Shortcuts

Panavision Nz Limited

Type: NZ Limited Company (Ltd)
9429032071153
NZBN
115253
Company Number
Registered
Company Status
L663943
Industry classification code
Photographic Equipment Hiring
Industry classification description
Current address
318 Richmond Road
Grey Lynn
Auckland, New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Jun 2006
318 Richmond Road
Grey Lynn
Auckland New Zealand
Registered & physical & service address used since 04 Jul 2006

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).

Addresses

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

Contact info
64 9 3608775
05 Mar 2019 Phone
brett.rubin@panavision.asia
Email
luke.dayball@panavision.asia
30 Mar 2021 Email
www.panavision.com
05 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 140000
Entity (NZ Limited Company) Panavision (1998) Limited
Shareholder NZBN: 9429038349195
Grey Lynn
Auckland, New Zealand
Shares Allocation #2 Number of Shares: 60000
Entity (NZ Limited Company) Panavision (1998) Limited
Shareholder NZBN: 9429038349195
Grey Lynn
Auckland, New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Panavision Inc
Other Overseas Ultimate Parent Company
Other Null - Panavision Inc
Other Null - Overseas Ultimate Parent Company

Ultimate Holding Company

21 Jul 1991
Effective Date
Panavision Incorporated
Name
Conpany
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

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