Shortcuts

Paraserve International Limited

Type: NZ Limited Company (Ltd)
9429039167361
NZBN
487657
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N731110
Industry classification code
Cleaning Service
Industry classification description
Current address
481 Rosebank Road
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 22 May 2018
481 Rosebank Road
Avondale
Auckland 1026
New Zealand
Postal & office & delivery address used since 30 Jul 2019

Paraserve International Limited, a registered company, was incorporated on 19 Jan 1989. 9429039167361 is the NZBN it was issued. "Cleaning service" (ANZSIC N731110) is how the company has been classified. This company has been managed by 10 directors: Guanghai Wu - an active director whose contract began on 09 Jun 2003,
Galvin Frank Bartlett - an active director whose contract began on 01 Mar 2023,
Murray John Hamilton - an active director whose contract began on 01 Mar 2023,
Yonghui Liao - an active director whose contract began on 01 Mar 2023,
Avinash Rao Panambur Chatramane - an active director whose contract began on 01 Mar 2023.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 481 Rosebank Road, Avondale, Auckland, 1026 (category: postal, office).
Paraserve International Limited had been using 1St Floor, 4 Murdoch Road, Grey Lynn, Auckland as their registered address up until 22 May 2018.
Other names for this company, as we managed to find at BizDb, included: from 17 Feb 1997 to 02 May 2012 they were called Masterclean Limited, from 19 Jan 1989 to 17 Feb 1997 they were called Parados Holdings Limited.
A single entity owns all company shares (exactly 67500 shares) - Paramount Management Limited - located at 1026, Avondale, Auckland.

Addresses

Principal place of activity

481 Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: 1st Floor, 4 Murdoch Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 24 Jul 1998 to 22 May 2018

Address #2: 1st Floor, 4 Murdoch Roadue, Grey Lynn, Auckland

Registered address used from 24 Jul 1998 to 24 Jul 1998

Address #3: 1st Floor, 4 Murdoch Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 30 May 1997 to 22 May 2018

Address #4: 3rd Floor, 105 Anzac Avenue, Auckland

Registered address used from 26 May 1992 to 24 Jul 1998

Contact info
64 09 3767867
30 Jul 2019 Phone
znisha@paraserve.com
30 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 67500

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 67500
Entity (NZ Limited Company) Paramount Management Limited
Shareholder NZBN: 9429050979530
Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spearman, Roger Manly
Whangaparaoa
Other St Clair Trust Auckland
0782
New Zealand
Other St Clair Trust Auckland
0782
New Zealand
Other Eternal Family Trust Penrose
Auckland
1061
New Zealand
Other Eternal Family Trust Penrose
Auckland
1061
New Zealand
Individual Bartlett, Suzanne Veronica Titirangi
Auckland
Individual Lee-lo, Patrick Mt Eden
Individual Bartlett, Galvin Frank Titirangi
Auckland
Individual Wu, Guanghai Penrose
Auckland
1061
New Zealand
Individual Brown, Paul Orewa
Auckland
0931
New Zealand
Individual Tietjens, Christopher Bruce One Tree Hill
Auckland
Other Karen Wells Brown Trust Orewa
Orewa
0931
New Zealand
Directors

Guanghai Wu - Director

Appointment date: 09 Jun 2003

Address: Penrose, Auckland, 1061 New Zealand

Address used since 01 Jul 2016


Galvin Frank Bartlett - Director

Appointment date: 01 Mar 2023

Address: Auckland, 0782 New Zealand

Address used since 01 Mar 2023


Murray John Hamilton - Director

Appointment date: 01 Mar 2023

Address: Henderson, Auckland, 0610 New Zealand

Address used since 01 Mar 2023


Yonghui Liao - Director

Appointment date: 01 Mar 2023

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 01 Mar 2023


Avinash Rao Panambur Chatramane - Director

Appointment date: 01 Mar 2023

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Mar 2023


Suzanne Veronica Bartlett - Director (Inactive)

Appointment date: 02 Jul 1991

Termination date: 28 Feb 2023

Address: Auckland, 0782 New Zealand

Address used since 01 Jul 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 02 Jul 1991


Galvin Frank Bartlett - Director (Inactive)

Appointment date: 02 Jul 1991

Termination date: 28 Feb 2023

Address: Auckland, 0782 New Zealand

Address used since 01 Jul 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 02 Jul 1991


Paul Brown - Director (Inactive)

Appointment date: 27 Feb 2012

Termination date: 04 Feb 2019

Address: Orewa, Orewa, 0931 New Zealand

Address used since 30 Sep 2014


Patrick Lee-lo - Director (Inactive)

Appointment date: 11 Mar 2003

Termination date: 31 Oct 2007

Address: Mt Eden,

Address used since 23 Sep 2005


Christopher Bruce Tietjens - Director (Inactive)

Appointment date: 11 Mar 2003

Termination date: 30 Aug 2004

Address: One Tree Hill, Auckland,

Address used since 01 Aug 2003

Nearby companies

Powierza Holdings Limited
19 Williamson Avenue

Treats & Morsels Limited
2/19 Williamson Avenue

Food In Print Limited
19 Williamson Avenue

Van Rooyen Orthopaedics Limited
8 Murdoch Road

Commercial Precision Limited
8 Murdoch Road

The Parnell Limited
8 Murdoch Road