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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Hasbro Studios Llc |
Burbank California 91504 United States |
21 May 2010 - |
Ultimate Holding Company
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street