Shortcuts

Paragon Medical Limited

Type: NZ Limited Company (Ltd)
9429041071205
NZBN
4920379
Company Number
Registered
Company Status
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
69 Elizabeth Knox Place
Glen Innes
Auckland 1072
New Zealand
Registered & physical & service address used since 31 Jul 2020

Paragon Medical Limited, a registered company, was incorporated on 31 Jan 2014. 9429041071205 is the New Zealand Business Number it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company has been categorised. The company has been supervised by 9 directors: John Andrew Walstab - an active director whose contract began on 24 Jan 2023,
Shane Francis Tanner - an active director whose contract began on 05 Oct 2023,
Mark Hooper - an inactive director whose contract began on 24 Jan 2023 and was terminated on 01 Oct 2023,
Shane Francis Tanner - an inactive director whose contract began on 07 Sep 2018 and was terminated on 25 Jan 2023,
Mark Anthony Simari - an inactive director whose contract began on 27 Nov 2019 and was terminated on 30 Nov 2022.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 (type: registered, physical).
Paragon Medical Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their physical address until 31 Jul 2020.
One entity controls all company shares (exactly 100 shares) - Paragon Care Group Holding Company Pty Limited - located at 1072, Vic.

Addresses

Previous addresses

Address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 02 Mar 2020 to 31 Jul 2020

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 13 Sep 2019 to 02 Mar 2020

Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 31 May 2018 to 13 Sep 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Sep 2017 to 31 May 2018

Address: Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 New Zealand

Registered & physical address used from 05 Feb 2016 to 11 Sep 2017

Address: Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 New Zealand

Physical & registered address used from 31 Jan 2014 to 05 Feb 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Paragon Care Group Holding Company Pty Limited Vic
3205
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Paragon Medical Pty Limited Scoresby
Victoria
3179
Australia

Ultimate Holding Company

30 Jul 2020
Effective Date
Paragon Care Limited
Name
Company
Type
64551426
Ultimate Holding Company Number
AU
Country of origin
50-54 Clayton Road
Clayton
Victoria 3168
Australia
Address
Directors

John Andrew Walstab - Director

Appointment date: 24 Jan 2023

ASIC Name: Paragon Care Limited

Address: Crows Nest, Nsw, 2065 Australia

Address used since 24 Jan 2023


Shane Francis Tanner - Director

Appointment date: 05 Oct 2023

ASIC Name: Paragon Care Limited

Address: Brighton, Victoria, 3186 Australia

Address used since 05 Oct 2023


Mark Hooper - Director (Inactive)

Appointment date: 24 Jan 2023

Termination date: 01 Oct 2023

ASIC Name: Paragon Care Limited

Address: Canterbury, Vic, 3126 Australia

Address used since 24 Jan 2023


Shane Francis Tanner - Director (Inactive)

Appointment date: 07 Sep 2018

Termination date: 25 Jan 2023

ASIC Name: Paragon Care Limited

Address: Vic, 3205 Australia

Address: Scoresby, Victoria, 3179 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 07 Sep 2018

Address: Clayton, Victoria, 3168 Australia


Mark Anthony Simari - Director (Inactive)

Appointment date: 27 Nov 2019

Termination date: 30 Nov 2022

ASIC Name: Paragon Care Limited

Address: Vic, 3205 Australia

Address: Glen Iris, Victoria, 3146 Australia

Address used since 27 Nov 2019

Address: Clayton, Victoria, 3168 Australia


Andrew Ian Just - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 27 Nov 2019

ASIC Name: Surgical Specialties Group Pty Limited

Address: Queenscliff, Nsw, 2096 Australia

Address used since 31 May 2018

Address: Scoresby, Victoria, 3179 Australia

Address: Clayton, Victoria, 3168 Australia


Michael Gregory Rice - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 07 Sep 2018

ASIC Name: Surgical Specialties Group Pty Limited

Address: Lilydale, Victoria, 3140 Australia

Address used since 31 May 2018

Address: Scoresby, Victoria, 3179 Australia


Mark Anthony Simari - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 31 May 2018

ASIC Name: Paragon Care Limited

Address: Glen Iris, Victoria, 3148 Australia

Address used since 31 Jan 2014

Address: Scoresby, Victoria, 3179 Australia


Shane Francis Tanner - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 31 May 2018

ASIC Name: Paragon Care Limirted

Address: Melbourne, Victoria, 3004 Australia

Address used since 31 Jan 2014

Address: Scoresby, Victoria, 3179 Australia

Nearby companies
Similar companies

Arjo New Zealand Limited
41 Vestey Drive

Hospital & Medical Services Limited
12j Andromeda Crescent

Johnson & Johnson (new Zealand) Limited
31 Lorien Place

Light Year Enterprise Limited
63 Redcastle Drive

Maab International Limited
1a Lady Ruby Drive

Stryker New Zealand Limited
515 Mount Wellington Highway