Mackelvie Street
Cleator Moor Holdings Limited
2301/8 Albert Street
Cold Jet New Zealand Limited
39 Maungawhau Road
Hygiene Masters Limited
C/-raynes Gibson & Matthews Accountants
Swift Cleaning Solutions Limited
Floor 27, 188 Quay Street