Shortcuts

Immuno Limited

Type: NZ Limited Company (Ltd)
9429032512977
NZBN
2182901
Company Number
Registered
Company Status
Current address
69 Elizabeth Knox Place
Glen Innes
Auckland 1072
New Zealand
Registered & physical & service address used since 31 Jul 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Paragon Care Group Holding Company Pty Limited Vic
3205
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Immuno Pty Limited St Peters
New South Wales
2044
Australia

Ultimate Holding Company

30 Jul 2020
Effective Date
Paragon Care Limited
Name
Company
Type
AU
Country of origin
Level 4, 96-100 Albert Road
South Melbourne
Vic 3205
Australia
Address
Directors

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

Nearby companies

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