Shortcuts

Paramount Limited

Type: NZ Limited Company (Ltd)
9429037271664
NZBN
1033391
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 May 2021

Paramount Limited was started on 23 May 2000 and issued an NZ business identifier of 9429037271664. The registered LTD company has been supervised by 3 directors: Peter Vergotis - an active director whose contract started on 23 May 2000,
Dorian Miles Crighton - an active director whose contract started on 01 Dec 2020,
Roger Alan Keys - an inactive director whose contract started on 27 Feb 2017 and was terminated on 01 Dec 2020.
As stated in our data (last updated on 06 Apr 2024), the company uses 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Up to 26 May 2021, Paramount Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address.
A total of 25000 shares are allotted to 3 groups (6 shareholders in total). When considering the first group, 8333 shares are held by 2 entities, namely:
Lilliopoulos, Kathy (an individual) located at Earlwood, Nsw 2206, Australia,
Lilliopoulos, Steven (an individual) located at Earlwood, Nsw 2206, Australia.
The 2nd group consists of 2 shareholders, holds 33.33 per cent shares (exactly 8333 shares) and includes
Millios, Peter - located at Townsville, North Queensland, Australia,
Millios, Peggy - located at Townsville, North Queensland, Australia.
The third share allotment (8334 shares, 33.34%) belongs to 2 entities, namely:
Vergotis, Angela, located at Blackheath, Nsw 2785, Australia (an individual),
Vergotis, Peter, located at Blackheath, Nsw 2785, Australia (an individual).

Addresses

Previous addresses

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

Physical & registered address used from 31 Mar 2014 to 26 May 2021

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

Physical & registered address used from 24 May 2011 to 31 Mar 2014

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

Registered & physical address used from 10 Dec 2009 to 24 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 14 Jun 2006 to 10 Dec 2009

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical & registered address used from 23 May 2000 to 14 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8333
Individual Lilliopoulos, Kathy Earlwood
Nsw 2206, Australia
Individual Lilliopoulos, Steven Earlwood
Nsw 2206, Australia
Shares Allocation #2 Number of Shares: 8333
Individual Millios, Peter Townsville
North Queensland, Australia
Individual Millios, Peggy Townsville
North Queensland, Australia
Shares Allocation #3 Number of Shares: 8334
Individual Vergotis, Angela Blackheath
Nsw 2785, Australia
Individual Vergotis, Peter Blackheath
Nsw 2785, Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vassiniotis, Konstantina Rosebery
Nsw 2018, Australia
Individual Vassiniotis, Fotis Rosebery
Nsw 2018, Australia
Directors

Peter Vergotis - Director

Appointment date: 23 May 2000

Address: Blackheath, Nsw 2785, Australia

Address used since 23 May 2000


Dorian Miles Crighton - Director

Appointment date: 01 Dec 2020

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Jul 2021

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 01 Dec 2020


Roger Alan Keys - Director (Inactive)

Appointment date: 27 Feb 2017

Termination date: 01 Dec 2020

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 27 Feb 2017