Paragon Building Services Limited, an in liquidation company, was started on 09 Mar 2011. 9429031211598 is the NZ business number it was issued. "Building completion services - all trades subcontracted" (business classification E329920) is how the company is categorised. The company has been managed by 5 directors: Charlotte Magrietha Barton - an active director whose contract began on 01 Jul 2020,
Elma Rens - an inactive director whose contract began on 19 Jan 2016 and was terminated on 01 Jul 2020,
Cornelius James Murphy - an inactive director whose contract began on 01 Apr 2011 and was terminated on 19 Jan 2016,
Rodney Graeme Spencer - an inactive director whose contract began on 01 Apr 2011 and was terminated on 19 Jan 2016,
Ross Douglas Jackson - an inactive director whose contract began on 09 Mar 2011 and was terminated on 01 Apr 2011.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 (type: registered, service).
Paragon Building Services Limited had been using Floor 2, 2 Takutai Square, Auckland Central, Auckland as their registered address up until 13 Jul 2022.
More names used by the company, as we identified at BizDb, included: from 18 Feb 2011 to 30 Jul 2020 they were called Spencer Henshaw Building Services Limited.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (0.1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Finally we have the next share allocation (998 shares 99.8%) made up of 2 entities.
Other active addresses
Address #4: Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 New Zealand
Registered & service address used from 28 Feb 2024
Previous addresses
Address #1: Floor 2, 2 Takutai Square, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Jul 2022 to 13 Jul 2022
Address #2: Level 4, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Jul 2020 to 01 Jul 2022
Address #3: 16 Dee Place, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 01 Feb 2016 to 21 Jul 2020
Address #4: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 09 Mar 2011 to 01 Feb 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Barton, George Henry |
East Tamaki Heights Auckland 2016 New Zealand |
01 Jul 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Barton, Charlotte Magrietha |
East Tamaki Heights Auckland 2016 New Zealand |
01 Jul 2020 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Barton, George Henry |
East Tamaki Heights Auckland 2016 New Zealand |
01 Jul 2020 - |
Individual | Barton, Charlotte Magrietha |
East Tamaki Heights Auckland 2016 New Zealand |
01 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Ross Douglas |
Waverley Invercargill 9810 New Zealand |
09 Mar 2011 - 04 Apr 2011 |
Individual | Rens, Elma |
Torbay Auckland 0630 New Zealand |
29 Jul 2016 - 01 Jul 2020 |
Individual | Rens, Russel Keith |
Torbay Auckland 0630 New Zealand |
29 Jul 2016 - 01 Jul 2020 |
Director | Ross Douglas Jackson |
Waverley Invercargill 9810 New Zealand |
09 Mar 2011 - 04 Apr 2011 |
Entity | Spencer Henshaw Limited Shareholder NZBN: 9429031191104 Company Number: 3304210 |
04 Apr 2011 - 21 Jan 2016 | |
Entity | Summer Sky Limited Shareholder NZBN: 9429031407632 Company Number: 3075165 |
21 Jan 2016 - 29 Jul 2016 | |
Entity | Spencer Henshaw Limited Shareholder NZBN: 9429031191104 Company Number: 3304210 |
04 Apr 2011 - 21 Jan 2016 | |
Entity | Summer Sky Limited Shareholder NZBN: 9429031407632 Company Number: 3075165 |
21 Jan 2016 - 29 Jul 2016 |
Charlotte Magrietha Barton - Director
Appointment date: 01 Jul 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 22 Jun 2022
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 01 Jun 2021
Address: Somerville, Auckland, 2014 New Zealand
Address used since 01 Jul 2020
Elma Rens - Director (Inactive)
Appointment date: 19 Jan 2016
Termination date: 01 Jul 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 19 Jan 2016
Cornelius James Murphy - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 19 Jan 2016
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 12 Mar 2013
Rodney Graeme Spencer - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 19 Jan 2016
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 01 Apr 2011
Ross Douglas Jackson - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 01 Apr 2011
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 09 Mar 2011
Kombucha City Limited
15 Dee Place
Travandra Limited
4 Dee Place
Ken Souster Limited
68 Fitzwilliam Drive
Red Advertising Limited
15 Emlyn Place
Hazelwood Properties Limited
1/336 Glenvar Road
Kaleidoscope Trustee Limited
Flat 2, 336 Glenvar Road
Aquaproof Limited
19 Corricvale Way
Harnett Renovations Limited
Flat 1, 22 Sunburst Lane
Joycity Limited
58 Harrowglen Drive
Oa International Limited
9 Lingham Crescent
Solid Housing Limited
34 Corricvale Way
The Young Investors Company Limited
10 Glenreagh Place