Shortcuts

Power Rangers Productions Limited

Type: NZ Limited Company (Ltd)
9429031526371
NZBN
2494848
Company Number
Registered
Company Status
Current address
Level 4
91 William Street
Melbourne 3000
Australia
Office address used since 30 Aug 2019
92 Henderson Valley Road
Henderson
Auckland 0612
New Zealand
Registered address used since 20 Jul 2022
92 Henderson Valley Road
Henderson
Auckland 0612
New Zealand
Physical & service address used since 16 Sep 2022

Power Rangers Productions Limited was registered on 21 May 2010 and issued an NZBN of 9429031526371. This registered LTD company has been run by 14 directors: Andrew John Draffin - an active director whose contract started on 09 Mar 2016,
Olivier D. - an active director whose contract started on 31 Mar 2020,
Clare V. - an inactive director whose contract started on 11 Oct 2021 and was terminated on 30 Jun 2023,
Brian G. - an inactive director whose contract started on 22 Jun 2018 and was terminated on 11 Oct 2021,
John F. - an inactive director whose contract started on 22 Jun 2018 and was terminated on 31 Mar 2021.
As stated in BizDb's information (updated on 03 Jun 2025), this company registered 3 addresses: 92 Henderson Valley Road, Henderson, Auckland, 0612 (physical address),
92 Henderson Valley Road, Henderson, Auckland, 0612 (service address),
92 Henderson Valley Road, Henderson, Auckland, 0612 (registered address),
Level 4, 91 William Street, Melbourne, 3000 (office address) among others.
Up until 20 Jul 2022, Power Rangers Productions Limited had been using 20 Waikaukau Road, Glen Eden, Auckland as their registered address.
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:
Hasbro Studios Llc (an other) located at Burbank, California postcode 91504.

Addresses

Principal place of activity

88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 20 Waikaukau Road, Glen Eden, Auckland, 0641 New Zealand

Registered address used from 09 Sep 2019 to 20 Jul 2022

Address #2: 20 Waikaukau Road, Glen Eden, Auckland, 0641 New Zealand

Physical address used from 04 Sep 2015 to 16 Sep 2022

Address #3: 16 Waikaukau Road, Glen Eden, Auckland, 0641 New Zealand

Physical address used from 12 May 2015 to 04 Sep 2015

Address #4: Lumley Centre, 88 Shortland Street, Auckland New Zealand

Registered address used from 21 May 2010 to 09 Sep 2019

Address #5: C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland New Zealand

Physical address used from 21 May 2010 to 12 May 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 20 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Hasbro Studios Llc Burbank
California
91504
United States

Ultimate Holding Company

11 Jun 2018
Effective Date
Hasbro, Inc
Name
Corporation
Type
15908
Ultimate Holding Company Number
US
Country of origin
Directors

Andrew John Draffin - Director

Appointment date: 09 Mar 2016

ASIC Name: Dw Accounting And Advisory Pty Ltd

Address: Rowville, Melbourne, 3178 Australia

Address used since 09 Mar 2016

Address: Melbourne, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia


Olivier D. - Director

Appointment date: 31 Mar 2020


Clare V. - Director (Inactive)

Appointment date: 11 Oct 2021

Termination date: 30 Jun 2023


Brian G. - Director (Inactive)

Appointment date: 22 Jun 2018

Termination date: 11 Oct 2021

Address: Barrington Ri, 02806 United States

Address used since 22 Jun 2018


John F. - Director (Inactive)

Appointment date: 22 Jun 2018

Termination date: 31 Mar 2021

Address: Needham Ma, 02494 United States

Address used since 22 Jun 2018


Stephen D. - Director (Inactive)

Appointment date: 22 Jun 2018

Termination date: 31 Mar 2020

Address: Los Angeles, 90020 United States

Address used since 22 Jun 2018


Janet H. - Director (Inactive)

Appointment date: 16 Jun 2016

Termination date: 12 Jun 2018

Address: Los Angeles, CA90034 United States

Address used since 16 Jun 2016


Scott R. - Director (Inactive)

Appointment date: 15 Jul 2016

Termination date: 12 Jun 2018

Address: Palos Verdes Estates, CA90274 United States

Address used since 15 Jul 2016


Rami Y. - Director (Inactive)

Appointment date: 05 Aug 2011

Termination date: 15 Jul 2016

Address: 600, Los Angeles, 90067 United States

Address used since 05 Aug 2011


William K. - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 16 Jun 2016

Address: Santa Monica, 90067 United States

Address used since 01 Sep 2011


Malcolm John Draffin - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 09 Mar 2016

ASIC Name: Saban Brands Australia Pty Ltd

Address: Melbourne, 3000 Australia

Address: Melbourne, 3000 Australia

Address: Glen Waverley, Victoria, 3150 Australia

Address used since 28 Oct 2015


Jonathan Tzachor - Director (Inactive)

Appointment date: 21 May 2010

Termination date: 22 May 2014

Address: Santa Monica, Ca 90403, Usa,

Address used since 21 May 2010


Fredrick Jacob Gluckman - Director (Inactive)

Appointment date: 21 May 2010

Termination date: 29 Aug 2011

Address: Ca 90212, Usa,

Address used since 21 May 2010


David Shuman - Director (Inactive)

Appointment date: 21 May 2010

Termination date: 01 Aug 2011

Address: Los Angeles, Ca 90034, Usa,

Address used since 21 May 2010

Nearby companies