Succeed Paradigms International Limited, a registered company, was launched on 18 Dec 1997. 9429037938895 is the NZBN it was issued. This company has been run by 3 directors: Logan Noel Muller - an active director whose contract began on 18 Dec 1997,
Roger Dayton Young - an active director whose contract began on 18 Oct 2010,
Anna Maria Muller - an inactive director whose contract began on 18 Dec 1997 and was terminated on 09 Aug 2007.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: 11 Kane Street, Opua, Opua, 0200 (type: registered, physical).
Succeed Paradigms International Limited had been using 7 Cabernet Crescent, Massey, Auckland as their physical address up to 16 May 2019.
Other names used by this company, as we established at BizDb, included: from 18 Dec 1997 to 04 Dec 2009 they were called Casa Catalana (N.z.) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 800 shares (80 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (20 per cent).
Previous addresses
Address: 7 Cabernet Crescent, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 30 May 2013 to 16 May 2019
Address: 7-11 Cabernet Crescent, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 30 May 2012 to 30 May 2013
Address: 7-11 Cabernet Crescent, Westgate, Auckland New Zealand
Registered & physical address used from 24 May 2005 to 30 May 2012
Address: 28 Matapana Road, Palm Beach, Waiheke Island
Registered address used from 16 May 2000 to 24 May 2005
Address: 28 Matapana Road, Palm Beach, Waiheke Island
Registered address used from 12 Apr 2000 to 16 May 2000
Address: 28 Matapana Road, Palm Beach, Waiheke Island
Physical address used from 19 Dec 1997 to 19 Dec 1997
Address: 8 Roberts Road, Tindalls Bay, Hibiscus Coast, Auckland
Physical address used from 19 Dec 1997 to 24 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Muller, Logan Noel |
Opua Opua 0200 New Zealand |
18 Dec 1997 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Young, Roger Dayton |
Opua Opua 0200 New Zealand |
10 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Muller, Anna Maria |
Gulf Harbour Whangaparoa, Auckland |
18 Dec 1997 - 17 May 2005 |
Logan Noel Muller - Director
Appointment date: 18 Dec 1997
Address: Opua, Opua, 0200 New Zealand
Address used since 07 May 2020
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 19 May 2010
Roger Dayton Young - Director
Appointment date: 18 Oct 2010
Address: Opua, Opua, 0200 New Zealand
Address used since 18 Oct 2010
Anna Maria Muller - Director (Inactive)
Appointment date: 18 Dec 1997
Termination date: 09 Aug 2007
Address: Gulf Harbour, Whangaparoa, Auckland,
Address used since 17 May 2005
Ecc Holdings Limited
1 Pinot Lane
Horticentre Limited
18 Cabernet Crescent
Waeq Lease Limited
5c Pinot Lane
New York South Limited
5c Pinot Lane
Aecc Limited
5c Pinot Lane
Macviet Limited
10 Cellar Court