Spice Paragon Victoria Limited, a registered company, was launched on 15 Jun 2007. 9429033317113 is the number it was issued. "Restaurant operation" (business classification H451130) is how the company is classified. The company has been supervised by 2 directors: Titi Khemarangsan - an active director whose contract began on 15 Jun 2007,
Bundit Kijpalakorn - an active director whose contract began on 14 May 2013.
Last updated on 18 Mar 2024, our data contains detailed information about 6 addresses this company uses, namely: Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address),
Unit 5, 212 Main South Rd, Hornby, Christchurch, 8041 (physical address),
Unit 5, 212 Main South Rd, Hornby, Christchurch, 8041 (service address),
Kendons Scott Mcdonald, 6 Show Place, Addington, Christchurch, 8024 (office address) among others.
Spice Paragon Victoria Limited had been using Level 3, 6 Show Place, Addington, Christchurch as their physical address up to 09 Nov 2021.
Past names for this company, as we found at BizDb, included: from 14 May 2013 to 12 Feb 2014 they were named Spice Paragon Manchester Limited, from 15 Jun 2007 to 14 May 2013 they were named Bbb Thai Takeaway Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Kendons Scott Mcdonald, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Office address used from 01 Nov 2021
Address #5: Unit 5, 212 Main South Rd, Hornby, Christchurch, 8041 New Zealand
Physical & service address used from 09 Nov 2021
Address #6: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Service address used from 20 Nov 2023
Principal place of activity
Kendons Scott Mcdonald, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Physical address used from 25 May 2021 to 09 Nov 2021
Address #2: 119 Blenheim Road, Christchurch New Zealand
Physical & registered address used from 14 Feb 2008 to 25 May 2021
Address #3: Level 16, 119 Armagh Street, Christchurch
Physical & registered address used from 19 Oct 2007 to 14 Feb 2008
Address #4: Mckenzie Revis & Associates Ltd, Level 3, 329 Durham Street, Christchurch
Physical & registered address used from 15 Jun 2007 to 19 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Khemarangsan, Titi |
Aidanfield Christchurch 8025 New Zealand |
15 Jun 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kijpalakorn, Bundit |
Hornby Christchurch 8042 New Zealand |
17 Aug 2007 - |
Titi Khemarangsan - Director
Appointment date: 15 Jun 2007
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 20 Jul 2022
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Feb 2015
Bundit Kijpalakorn - Director
Appointment date: 14 May 2013
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 14 May 2013
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Bush Inn Sushi House Limited
119 Blenheim Road
C Cup Limited
119 Blenheim Road
Latimer Hotel Limited
119 Blenheim Road
Phad Thai Restaurant Limited
119 Blenheim Road
Victoria Sushi House Company Limited
119 Blenheim Road
Wayne & Madlen Hospitality Limited
119 Blenheim Road