Para Rubber New Zealand Limited was launched on 06 Mar 2009 and issued an NZ business number of 9429032378016. The registered LTD company has been supervised by 3 directors: Mark James Taylor - an active director whose contract started on 06 Mar 2009,
Vaughan Anthony Moss - an active director whose contract started on 06 Mar 2009,
Samuel John Graham - an inactive director whose contract started on 06 Mar 2009 and was terminated on 13 Jul 2020.
As stated in BizDb's database (last updated on 25 Apr 2024), this company registered 1 address: Po Box 259123, Botany, Auckland, 2163 (types include: postal, office).
Up to 09 Apr 2014, Para Rubber New Zealand Limited had been using 2G Amera Place, Huntington Park, Auckland as their physical address.
BizDb found past names used by this company: from 06 Mar 2009 to 23 Apr 2009 they were called Gmt Franchising Limited.
A total of 150 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Moss, Vaughan Anthony (an individual) located at Somerville, Manukau postcode 2014.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 75 shares) and includes
Taylor, Mark James - located at Remuera, Auckland. Para Rubber New Zealand Limited was categorised as "Hardware retailing - domestic" (business classification G423130).
Principal place of activity
12 Woodgers Way, Somerville, Auckland, 2014 New Zealand
Previous addresses
Address #1: 2g Amera Place, Huntington Park, Auckland, 2013 New Zealand
Physical & registered address used from 04 Sep 2013 to 09 Apr 2014
Address #2: C/-duncan Cotterill, 1 Sir William Pickering Dve, Burnside, Christchurch, 8053 New Zealand
Registered address used from 08 May 2012 to 04 Sep 2013
Address #3: C/-duncan Cotterill, 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 08 May 2012 to 04 Sep 2013
Address #4: C/-duncan Cotterill, Level 7, Clarendon, Tower, Corner Oxford Tce & Worcester, Str, Christchurch New Zealand
Physical & registered address used from 03 Dec 2009 to 08 May 2012
Address #5: Unit 1, 2 Amera Place, East Tamaki, Auckland
Registered & physical address used from 06 Mar 2009 to 03 Dec 2009
Basic Financial info
Total number of Shares: 150
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Moss, Vaughan Anthony |
Somerville Manukau 2014 New Zealand |
06 Mar 2009 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Taylor, Mark James |
Remuera Auckland 1050 New Zealand |
06 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Samuel John |
Rd 2 Kumeu 0892 New Zealand |
06 Mar 2009 - 13 Jul 2020 |
Mark James Taylor - Director
Appointment date: 06 Mar 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Mar 2009
Vaughan Anthony Moss - Director
Appointment date: 06 Mar 2009
Address: Somerville, Manukau, 2014 New Zealand
Address used since 06 Apr 2010
Samuel John Graham - Director (Inactive)
Appointment date: 06 Mar 2009
Termination date: 13 Jul 2020
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 21 Apr 2020
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 01 Nov 2011
Address: Gulf Harbour, Whangaparoa, Auckland, 0930 New Zealand
Address used since 04 Apr 2018
Kouk Creatives Limited
16 Sharples Place
Truwealth International Limited
22 Woodgers Way
Fruit Media Limited
6 Woodgers Way
Sage Professional Solutions Limited
6 Woodgers Way
Sage Property Group Limited
6 Woodgers Way
Trans Pacific Enterprises Limited
23 Sharples Place
Kbao Fasteners Limited
16 Galsworthy Place
Naili Hardware & Electrical Limited
2/9 Billabong Place
Ues (nz) Pty Limited
C/o Cooke Associates
Waymart Limited
20 Dunrobin Place
Winnovation Limited
10 Woodview Rise
Yeerh Nz Limited
155 Hutchinsons Road