Panalux Limited, a registered company, was launched on 07 May 2004. 9429035438274 is the NZ business number it was issued. "Motion picture and video activities nec" (business classification J551407) is how the company is categorised. The company has been supervised by 19 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 26 Apr 2024, our database contains detailed information about 1 address: Po Box 47091, Ponsonby, Auckland, 1011 (types include: postal, office).
Panalux Limited had been using 27 Napier Street, Freemans Bay, Auckland as their registered address until 04 Jul 2006.
Previous aliases for this company, as we established at BizDb, included: from 07 May 2004 to 14 Dec 2007 they were called Panavision Lighting Nz Limited.
One entity controls all company shares (exactly 100 shares) - Panavision Nz Limited - located at 1011, Grey Lynn, Auckland, New Zealand.
Other active addresses
Address #4: Po Box 47091, Ponsonby, Auckland, 1011 New Zealand
Postal address used from 24 Apr 2019
Address #5: 318 Richmond Road, Grey Lynn, Auckland, 1245 New Zealand
Office & delivery address used from 24 Apr 2019
Principal place of activity
318 Richmond Road, Grey Lynn, Auckland, 1245 New Zealand
Previous address
Address #1: 27 Napier Street, Freemans Bay, Auckland
Registered & physical address used from 07 May 2004 to 04 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Panavision Nz Limited Shareholder NZBN: 9429032071153 |
Grey Lynn Auckland, New Zealand |
07 May 2004 - |
Ultimate Holding Company
Paul David Jackson - Director
Appointment date: 25 May 2012
ASIC Name: Panavision Asia Pacific Pty Limited
Address: Lane Cove, Sydney, 2066 Australia
Address: Lane Cove, Sydney, 2066 Australia
Address: Davidson, Sydney, 2085 Australia
Address used since 25 May 2012
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, California, 90025 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 Asia Pacific Pty Limited
Address: Dover Heights, Sydney, Nsw, 2030 Australia
Address used since 01 Feb 2014
Address: Lane Covee, Sydney, 2066 Australia
Address: Lane Covee, Sydney, 2066 Australia
Derrick B. - Director (Inactive)
Appointment date: 02 Sep 2013
Termination date: 02 Jan 2017
Address: Los Angeles, California, 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 Canada, Ca 91011, Usa,
Address used since 31 Aug 2007
Simon Philip Lee - Director (Inactive)
Appointment date: 07 May 2004
Termination date: 10 Jul 2009
Address: Liebmans Road, Berrima, New South Wales,2577, Australia,
Address used since 06 Jun 2006
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: 07 May 2004
Termination date: 08 Apr 2008
Address: Ellerslie, Auckland, New Zealand,
Address used since 07 May 2004
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
Michael David Healey - Director (Inactive)
Appointment date: 07 May 2004
Termination date: 04 Mar 2005
Address: Chatswood, Nsw, Australia,
Address used since 07 May 2004
Ghd Nz Holdings Limited
Level 3 Ghd Centre
Ghd Limited
Level 3 Ghd Centre
New Zealand Stand Up Paddling Incorporated
9/23 Napier Street
Ride With Us Limited
43a Napier Street
Canal Projects Limited
47 Napier Street
Loft 45 Limited
45 Sale Street
Aerovista Limited
24 Mackelvie Street
Avanti Enterprises Limited
18 Sheridan Lane
Mark Grenfell Farms Limited
5 Alex Evans Street
North Reef Limited
Level 9
Pjr Holdings Limited
Kpmg