Paramount Marketing Limited was incorporated on 03 Dec 1980 and issued a business number of 9429032153477. This registered LTD company has been managed by 5 directors: Hugh Nicholas Arthur Wright - an active director whose contract began on 16 Feb 2017,
Hugh Nicholas Wright - an active director whose contract began on 16 Feb 2017,
Hugh Leonard Wright - an inactive director whose contract began on 30 Jan 1991 and was terminated on 12 Jan 2018,
Ronald Leslie Russell - an inactive director whose contract began on 12 Jul 1991 and was terminated on 16 Sep 1997,
Peter Herbert Grieve - an inactive director whose contract began on 30 Jan 1991 and was terminated on 02 Jun 1992.
According to our information (updated on 26 Mar 2024), the company uses 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (types include: registered, service).
Until 26 Jul 2019, Paramount Marketing Limited had been using Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland as their registered address.
BizDb identified old names for the company: from 15 Dec 1983 to 17 Jan 1991 they were named Fuel Parts Limited, from 03 Dec 1980 to 15 Dec 1983 they were named Cash Card International Limited.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 9900 shares are held by 1 entity, namely:
Paramount Investments Limited (an entity) located at 354 Victoria Street, Hamilton postcode 3204.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 100 shares) and includes
Wright, Hugh Nicholas - located at Cambridge. Paramount Marketing Limited has been classified as "Financial asset investing" (ANZSIC K624010).
Principal place of activity
Unit 1, 15 Parallel Road, Cambridge, 3495 New Zealand
Previous addresses
Address #1: Suite 9, 2nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 03 Nov 2014 to 26 Jul 2019
Address #2: Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland New Zealand
Physical & registered address used from 29 Jul 2008 to 03 Nov 2014
Address #3: 10 College Hill, Ponsonby, Auckland
Physical address used from 01 Jul 1997 to 29 Jul 2008
Address #4: Lay Dodd & Partners, 349 Remuera Road, Auckland
Registered address used from 15 Sep 1995 to 29 Jul 2008
Address #5: Lay Dodd & Partners, Prudential Building, 9 Manukau Rd, Auckland
Registered address used from 10 Jun 1991 to 10 Jun 1991
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9900 | |||
Entity (NZ Limited Company) | Paramount Investments Limited Shareholder NZBN: 9429047333956 |
354 Victoria Street Hamilton 3204 New Zealand |
18 Jul 2019 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Wright, Hugh Nicholas |
Cambridge 3495 New Zealand |
03 Dec 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Hugh Leonard |
Parnell Auckland 1052 New Zealand |
03 Dec 1980 - 28 Mar 2018 |
Hugh Nicholas Arthur Wright - Director
Appointment date: 16 Feb 2017
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 24 Jul 2019
Hugh Nicholas Wright - Director
Appointment date: 16 Feb 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Feb 2017
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 24 Jul 2019
Hugh Leonard Wright - Director (Inactive)
Appointment date: 30 Jan 1991
Termination date: 12 Jan 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Aug 2015
Ronald Leslie Russell - Director (Inactive)
Appointment date: 12 Jul 1991
Termination date: 16 Sep 1997
Address: Remuera, Auckland,
Address used since 12 Jul 1991
Peter Herbert Grieve - Director (Inactive)
Appointment date: 30 Jan 1991
Termination date: 02 Jun 1992
Address: Remuera, Auckland,
Address used since 30 Jan 1991
Pixel Fusion Limited
117 St Georges Bay Road
Paddington Parnell Limited
117 St Georges Bay Road
Rockwood Consultancy Limited
Level 3 Textile Center
Eden Fund Nominees No.1 Limited
117 St Georges Bay Road
Eden Fund Nominees No.2 Limited
117 St Georges Bay Road
Icehouse Ventures Nominees Limited
The Textile Centre
Heartland Finance Limited
4/ 22 Balfour Road
J. & A. Holdings Limited
16 Cleveland Road
Marathon Nominees Limited
14 Bradford Street
Nvg Limited
25 Earle Street
Stuart Carlyon Trustees Limited
Suite 2.1
Tx Holdings Limited
Unit 33, 8a Cleveland Road