Shortcuts

Panorama Finance Limited

Type: NZ Limited Company (Ltd)
9429035164289
NZBN
1559639
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 03 Apr 2018

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%).

Addresses

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

Financial Data

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
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
Individual Mccarrison, Alan Grant Otahuhu
Auckland
1062
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mccarrison, Alan Grant Otahuhu
Auckland
1062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Speirs, David John Cameron Lower Hutt
Entity Langlands & Co. Trustee Company Limited
Shareholder NZBN: 9429037561208
Company Number: 964117
Individual Speirs, David John Cameron Lower Hutt
Entity Langlands & Co. Trustee Company Limited
Shareholder NZBN: 9429037561208
Company Number: 964117
Directors

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

Nearby companies

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