General information

Immuno Limited

Type: NZ Limited Company (Ltd)
9429032512977
New Zealand Business Number
2182901
Company Number
Registered
Company Status

Immuno Limited (issued an NZ business identifier of 9429032512977) was registered on 21 Oct 2008. 2 addresses are currently in use by the company: 69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 (type: registered, physical). Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland had been their registered address, up until 31 Jul 2020. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Paragon Care Group Holding Company Pty Limited (an other) located at Vic postcode 3205. Our information was updated on 20 Apr 2024.

Current address Type Used since
69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 Registered & physical & service 31 Jul 2020
Directors
Name and Address Role Period
John Andrew Walstab
Crows Nest, Nsw, 2065
Address used since 24 Jan 2023
Director 24 Jan 2023 - current
Shane Francis Tanner
Brighton, Victoria, 3186
Address used since 05 Oct 2023
Director 05 Oct 2023 - current
Mark Hooper
Canterbury, Vic, 3126
Address used since 24 Jan 2023
Director 24 Jan 2023 - 01 Oct 2023
Shane Franics Tanner
Brighton, Victoria, 3186
Address used since 07 Sep 2018
Vic, 3205
Address used since 01 Jan 1970
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Director 07 Sep 2018 - 25 Jan 2023
Mark Anthony Simari
Vic, 3205
Address used since 01 Jan 1970
Glen Iris, Victoria, 3146
Address used since 27 Nov 2019
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Director 27 Nov 2019 - 30 Nov 2022
Andrew Ian Just
Queenscliff, New South Wales, 2096
Address used since 24 May 2018
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Director 24 May 2018 - 27 Nov 2019
Michael Gregory Rice
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Lilydale, Victoria, 3140
Address used since 13 Jun 2018
Director 13 Jun 2018 - 07 Sep 2018
Martin David Armstrong
North Turramurra, New South Wales, 2074
Address used since 01 Jan 1970
North Turramurra, New South Wales, 2074
Address used since 01 Jan 1970
St Peters, New South Wales, 2044
Address used since 17 Dec 2014
Director 21 Oct 2008 - 24 May 2018
Ursula Armstrong
St Peters, New South Wales, 2044
Address used since 17 Dec 2014
Director 21 Oct 2008 - 24 May 2018
Addresses
Previous address Type Period
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 02 Mar 2020 - 31 Jul 2020
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 09 Oct 2019 - 02 Mar 2020
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 20 Jun 2018 - 09 Oct 2019
Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 Registered & physical 21 Oct 2008 - 20 Jun 2018
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
20 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Paragon Care Group Holding Company Pty Limited
Other (Other)
Vic
3205
24 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
Immuno Pty Limited
Other
St Peters
New South Wales
2044
21 Oct 2008 - 24 Jun 2019

Ultimate Holding Company
Effective Date 30 Jul 2020
Name Paragon Care Limited
Type Company
Country of origin AU
Address Level 4, 96-100 Albert Road
South Melbourne
Vic 3205
Location
Companies nearby
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
NZ Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive