Shortcuts

Paragon Care Group New Zealand Limited

Type: NZ Limited Company (Ltd)
9429046074485
NZBN
6260627
Company Number
Registered
Company Status
F349130
Industry classification code
Scientific Equipment Wholesaling
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 Care Group New Zealand Limited was started on 21 Apr 2017 and issued a business number of 9429046074485. This registered LTD company has been supervised by 12 directors: Wilhelmus Leonardus Giesbers - an active director whose contract began on 14 Jun 2019,
John Andrew Walstab - an active director whose contract began on 12 Aug 2022,
Shane Francis Tanner - an active director whose contract began on 05 Oct 2023,
Mark Hooper - an inactive director whose contract began on 19 Jul 2022 and was terminated on 01 Oct 2023,
Stephen John Munday - an inactive director whose contract began on 12 Aug 2022 and was terminated on 30 Nov 2022.
According to our information (updated on 29 Mar 2024), the company registered 1 address: 69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 (category: registered, physical).
Up to 31 Jul 2020, Paragon Care Group New Zealand Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb found past names for the company: from 29 Mar 2017 to 06 May 2019 they were named Labgear New Zealand Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Paragon Care Limited (an other) located at South Melbourne, Vic postcode 3205. Paragon Care Group New Zealand Limited is classified as "Scientific equipment wholesaling" (ANZSIC F349130).

Addresses

Previous addresses

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

Registered & physical address used from 02 Mar 2020 to 31 Jul 2020

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

Physical & registered address used from 08 Oct 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Physical & registered address used from 10 May 2019 to 08 Oct 2019

Address: Level 18, West Plaza, 1-3 Albert Street, Auckland, 1030 New Zealand

Physical & registered address used from 21 Apr 2017 to 10 May 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Paragon Care Limited South Melbourne
Vic
3205
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dixon, Andrew Patrick Wynnum
Queensland
4178
Australia
Individual Williamson, Gavin Owen Capalaba
Queensland
4157
Australia
Director Derek Richard Brown Newmarket
Queensland
4051
Australia
Director Andrew Barton Carmody Paddington
Queensland
4063
Australia
Individual Brown, Derek Richard Newmarket
Queensland
4051
Australia
Director Andrew Patrick Dixon Wynnum
Queensland
4178
Australia
Director Gavin Owen Williamson Capalaba
Queensland
4157
Australia
Other Labgear Australia Pty Ltd Scoresby
Vic
3179
Australia
Individual Carmody, Andrew Barton Paddington
Queensland
4063
Australia

Ultimate Holding Company

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

Wilhelmus Leonardus Giesbers - Director

Appointment date: 14 Jun 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 14 Jun 2019


John Andrew Walstab - Director

Appointment date: 12 Aug 2022

ASIC Name: Paragon Care Limited

Address: Crows Nest, Nsw, 2065 Australia

Address used since 12 Aug 2022

Address: South Melbourne, Vic, 3205 Australia


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: 19 Jul 2022

Termination date: 01 Oct 2023

ASIC Name: Paragon Care Limited

Address: Canterbury, Vic, 3126 Australia

Address used since 19 Jul 2022

Address: South Melbourne, Vic, 3205 Australia


Stephen John Munday - Director (Inactive)

Appointment date: 12 Aug 2022

Termination date: 30 Nov 2022

ASIC Name: Paragon Care Group Australia Pty Ltd

Address: South Melbourne, Vic, 3205 Australia

Address: Templestowe Lower, Vic, 3107 Australia

Address used since 12 Aug 2022


Shane Francis Tanner - Director (Inactive)

Appointment date: 02 May 2019

Termination date: 05 Sep 2022

ASIC Name: Paragon Care Limited

Address: South Melbourne, Vic, 3205 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 02 May 2019

Address: Scoresby, Victoria, 3179 Australia

Address: Clayton, Victoria, 3168 Australia


Mark Anthony Simari - Director (Inactive)

Appointment date: 27 Nov 2019

Termination date: 05 Sep 2022

ASIC Name: Paragon Care Limited

Address: South Melbourne, 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: 16 Jul 2018

Termination date: 27 Nov 2019

ASIC Name: Paragon Care Limited

Address: Queenscliff, Nsw, 2096 Australia

Address used since 16 Jul 2018

Address: Scoresby, Victoria, 3179 Australia

Address: Clayton, Victoria, 3168 Australia


Gavin Owen Williamson - Director (Inactive)

Appointment date: 21 Apr 2017

Termination date: 02 May 2019

ASIC Name: Labgear Australia Pty Ltd

Address: Spring Hill, Queensland, 4000 Australia

Address: Capalaba, Queensland, 4157 Australia

Address used since 21 Apr 2017

Address: Scoresby, Vic, 3179 Australia

Address: Spring Hill, Queensland, 4000 Australia


Andrew Barton Carmody - Director (Inactive)

Appointment date: 21 Apr 2017

Termination date: 02 May 2019

ASIC Name: Labgear Australia Pty Ltd

Address: Paddington, Queensland, 4063 Australia

Address used since 21 Apr 2017

Address: Scoresby, Vic, 3179 Australia

Address: Spring Hill, Queensland, 4000 Australia

Address: Spring Hill, Queensland, 4000 Australia


Andrew Patrick Dixon - Director (Inactive)

Appointment date: 21 Apr 2017

Termination date: 02 May 2019

ASIC Name: Labgear Australia Pty Ltd

Address: Wynnum, Queensland, 4178 Australia

Address used since 21 Apr 2017

Address: Scoresby, Vic, 3179 Australia

Address: Spring Hill, Queensland, 4000 Australia

Address: Spring Hill, Queensland, 4000 Australia


Derek Richard Brown - Director (Inactive)

Appointment date: 21 Apr 2017

Termination date: 16 Jul 2018

ASIC Name: Labgear Australia Pty Ltd

Address: Spring Hill, Queensland, 4000 Australia

Address: Newmarket, Queensland, 4051 Australia

Address used since 21 Apr 2017

Address: Spring Hill, Queensland, 4000 Australia

Nearby companies

Mur Limited
Unit N 388 Dominion Road

Ortho Star Limited
388 Dominion Road

Swissplus Id Pty Ltd
1123b Dominion Road

Ckx International Limited
371 Dominion Road

168 Advertising Limited
371a Dominion Road

Zeal Print Limited
371a Dominion Road

Similar companies

Bell Technology Limited
83 Empire Road

Custom Science Limited
24-26 Pollen Street

Innovative Sciences Limited
1-5 Wiremu Street

New Zealand Scientific Limited
24-26 Pollen Street

Scion Technology Limited
2/4 Cambourne Road

Universal Lablink Technology Co., Limited
Symonds Street Business Centre