Shortcuts

Paramount Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429035209836
NZBN
1549974
Company Number
Registered
Company Status
L661110
Industry classification code
Car Leasing, Hiring Or Renting - Except Licensed Hire Cars Or Taxi Cabs
Industry classification description
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical address used since 05 Feb 2014
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Office address used since 15 Jun 2021
6 Haddon Lane
Harewood
Christchurch 8051
New Zealand
Registered & service address used since 21 Jun 2023

Paramount Group (Nz) Limited was registered on 25 Aug 2004 and issued a New Zealand Business Number of 9429035209836. The registered LTD company has been managed by 3 directors: Sean Bisset - an active director whose contract started on 30 Jan 2022,
Vicki Louise Bisset - an inactive director whose contract started on 17 Mar 2015 and was terminated on 02 Oct 2020,
James Allan Bisset - an inactive director whose contract started on 25 Aug 2004 and was terminated on 17 Mar 2015.
According to BizDb's data (last updated on 28 Mar 2024), this company registered 1 address: 6 Haddon Lane, Harewood, Christchurch, 8051 (types include: registered, service).
Up until 21 Jun 2023, Paramount Group (Nz) Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Odams, Graeme John (an individual) located at Harewood, Christchurch postcode 8051. Paramount Group (Nz) Limited has been categorised as "Car leasing, hiring or renting - except licensed hire cars or taxi cabs" (business classification L661110).

Addresses

Principal place of activity

Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & service address used from 05 Feb 2014 to 21 Jun 2023

Address #2: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 15 Apr 2011 to 05 Feb 2014

Address #3: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 05 May 2009 to 15 Apr 2011

Address #4: Goldsmith Fox Pkf, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 16 Jun 2006 to 05 May 2009

Address #5: C/-goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical & registered address used from 25 Aug 2004 to 16 Jun 2006

Contact info
64 27 5553386
Phone
vbisset@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Odams, Graeme John Harewood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bisset, James Allan Oceanview
Timaru 7910

New Zealand
Individual Bisset, Lynne Oceanview
Timaru
7910
New Zealand
Individual Bisset, Estate James Allan Oceanview
Timaru
7910
New Zealand
Directors

Sean Bisset - Director

Appointment date: 30 Jan 2022

Address: Oceanview, Timaru, 7910 New Zealand

Address used since 30 Jan 2022


Vicki Louise Bisset - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 02 Oct 2020

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 17 Mar 2015


James Allan Bisset - Director (Inactive)

Appointment date: 25 Aug 2004

Termination date: 17 Mar 2015

Address: Oceanview, Timaru, 7910 New Zealand

Address used since 18 Apr 2008

Similar companies

2flash Lease Limited
335 Lincoln Road

3769518 Limited
115 Orbell Street

401k Limited
94 Disraeli Street

Campervan Country Limited
Level 1, 100 Moorhouse Avenue

Cord Holdings Limited
220 Antigua Street

Lease Direct (nz) Limited
105 St Asaph Street