Immuno Limited, a registered company, was started on 21 Oct 2008. 9429032512977 is the NZ business identifier it was issued. This company has been supervised by 9 directors: John Andrew Walstab - an active director whose contract started on 24 Jan 2023,
Shane Francis Tanner - an active director whose contract started on 05 Oct 2023,
Mark Hooper - an inactive director whose contract started on 24 Jan 2023 and was terminated on 01 Oct 2023,
Shane Franics Tanner - an inactive director whose contract started on 07 Sep 2018 and was terminated on 25 Jan 2023,
Mark Anthony Simari - an inactive director whose contract started on 27 Nov 2019 and was terminated on 30 Nov 2022.
Updated on 11 Mar 2024, our database contains detailed information about 1 address: 69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 (types include: registered, physical).
Immuno Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their registered address until 31 Jul 2020.
One entity owns all company shares (exactly 1000 shares) - Paragon Care Group Holding Company Pty Limited - located at 1072, Vic.
Previous addresses
Address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 02 Mar 2020 to 31 Jul 2020
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 09 Oct 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 20 Jun 2018 to 09 Oct 2019
Address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 21 Oct 2008 to 20 Jun 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Paragon Care Group Holding Company Pty Limited |
Vic 3205 Australia |
24 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Immuno Pty Limited |
St Peters New South Wales 2044 Australia |
21 Oct 2008 - 24 Jun 2019 |
Ultimate Holding Company
John Andrew Walstab - Director
Appointment date: 24 Jan 2023
ASIC Name: Paragon Care Limited
Address: Crows Nest, Nsw, 2065 Australia
Address used since 24 Jan 2023
Shane Francis Tanner - Director
Appointment date: 05 Oct 2023
ASIC Name: Paragon Care Limited
Address: Brighton, Victoria, 3186 Australia
Address used since 05 Oct 2023
Mark Hooper - Director (Inactive)
Appointment date: 24 Jan 2023
Termination date: 01 Oct 2023
ASIC Name: Paragon Care Limited
Address: Canterbury, Vic, 3126 Australia
Address used since 24 Jan 2023
Shane Franics Tanner - Director (Inactive)
Appointment date: 07 Sep 2018
Termination date: 25 Jan 2023
ASIC Name: Paragon Care Limited
Address: Brighton, Victoria, 3186 Australia
Address used since 07 Sep 2018
Address: Vic, 3205 Australia
Address: Scoresby, Victoria, 3179 Australia
Address: Clayton, Victoria, 3168 Australia
Mark Anthony Simari - Director (Inactive)
Appointment date: 27 Nov 2019
Termination date: 30 Nov 2022
ASIC Name: Paragon Care Limited
Address: Vic, 3205 Australia
Address: Glen Iris, Victoria, 3146 Australia
Address used since 27 Nov 2019
Address: Clayton, Victoria, 3168 Australia
Andrew Ian Just - Director (Inactive)
Appointment date: 24 May 2018
Termination date: 27 Nov 2019
ASIC Name: Paragon Care Group Pty Limited
Address: Queenscliff, New South Wales, 2096 Australia
Address used since 24 May 2018
Address: Scoresby, Victoria, 3179 Australia
Address: Clayton, Victoria, 3168 Australia
Michael Gregory Rice - Director (Inactive)
Appointment date: 13 Jun 2018
Termination date: 07 Sep 2018
ASIC Name: Surgical Specialties Group Pty Limited
Address: Scoresby, Victoria, 3179 Australia
Address: Lilydale, Victoria, 3140 Australia
Address used since 13 Jun 2018
Martin David Armstrong - Director (Inactive)
Appointment date: 21 Oct 2008
Termination date: 24 May 2018
ASIC Name: Immuno Pty Limited
Address: North Turramurra, New South Wales, 2074 Australia
Address: North Turramurra, New South Wales, 2074 Australia
Address: St Peters, New South Wales, 2044 Australia
Address used since 17 Dec 2014
Ursula Armstrong - Director (Inactive)
Appointment date: 21 Oct 2008
Termination date: 24 May 2018
Address: St Peters, New South Wales, 2044 Australia
Address used since 17 Dec 2014
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive