Shortcuts

Paragon Computers Limited

Type: NZ Limited Company (Ltd)
9429038593109
NZBN
651590
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & service & registered address used since 18 Dec 2013

Paragon Computers Limited was registered on 30 Jun 1994 and issued an NZ business identifier of 9429038593109. This registered LTD company has been supervised by 6 directors: Antony Riki Browning - an active director whose contract began on 01 Apr 2010,
Graeme James Walcott - an inactive director whose contract began on 18 Oct 1995 and was terminated on 27 Jul 2018,
Irene Joy Walcott - an inactive director whose contract began on 18 Oct 1995 and was terminated on 07 Jan 2010,
. Goldsmith Fox Pkf - an inactive director whose contract began on 18 Oct 1995 and was terminated on 14 Nov 2002,
Charles Holt Levin - an inactive director whose contract began on 30 Jun 1994 and was terminated on 18 Oct 1995.
According to BizDb's data (updated on 08 May 2024), this company filed 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: physical, service).
Until 18 Dec 2013, Paragon Computers Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
BizDb found previous aliases for this company: from 30 Jun 1994 to 18 Jan 1996 they were named Buckcorp Holdings No.65 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Browning, Antony Riki (an individual) located at St Albans, Christchurch postcode 8052.

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 08 Nov 2012 to 18 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 20 Jul 2011 to 08 Nov 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 20 Jul 2011 to 18 Dec 2013

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Physical & registered address used from 14 May 2005 to 20 Jul 2011

Address: Rodgers & Co Ltd, First Floor, 47 Mandeville Street, Christchurch

Registered & physical address used from 17 Nov 2003 to 14 May 2005

Address: C/- Malley & Co Solicitors, Level 7 A M P Centre, 47 Cathedral Square, Christchurch

Physical address used from 01 Nov 1999 to 17 Nov 2003

Address: Level 13, Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 01 Nov 1999 to 17 Nov 2003

Address: Level 13, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 01 Nov 1999 to 01 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Browning, Antony Riki St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sega 295 Limited
Shareholder NZBN: 9429033009063
Company Number: 2064777
83 Victoria Street
Christchurch
8013
New Zealand
Individual Walcott, Graeme James North Beach
Christchurch

New Zealand
Entity Costelloe Trustee Services Limited
Shareholder NZBN: 9429037570736
Company Number: 962155
Entity Costelloe Trustee Services Limited
Shareholder NZBN: 9429037570736
Company Number: 962155
Entity Sega 295 Limited
Shareholder NZBN: 9429033009063
Company Number: 2064777
83 Victoria Street
Christchurch
8013
New Zealand
Individual Walcott, Irene Joy North Beach
Christchurch
Directors

Antony Riki Browning - Director

Appointment date: 01 Apr 2010

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 31 Jul 2018

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 02 Nov 2015


Graeme James Walcott - Director (Inactive)

Appointment date: 18 Oct 1995

Termination date: 27 Jul 2018

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 30 Oct 2009


Irene Joy Walcott - Director (Inactive)

Appointment date: 18 Oct 1995

Termination date: 07 Jan 2010

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 30 Oct 2009


. Goldsmith Fox Pkf - Director (Inactive)

Appointment date: 18 Oct 1995

Termination date: 14 Nov 2002

Address: Christchurch,

Address used since 18 Oct 1995


Charles Holt Levin - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 18 Oct 1995

Address: Christchurch,

Address used since 30 Jun 1994


Christine Susan Tremewan - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 18 Oct 1995

Address: Christchurch,

Address used since 30 Jun 1994