Paragon Insurance & Investments Limited was started on 15 Apr 2003 and issued a business number of 9429036031726. This registered LTD company has been supervised by 4 directors: Harold John Harrison - an active director whose contract started on 15 Apr 2003,
Stephen Ernest Teague - an active director whose contract started on 15 Apr 2003,
Robyn Janet Harrison - an active director whose contract started on 01 Apr 2019,
Lanette Olive Cloke - an inactive director whose contract started on 15 Apr 2003 and was terminated on 07 Aug 2008.
As stated in our information (updated on 28 Mar 2024), this company uses 1 address: Po Box 1000, New Plymouth, 4312 (category: postal, office).
Up until 09 Nov 2011, Paragon Insurance & Investments Limited had been using 367 Devon Street East, New Plymouth as their physical address.
A total of 900 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 449 shares are held by 1 entity, namely:
Robyn Janet Harrison, Harold John Harrison, Vbw Trustee No 1 Limited (an other) located at Highlands Park, New Plymouth postcode 4312.
The second group consists of 1 shareholder, holds 49.89 per cent shares (exactly 449 shares) and includes
Harold John Harrison, Robyn Janet Harrison & Vbw Trustee No 1 Limited - located at Highlands Park, New Plymouth.
The next share allotment (1 share, 0.11%) belongs to 1 entity, namely:
Harrison, Robyn Janet, located at Highlands Park, New Plymouth (an individual). Paragon Insurance & Investments Limited is classified as "Life insurance provision" (ANZSIC K631010).
Other active addresses
Address #4: 463 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Office & delivery address used from 07 Nov 2019
Principal place of activity
463 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 367 Devon Street East, New Plymouth New Zealand
Physical address used from 03 Nov 2006 to 09 Nov 2011
Address #2: 367 Devon Street East, New Plymouth New Zealand
Registered address used from 03 Nov 2006 to 10 Dec 2010
Address #3: 52 Gover Street, New Plymouth
Registered & physical address used from 15 Apr 2003 to 03 Nov 2006
Basic Financial info
Total number of Shares: 900
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 449 | |||
Other (Other) | Robyn Janet Harrison, Harold John Harrison, Vbw Trustee No 1 Limited |
Highlands Park New Plymouth 4312 New Zealand |
11 Apr 2012 - |
Shares Allocation #2 Number of Shares: 449 | |||
Other (Other) | Harold John Harrison, Robyn Janet Harrison & Vbw Trustee No 1 Limited |
Highlands Park New Plymouth 4312 New Zealand |
11 Apr 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harrison, Robyn Janet |
Highlands Park New Plymouth 4312 New Zealand |
11 Apr 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Harrison, Harold John |
Highlands Park New Plymouth 4312 New Zealand |
15 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | William James Thompson, Kirstin Louise Hicks And Tinaca Anne Parkes |
Westown New Plymouth 4310 New Zealand |
02 Jun 2022 - 11 Aug 2023 |
Other | Kelvin George Mcdowell, Bridget Marie Mcdowell And Mcdowell Family Trustee Limited |
Welbourn New Plymouth 4310 New Zealand |
02 Jun 2022 - 11 Aug 2023 |
Individual | Teague, Stephen Ernest |
Welbourn New Plymouth 4310 New Zealand |
15 Apr 2003 - 02 May 2019 |
Other | Stephen Ernest Teague, Judith Teague And Teague Family Trustee Limited As Trustees Of Teague Family Trust No 1 |
Strandon New Plymouth 4312 New Zealand |
11 Apr 2012 - 02 May 2019 |
Other | Judith Teague, Stephen Ernest Teague And Teague Family Trustee Limited As Trustees Of The Teague Family Trust No 2 |
Strandon New Plymouth 4312 New Zealand |
11 Apr 2012 - 02 May 2019 |
Individual | Teague, Judith |
Strandon New Plymouth 4312 New Zealand |
11 Apr 2012 - 02 May 2019 |
Individual | Cloke, Lanette Olive |
Oakura |
15 Apr 2003 - 19 Sep 2008 |
Harold John Harrison - Director
Appointment date: 15 Apr 2003
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 02 Aug 2013
Stephen Ernest Teague - Director
Appointment date: 15 Apr 2003
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 01 Nov 2011
Robyn Janet Harrison - Director
Appointment date: 01 Apr 2019
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 01 Apr 2019
Lanette Olive Cloke - Director (Inactive)
Appointment date: 15 Apr 2003
Termination date: 07 Aug 2008
Address: Oakura,
Address used since 15 Apr 2003
Paragon House Limited
463 Devon Street
Chenghao Limited
459 Devon Street
Automotive Automatics Limited
473 Devon Street East
Eastside Pohutukawa Limited
456 Devon Street East
Taranaki Hardcore Limited
454 Devon Street East
Fugro Holdings (nz) Limited
477 Devon Street
Amcg Limited
13 Wallis Street
Dunlop-roberts Services Limited
19 Eliot Street
L.h. Uni Limited
Management Accounting & Taxation Service
Lighthouse Taranaki Limited
177a Courtenay Street
Stewart Consultancy Limited
18a Kellyville Heights
Zoeroc Limited
Level 2, Tsb Centre