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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Paragon Care Group Holding Company Pty Limited Other (Other) |
Vic 3205 |
24 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Immuno Pty Limited Other |
St Peters New South Wales 2044 |
21 Oct 2008 - 24 Jun 2019 |
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 |
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 |