Panavision Nz Limited, a registered company, was registered on 16 Sep 1977. 9429032071153 is the New Zealand Business Number it was issued. "Photographic equipment hiring" (business classification L663943) is how the company is categorised. This company has been supervised by 25 directors: Paul David Jackson - an active director whose contract started on 25 May 2012,
Kim S. - an active director whose contract started on 02 Sep 2013,
William R. - an active director whose contract started on 02 Sep 2013,
William Mitcheson Timlin - an inactive director whose contract started on 30 Jun 2014 and was terminated on 03 Apr 2023,
Brett Rubin - an inactive director whose contract started on 13 Dec 2010 and was terminated on 24 May 2019.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 318 Richmond Road, Grey Lynn, Auckland (category: registered, physical).
Panavision Nz Limited had been using 27 Napier Street, Freemans Bay, Auckland as their physical address until 04 Jul 2006.
More names for this company, as we found at BizDb, included: from 16 Sep 1977 to 31 Mar 1998 they were called Film Facilities Limited.
A total of 200000 shares are issued to 2 shareholders (2 groups). The first group includes 140000 shares (70 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 60000 shares (30 per cent).
Principal place of activity
318 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 27 Napier Street, Freemans Bay, Auckland
Physical address used from 09 Jun 1997 to 04 Jul 2006
Address #2: 26 Wright Street, Wellington
Registered address used from 14 Apr 1997 to 04 Jul 2006
Basic Financial info
Total number of Shares: 200000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 140000 | |||
Entity (NZ Limited Company) | Panavision (1998) Limited Shareholder NZBN: 9429038349195 |
Grey Lynn Auckland, New Zealand |
16 Sep 1977 - |
Shares Allocation #2 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Panavision (1998) Limited Shareholder NZBN: 9429038349195 |
Grey Lynn Auckland, New Zealand |
27 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Panavision Inc | 08 May 2006 - 27 Jun 2010 | |
Other | Overseas Ultimate Parent Company | 16 Sep 1977 - 08 May 2006 | |
Other | Null - Panavision Inc | 08 May 2006 - 27 Jun 2010 | |
Other | Null - Overseas Ultimate Parent Company | 16 Sep 1977 - 08 May 2006 |
Ultimate Holding Company
Paul David Jackson - Director
Appointment date: 25 May 2012
ASIC Name: Panavision Australia Pty Limited
Address: Lane Cove, Sydney, 2066 Australia
Address: Davidson, Sydney, 2085 Australia
Address used since 25 May 2012
Address: Lane Cove, Sydney, 2066 Australia
Kim S. - Director
Appointment date: 02 Sep 2013
Address: Agoura Hills, California, 91301 United States
Address used since 02 Sep 2013
William R. - Director
Appointment date: 02 Sep 2013
Address: North Hollywood, Los Angeles, 91601 United States
Address used since 02 Sep 2013
William Mitcheson Timlin - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 03 Apr 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 Jun 2014
Brett Rubin - Director (Inactive)
Appointment date: 13 Dec 2010
Termination date: 24 May 2019
ASIC Name: Panavision Australia Pty Limited
Address: Dover Heights Nsw, 2030 Australia
Address used since 01 Mar 2013
Address: Lane Cove, Sydney, 2030 Australia
Address: Lane Cove, Sydney, 2030 Australia
Derrick B. - Director (Inactive)
Appointment date: 02 Sep 2013
Termination date: 02 Jan 2017
Address: Los Angeles, 90025 United States
Address used since 02 Sep 2013
Manfred Frieling - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 27 Jun 2014
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2013
Bryan U. - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 05 Jun 2013
Address: Thousand Oaks, California, 91362 United States
Address used since 22 Jun 2012
Paul Andrew Lake - Director (Inactive)
Appointment date: 15 Jan 2009
Termination date: 01 Feb 2013
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 22 Apr 2010
Ken K. - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 22 Jun 2012
Address: Woodland Hills, California, 91367 United States
Address used since 01 May 2012
Martin Victor Cayzer - Director (Inactive)
Appointment date: 08 Apr 2008
Termination date: 18 May 2012
Address: Frenchs Forest, Nsw 2086, Australia,
Address used since 08 Apr 2008
John Sam Suh - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 02 Apr 2012
Address: La Canda, Ca 91011, Usa,
Address used since 31 Aug 2007
Simon Philip Lee - Director (Inactive)
Appointment date: 08 Apr 2008
Termination date: 10 Jul 2009
Address: Liebmans Road, Berrima, Nsw 2577, Australia,
Address used since 08 Apr 2008
Robert Lewis Beitcher - Director (Inactive)
Appointment date: 04 Mar 2005
Termination date: 31 Mar 2009
Address: Santa Monica, Ca 90402, Usa,
Address used since 04 Mar 2005
Keith Pattison - Director (Inactive)
Appointment date: 15 Jan 2009
Termination date: 20 Feb 2009
Address: Pymble, Nsw 2073, Australia,
Address used since 15 Jan 2009
Peter Jonathan Parnham - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 08 Apr 2008
Address: Ellerslie, Auckland,
Address used since 01 Jan 1999
Ross Landsbaum - Director (Inactive)
Appointment date: 17 Oct 2005
Termination date: 31 Aug 2007
Address: Los Angeles, California 90024, Usa,
Address used since 17 Oct 2005
Bobby Gene Jenkins - Director (Inactive)
Appointment date: 04 Mar 2005
Termination date: 17 Oct 2005
Address: Pacific Palisades, Ca 90272, Usa,
Address used since 04 Mar 2005
Denis James Noonan - Director (Inactive)
Appointment date: 28 Mar 1992
Termination date: 04 Mar 2005
Address: Nsw 2071, Australia,
Address used since 28 Mar 1992
Michael David Healey - Director (Inactive)
Appointment date: 23 Apr 1997
Termination date: 04 Mar 2005
Address: Chatswood, Nsw, Australia,
Address used since 23 Apr 1997
Nigel Edward Hurdle - Director (Inactive)
Appointment date: 05 Jun 1997
Termination date: 22 Jul 2003
Address: Heather Drive, Sunningdale, Ascot, Berkshire Sl5 0hs, United Kingdom,
Address used since 28 May 2002
Robert Harley Moir - Director (Inactive)
Appointment date: 28 Mar 1992
Termination date: 23 Feb 1998
Address: Devonport, Auckland,
Address used since 28 Mar 1992
Graeme John Cowley - Director (Inactive)
Appointment date: 28 Mar 1992
Termination date: 08 May 1997
Address: Epsom, Auckland,
Address used since 28 Mar 1992
Linda Mary Cowley - Director (Inactive)
Appointment date: 28 Mar 1992
Termination date: 30 Apr 1997
Address: Epsom, Auckland,
Address used since 28 Mar 1992
Donald James Fraser - Director (Inactive)
Appointment date: 23 Sep 1993
Termination date: 23 Apr 1997
Address: Middlesex,
Address used since 23 Sep 1993
Wyoming Limited
47 Wright Street
Naxos Holdings Limited
42 Wright Street
Languages Limited
15 Hargreaves Street
Daya Trust
5c Wright Street
Ennies Limited
7 Hargraves St
Bowen Galleries Limited
7 Hargreaves Street
Hotshots Kiosks Akl Limited
907 Railway Road
Photo Booth Fun Nz Limited
39a Baroda Street
Photohire Limited
10 Oxford Terrace
Probooth Limited
459 Greers Road
Timoti Hopkins Holdings Limited
17 Kawatiri Place
Warren Management Limited
65 Tresillian Avenue