Paragon Consulting Group Limited was launched on 02 May 2003 and issued an NZ business number of 9429036057078. The registered LTD company has been supervised by 3 directors: Anand Madhavan Nair - an active director whose contract began on 02 May 2003,
Basil Lawrence Wood - an inactive director whose contract began on 01 Jun 2008 and was terminated on 31 Mar 2010,
Peter Mohr - an inactive director whose contract began on 02 May 2003 and was terminated on 10 Jul 2006.
According to BizDb's database (last updated on 06 Apr 2024), the company uses 3 addresses: 4A Ridge Road, Howick, Auckland, 2014 (registered address),
4A Ridge Road, Howick, Auckland, 2014 (physical address),
4A Ridge Road, Howick, Auckland, 2014 (service address),
4A Ridge Road, Howick, Auckland, 2014 (other address) among others.
Until 06 Jun 2019, Paragon Consulting Group Limited had been using 4A Ridge Road, Howick, Auckland as their physical address.
A total of 2000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Nair, Anand Madhavan (an individual) located at Howick, Auckland postcode 2014. Paragon Consulting Group Limited has been classified as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
4a Ridge Road, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: 4a Ridge Road, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 08 Jun 2011 to 06 Jun 2019
Address #2: 15c Chedworth Ave, Hamilton New Zealand
Registered & physical address used from 02 Dec 2008 to 08 Jun 2011
Address #3: 21 Stott Ave, Birkdale, North Shore City, Auckland
Registered address used from 06 Jul 2007 to 02 Dec 2008
Address #4: 21 Stott Ave, Birkdale, North Shore City, Aucland
Physical address used from 06 Jul 2007 to 02 Dec 2008
Address #5: 10 Manuwai Rd, Torbay, Auckland
Physical & registered address used from 17 Jul 2006 to 06 Jul 2007
Address #6: 553 Scenic Drive, Waiatarua, Auckland 1008, New Zealand
Registered & physical address used from 02 May 2003 to 17 Jul 2006
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Nair, Anand Madhavan |
Howick Auckland 2014 New Zealand |
02 May 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Basil Lawrence |
Chartwell Hamilton New Zealand |
12 May 2009 - 30 May 2011 |
Individual | Mohr, Peter |
Waiatarua Auckland 1008, New Zealand |
02 May 2003 - 10 Jul 2006 |
Anand Madhavan Nair - Director
Appointment date: 02 May 2003
Address: Howick, Auckland, 2014 New Zealand
Address used since 30 May 2011
Basil Lawrence Wood - Director (Inactive)
Appointment date: 01 Jun 2008
Termination date: 31 Mar 2010
Address: Hamilton, 3210 New Zealand
Address used since 01 Jun 2008
Peter Mohr - Director (Inactive)
Appointment date: 02 May 2003
Termination date: 10 Jul 2006
Address: Waiatarua, Auckland 1008, New Zealand,
Address used since 02 May 2003
Jalo Limited
6a Ridge Road
Nova Medicare Limited
12 Picton Street
Grace And Truth Korean Church In Auckland
6/10 Lidge Road
Crawford Medical Centre Limited
4 Picton Street
Eastern Orthodontics Limited
2/2 Walter Mcdonald Street
Taurus Distribution Limited
18 Ridge Road
Customer First Consulting Limited
Flat 1, 22 Picton Street
Diamond Age Solutions Limited
1/28 Uxbridge Road
Fast Chicken Limited
1/1 Picton Street
Init Group Limited
25 Picton Street
Online It Limited
Suite 2, 29a Picton Street
Thomas Group Limited
12 Waterloo Street