Panorama Finance Limited, a registered company, was incorporated on 21 Oct 2004. 9429035164289 is the NZ business number it was issued. The company has been run by 2 directors: Alan Grant Mccarrison - an active director whose contract began on 21 Oct 2004,
David John Cameron Speirs - an inactive director whose contract began on 21 Oct 2004 and was terminated on 19 Oct 2007.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Panorama Finance Limited had been using Unit 7, 60 Aviation Avenue, Mount Maunganui, Mount Maunganui as their physical address up to 03 Apr 2018.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 99 shares (99%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address: Unit 7, 60 Aviation Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 03 Jul 2017 to 03 Apr 2018
Address: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 27 Nov 2015 to 03 Jul 2017
Address: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 20 Oct 2014 to 27 Nov 2015
Address: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 14 Apr 2014 to 27 Nov 2015
Address: 13 Ruakiwi Road, Hamilton, 3204 New Zealand
Registered address used from 13 Mar 2012 to 14 Apr 2014
Address: 13 Ruakiwi Road, Hamilton, 3204 New Zealand
Physical address used from 13 Mar 2012 to 20 Oct 2014
Address: 13 Ruakiwi Road, Hamilton New Zealand
Physical & registered address used from 15 Sep 2008 to 13 Mar 2012
Address: 8 Leary Street, Petone, Lower Hutt
Registered & physical address used from 10 Apr 2007 to 15 Sep 2008
Address: 1096 Gt South Rd, Penrose, Auckland
Physical address used from 21 Oct 2004 to 10 Apr 2007
Address: 1096 Great South Rd, Penrose
Registered address used from 21 Oct 2004 to 10 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Ml Trustees 2291 Limited Shareholder NZBN: 9429041077924 |
41 Shortland Street Auckland Central 1011 New Zealand |
30 Sep 2014 - |
Individual | Mccarrison, Alan Grant |
Otahuhu Auckland 1062 New Zealand |
21 Oct 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mccarrison, Alan Grant |
Otahuhu Auckland 1062 New Zealand |
21 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Speirs, David John Cameron |
Lower Hutt |
21 Oct 2004 - 27 Jun 2010 |
Entity | Langlands & Co. Trustee Company Limited Shareholder NZBN: 9429037561208 Company Number: 964117 |
27 Feb 2007 - 30 Sep 2014 | |
Individual | Speirs, David John Cameron |
Lower Hutt |
27 Feb 2007 - 27 Feb 2007 |
Entity | Langlands & Co. Trustee Company Limited Shareholder NZBN: 9429037561208 Company Number: 964117 |
27 Feb 2007 - 30 Sep 2014 |
Alan Grant Mccarrison - Director
Appointment date: 21 Oct 2004
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 20 Oct 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Dec 2015
David John Cameron Speirs - Director (Inactive)
Appointment date: 21 Oct 2004
Termination date: 19 Oct 2007
Address: Lower Hutt,
Address used since 21 Oct 2004
Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive
Review Properties Limited
Level 1, 320 Ti Rakau Drive
Virtualise It Limited
Unit 7, Level 1, 15 Accent Drive
Euro Holdings Limited
Level 1, 320 Ti Rakau Drive
Sika Ip Limited
Level 2, Bdo House, 116 Harris Road
Bsm Group Offices Limited
Level 1, 52 Highbrook Drive