Shortcuts

Paramount 31 Limited

Type: NZ Limited Company (Ltd)
9429034350218
NZBN
1756723
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 31 Mar 2011
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 Jul 2023

Paramount 31 Limited was registered on 18 Jan 2006 and issued a number of 9429034350218. This registered LTD company has been managed by 3 directors: Michael James Bristow - an active director whose contract began on 18 Jan 2006,
Yvonne Elizabeth Bristow - an active director whose contract began on 01 Jul 2013,
David John Walker - an inactive director whose contract began on 18 Jan 2006 and was terminated on 01 Jul 2013.
As stated in BizDb's database (updated on 09 Apr 2024), this company uses 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 03 Jul 2023, Paramount 31 Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Bristow, Yvonne Elizabeth (an individual) located at Hobsonville, Auckland postcode 0616.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Bristow, Michael James - located at Hobsonville, Auckland.

Addresses

Previous addresses

Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 23 Feb 2023 to 03 Jul 2023

Address #2: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612 New Zealand

Registered & physical address used from 30 Sep 2008 to 30 Sep 2008

Address #3: Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland

Physical & registered address used from 18 Jan 2006 to 30 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Bristow, Yvonne Elizabeth Hobsonville
Auckland
0616
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bristow, Michael James Hobsonville
Auckland
0616
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, David John Glendowie
Auckland
1071
New Zealand
Directors

Michael James Bristow - Director

Appointment date: 18 Jan 2006

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 01 Mar 2022

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 21 Mar 2014

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 06 Mar 2019


Yvonne Elizabeth Bristow - Director

Appointment date: 01 Jul 2013

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 01 Mar 2022

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 21 Mar 2014

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 06 Mar 2019


David John Walker - Director (Inactive)

Appointment date: 18 Jan 2006

Termination date: 01 Jul 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 14 Mar 2011

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street