Charm Group Limited, a registered company, was incorporated on 10 Jun 1999. 9429037567361 is the number it was issued. This company has been supervised by 6 directors: Joanne Alice Tacon - an active director whose contract started on 10 Jun 1999,
Carren Ann Richardson - an inactive director whose contract started on 09 Aug 2018 and was terminated on 23 Nov 2020,
Peter Leonard Hay - an inactive director whose contract started on 10 May 2005 and was terminated on 29 Jun 2011,
John-George Snaith - an inactive director whose contract started on 09 Apr 2009 and was terminated on 30 Sep 2009,
Paula Teresa Castle - an inactive director whose contract started on 01 Jul 2004 and was terminated on 22 Dec 2006.
Updated on 01 May 2024, BizDb's data contains detailed information about 1 address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (types include: registered, physical).
Charm Group Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their physical address until 18 Sep 2020.
Former names for the company, as we managed to find at BizDb, included: from 01 Oct 2009 to 13 Aug 2018 they were named Paragon 2 Limited, from 17 Apr 2009 to 01 Oct 2009 they were named True North New Zealand Limited and from 10 Jun 1999 to 17 Apr 2009 they were named Paragon Productions Limited.
All shares (100000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Lock Trust Management Limited (an entity) located at Freemans Bay, Auckland postcode 1011,
Tacon, Joanne Alice (an individual) located at St Heliers, Auckland postcode 1071,
Tacon, Martin William (an individual) located at St Heliers, Auckland postcode 1071.
Previous addresses
Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 10 Nov 2014 to 18 Sep 2020
Address: C/-lock & Partners Ltd, Level 1, 171 Hobson Street, Auckland New Zealand
Registered & physical address used from 20 May 2009 to 10 Nov 2014
Address: Level 1, 111 Franklin Road, Freemans Bay
Registered address used from 18 Dec 2001 to 20 May 2009
Address: 22 Heather Street, Parnell, Auckland
Physical address used from 26 Oct 2000 to 26 Oct 2000
Address: Level 1, 111 Franklin Road, Freemans Bay
Physical address used from 26 Oct 2000 to 26 Oct 2000
Address: 111 Franklin Road, Freemans Bay, Auckland
Physical address used from 26 Oct 2000 to 20 May 2009
Address: 111 Franklin Road, Freemans Bay, Auckland
Registered address used from 26 Oct 2000 to 18 Dec 2001
Address: 22 Heather Street, Parnell, Auckland
Registered address used from 25 Oct 2000 to 26 Oct 2000
Address: 22 Heather Street, Parnell, Auckland
Registered address used from 12 Apr 2000 to 25 Oct 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Lock Trust Management Limited Shareholder NZBN: 9429037135485 |
Freemans Bay Auckland 1011 New Zealand |
01 Sep 2004 - |
Individual | Tacon, Joanne Alice |
St Heliers Auckland 1071 New Zealand |
10 Jun 1999 - |
Individual | Tacon, Martin William |
St Heliers Auckland 1071 New Zealand |
01 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richardson, Carren |
Panmure Auckland 1072 New Zealand |
09 Nov 2017 - 09 Nov 2022 |
Individual | Hay, Peter Leonard |
Mt Albert Auckland |
09 Apr 2009 - 04 Jul 2011 |
Entity | Proximity Auckland Limited Shareholder NZBN: 9429039453013 Company Number: 392551 |
27 Sep 2005 - 30 Sep 2006 | |
Individual | Richardson, Carren |
Panmure Auckland 1072 New Zealand |
09 Nov 2017 - 09 Nov 2022 |
Entity | Proximity Auckland Limited Shareholder NZBN: 9429039453013 Company Number: 392551 |
27 Sep 2005 - 30 Sep 2006 | |
Individual | Snaith, John-george |
Forsyth Barr Tower 55-65 Shortland Street, Auckland |
09 Apr 2009 - 27 Jun 2010 |
Individual | Snaith, Belinda Jane |
Level 17, Forsyth Barr Tower 55-65 Shortland Street, Auckland |
09 Apr 2009 - 27 Jun 2010 |
Entity | Rypac Holdings Limited Shareholder NZBN: 9429035364979 Company Number: 1518625 |
01 Sep 2004 - 25 Oct 2005 | |
Individual | Ashton, Sarah Jane |
Level 17, Forsyth Barr Tower 55-65 Shortland Street, Auckland |
09 Apr 2009 - 24 Sep 2009 |
Entity | Rypac Holdings Limited Shareholder NZBN: 9429035364979 Company Number: 1518625 |
01 Sep 2004 - 25 Oct 2005 |
Joanne Alice Tacon - Director
Appointment date: 10 Jun 1999
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Aug 2016
Carren Ann Richardson - Director (Inactive)
Appointment date: 09 Aug 2018
Termination date: 23 Nov 2020
Address: Panmure, Auckland, 1072 New Zealand
Address used since 09 Aug 2018
Peter Leonard Hay - Director (Inactive)
Appointment date: 10 May 2005
Termination date: 29 Jun 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 02 Sep 2009
John-george Snaith - Director (Inactive)
Appointment date: 09 Apr 2009
Termination date: 30 Sep 2009
Address: Level 17, Forsyth Barr Tower,, 55-65 Shortland Street,, Auckland,
Address used since 09 Apr 2009
Paula Teresa Castle - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 22 Dec 2006
Address: Glendowie, Auckland,
Address used since 01 Jul 2004
Sharon Lee Henderson - Director (Inactive)
Appointment date: 10 May 2005
Termination date: 10 Feb 2006
Address: Remuera, Auckland,
Address used since 10 May 2005
Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street