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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Odams, Graeme John |
Harewood Christchurch 8051 New Zealand |
31 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bisset, James Allan |
Oceanview Timaru 7910 New Zealand |
25 Aug 2004 - 03 May 2019 |
Individual | Bisset, Lynne |
Oceanview Timaru 7910 New Zealand |
31 Jan 2020 - 06 Dec 2022 |
Individual | Bisset, Estate James Allan |
Oceanview Timaru 7910 New Zealand |
03 May 2019 - 31 Jan 2020 |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
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