Shortcuts

Paramount Services Limited

Type: NZ Limited Company (Ltd)
9429032036985
NZBN
117311
Company Number
Registered
Company Status
N731125
Industry classification code
Office Cleaning Service
Industry classification description
Current address
481 Rosebank Road
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 22 May 2018
481 Rosebank Road
Avondale
Auckland 1026
New Zealand
Postal & office & delivery address used since 27 Nov 2020

Paramount Services Limited, a registered company, was started on 11 May 1983. 9429032036985 is the NZBN it was issued. "Office cleaning service" (business classification N731125) is how the company was categorised. The company has been supervised by 9 directors: Galvin Frank Bartlett - an active director whose contract began on 27 Jun 1991,
Guanghai Wu - an active director whose contract began on 09 Jun 2003,
Avinash Rao Panambur Chatramane - an active director whose contract began on 01 Mar 2023,
Yonghui Liao - an active director whose contract began on 01 Mar 2023,
Murray John Hamilton - an active director whose contract began on 01 Mar 2023.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 481 Rosebank Road, Avondale, Auckland, 1026 (types include: postal, office).
Paramount Services Limited had been using 1St Floor,4 Murdoch Road, Grey Lynn, Auckland as their registered address until 22 May 2018.
Old names for this company, as we identified at BizDb, included: from 11 May 1983 to 03 Dec 1992 they were called Pace Control Limited.
One entity controls all company shares (exactly 67500 shares) - Paramount Management Limited - located at 1026, Avondale, Auckland.

Addresses

Principal place of activity

481 Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: 1st Floor,4 Murdoch Road, Grey Lynn, Auckland, 1120 New Zealand

Registered address used from 03 Dec 2010 to 22 May 2018

Address #2: 1st Floor, 4 Murdoch Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 30 Jun 1997 to 22 May 2018

Address #3: 1st Floor,4 Murdoch Road, Grey Lynn, Auckland 2 New Zealand

Registered address used from 28 May 1992 to 03 Dec 2010

Address #4: 167 Great North Rd, Grey Lynn, Auckland 2

Registered address used from 27 May 1992 to 28 May 1992

Contact info
64 9 3767867
04 Feb 2019 Phone
znisha@paraserve.com
27 Nov 2020 nzbn-reserved-invoice-email-address-purpose
znisha@paraserve.com
04 Feb 2019 Email
https://www.service-is-paramount.co.nz/
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 67500

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 67500
Entity (NZ Limited Company) Paramount Management Limited
Shareholder NZBN: 9429050979530
Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other St Clair Trust Auckland
0782
New Zealand
Other St Clair Trust Auckland
0782
New Zealand
Other Eternal Family Trust Penrose
Auckland
1061
New Zealand
Other Eternal Family Trust Penrose
Auckland
1061
New Zealand
Other Karen Wells Brown Trust Orewa
Orewa
0931
New Zealand
Individual Brown, Paul Orewa
Orewa
0931
New Zealand
Individual Spearman, Roger Whangaparaoa
, (st Clair Trust)
Individual Bartlett, Galvin Frank Titirangi
Auckland, (st Clair Trust)
Individual Wu, Guanghai Penrose
Auckland
1061
New Zealand
Individual Tietjens, Christopher Bruce One Tree Hill
Auckland
Individual Bartlett, Suzanne Veronica Titirangi
Auckland, (st Clair Trust)
Individual Lee-lo, Patrick Grey Lynn
Auckland
Directors

Galvin Frank Bartlett - Director

Appointment date: 27 Jun 1991

Address: Waitakere, Auckland, 0782 New Zealand

Address used since 01 Nov 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 27 Jun 1991


Guanghai Wu - Director

Appointment date: 09 Jun 2003

Address: Penrose, Auckland, 1061 New Zealand

Address used since 01 Jul 2016


Avinash Rao Panambur Chatramane - Director

Appointment date: 01 Mar 2023

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Mar 2023


Yonghui Liao - Director

Appointment date: 01 Mar 2023

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 01 Mar 2023


Murray John Hamilton - Director

Appointment date: 01 Mar 2023

Address: Henderson, Auckland, 0610 New Zealand

Address used since 01 Mar 2023


Suzanne Veronica Bartlett - Director (Inactive)

Appointment date: 27 Jun 1991

Termination date: 28 Feb 2023

Address: Auckland, 0782 New Zealand

Address used since 01 Nov 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 27 Jun 1991


Paul Leonard Brown - Director (Inactive)

Appointment date: 27 Feb 2012

Termination date: 01 Feb 2019

Address: Orewa, Auckland, 0931 New Zealand

Address used since 19 Oct 2013


Patrick Lee-lo - Director (Inactive)

Appointment date: 11 Mar 2003

Termination date: 31 Oct 2007

Address: Grey Lynn, Auckland,

Address used since 01 Nov 2006


Christopher Bruce Tietjens - Director (Inactive)

Appointment date: 11 Mar 2003

Termination date: 30 Aug 2004

Address: One Tree Hill, Auckland,

Address used since 28 Nov 2003

Nearby companies

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

Similar companies

Action Cleaners Limited
C/-cleaver & Co Ltd

City Property Care Limited
202 Ponsonby Road

H.d. & R. Ranchhod Limited
48 Murdoch Road

Lily Cleaning Limited
4c/205 Hobson Street

Maggielamu Limited
23 Union Street

R & D Technology Limited
Suite 8d, 196 Hobson Street