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 18 Apr 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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Paragon Care Group Holding Company Pty Limited |
Vic 3205 Australia |
24 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Paragon Medical Pty Limited |
Scoresby Victoria 3179 Australia |
31 Jan 2014 - 24 Jun 2019 |
Ultimate Holding Company
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
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
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