Paramount Mortgages Limited was launched on 30 Mar 2015 and issued an NZBN of 9429041672860. This registered LTD company has been managed by 1 director, named Nitin Miglani - an active director whose contract began on 30 Mar 2015.
According to BizDb's information (updated on 29 May 2025), this company registered 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (types include: physical, registered).
Up to 05 May 2021, Paramount Mortgages Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 5 groups (7 shareholders in total). When considering the first group, 88 shares are held by 2 entities, namely:
Kendons Trust Services (Miglani) Limited (an entity) located at Addington, Christchurch postcode 8024,
Miglani, Nitin (a director) located at Christchurch postcode 8052.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Kuo, Jui Chun Daniel - located at Avonhead, Christchurch.
The 3rd share allocation (9 shares, 9%) belongs to 2 entities, namely:
Hsu, Mu Hsin, located at Avonhead, Christchurch (an individual),
Kuo, Jui Chun Daniel, located at Avonhead, Christchurch (an individual). Paramount Mortgages Limited is categorised as "Mortgage broking service" (ANZSIC K641930).
Previous address
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 30 Mar 2015 to 05 May 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 88 | |||
| Entity (NZ Limited Company) | Kendons Trust Services (miglani) Limited Shareholder NZBN: 9429046419576 |
Addington Christchurch 8024 New Zealand |
07 Nov 2017 - |
| Director | Miglani, Nitin |
Christchurch 8052 New Zealand |
30 Mar 2015 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Kuo, Jui Chun Daniel |
Avonhead Christchurch 8042 New Zealand |
03 Apr 2023 - |
| Shares Allocation #3 Number of Shares: 9 | |||
| Individual | Hsu, Mu Hsin |
Avonhead Christchurch 8042 New Zealand |
03 Apr 2023 - |
| Individual | Kuo, Jui Chun Daniel |
Avonhead Christchurch 8042 New Zealand |
03 Apr 2023 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Gupta, Shuchi |
Christchurch 8052 New Zealand |
30 Mar 2015 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Miglani, Nitin |
Christchurch 8052 New Zealand |
30 Mar 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Carragher, Scott Robert |
Parklands Christchurch 8083 New Zealand |
03 Apr 2023 - 01 Jul 2024 |
| Individual | Carragher, Scott Robert |
Parklands Christchurch 8083 New Zealand |
03 Apr 2023 - 01 Jul 2024 |
| Individual | Carragher, Rory Conor |
Parklands Christchurch 8083 New Zealand |
03 Apr 2023 - 01 Jul 2024 |
| Individual | Carragher, Rory Conor |
Parklands Christchurch 8083 New Zealand |
03 Apr 2023 - 01 Jul 2024 |
Nitin Miglani - Director
Appointment date: 30 Mar 2015
Address: Christchurch, 8052 New Zealand
Address used since 24 Nov 2022
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 07 May 2021
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 11 Jul 2017
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 21 Jul 2016
Buchanans Estates Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Filters Direct (christchurch) Limited
119 Blenheim Road
Allied Financial Group Limited
16 Nelson Street
Financial Solutionz Limited
Unit 2 Leslie Hill Drive
Ginny Nelson Mortgage & Insurance Limited
11 Longley Pace
Guardian Group Nz Limited
45 Mandeville Street
Mortgage Express Limited
Harcourts House
O'donoghue Mortgage Consultants Limited
35leslie Hills Drive