Cnz Productions Limited was started on 30 Jun 1994 and issued an NZ business number of 9429038647581. The registered LTD company has been supervised by 18 directors: Stuart Macaulay Thomas - an active director whose contract began on 15 Apr 2024,
Hilary D. - an active director whose contract began on 13 Sep 2024,
Hilary W. - an active director whose contract began on 13 Sep 2024,
Julie V. - an active director whose contract began on 13 Sep 2024,
Karen H. - an inactive director whose contract began on 15 Apr 2024 and was terminated on 16 Aug 2024.
According to BizDb's database (last updated on 09 May 2025), this company uses 5 addresess: Level 22, Aon Center, 1 Willis Street, Wellington, 6011 (records address),
Level 22, Aon Centre, 1 Willis Street, Wellington, 6011 (postal address),
Level 22, Aon Centre, 1 Willis Street, Wellington, 6011 (office address),
Level 22, Aon Centre, 1 Willis Street, Wellington, 6011 (delivery address) among others.
Until 07 Mar 2019, Cnz Productions Limited had been using Level 14, Quay Tower, 29 Customs Street West, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Paramount Pictures Corporation (an other) located at Wilmington, De 19808, United States Of America.
Other active addresses
Address #4: Level 22, Aon Centre, 1 Willis Street, Wellington, 6011 New Zealand
Postal & office & delivery address used from 24 Mar 2023
Address #5: Level 22, Aon Center, 1 Willis Street, Wellington, 6011 New Zealand
Records address used from 24 Mar 2023
Previous addresses
Address #1: Level 14, Quay Tower, 29 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 28 Mar 2018 to 07 Mar 2019
Address #2: Level 14, Quay Tower, 29 Customs Street West, Auckland New Zealand
Registered & physical address used from 28 Sep 2004 to 28 Mar 2018
Address #3: 10th Floor, Hongkong Bank House, Cnr Queen & Wellesley Streets, Auckland
Registered address used from 21 Aug 1997 to 28 Sep 2004
Address #4: C/-parks, Solicitors, 6th Floor, Huddart Parker Building, Post Office Square, Wellington
Physical address used from 21 Aug 1997 to 28 Sep 2004
Address #5: 10th Floor, Hongkong Bank House, Cnr Queen & Wellesley Streets, Auckland
Physical address used from 21 Aug 1997 to 21 Aug 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Paramount Pictures Corporation |
Wilmington De 19808, United States Of America United States |
22 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Arthur, Gregory Francis |
Seatown Wellington |
22 Mar 2004 - 22 Mar 2004 |
| Other | Viacom International Pty Limited | 22 Mar 2004 - 27 Jun 2010 | |
| Other | Null - Viacom International Pty Limited | 22 Mar 2004 - 27 Jun 2010 | |
| Individual | Boyle, Alastair Mckenzie |
Roseneath Wellington |
22 Mar 2004 - 22 Mar 2004 |
Ultimate Holding Company
Stuart Macaulay Thomas - Director
Appointment date: 15 Apr 2024
ASIC Name: Macaulay Services Pty Limited
Address: Darling Point, New South Wales, 2027 Australia
Address used since 15 Apr 2024
Hilary D. - Director
Appointment date: 13 Sep 2024
Hilary W. - Director
Appointment date: 13 Sep 2024
Julie V. - Director
Appointment date: 13 Sep 2024
Karen H. - Director (Inactive)
Appointment date: 15 Apr 2024
Termination date: 16 Aug 2024
Ellen W. - Director (Inactive)
Appointment date: 15 Apr 2024
Termination date: 16 Aug 2024
Johnny K. - Director (Inactive)
Appointment date: 21 May 2010
Termination date: 15 Apr 2024
Peter Terence Garner - Director (Inactive)
Appointment date: 23 Oct 2015
Termination date: 15 Apr 2024
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 23 Oct 2015
Rudi A. - Director (Inactive)
Appointment date: 18 Aug 2003
Termination date: 18 Aug 2014
Michael John O'sullivan - Director (Inactive)
Appointment date: 18 Aug 2003
Termination date: 31 Dec 2009
Address: Godalming, Surrey Gu7 1tp, England,
Address used since 18 Aug 2003
Andrew Phillip Hallman - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 09 Dec 2005
Address: Castle Hill 2154, Australia,
Address used since 31 Jul 1997
Michael David Fricklas - Director (Inactive)
Appointment date: 05 Sep 2000
Termination date: 09 Dec 2005
Address: New York, N Y 10036, U S A,
Address used since 05 Sep 2000
Sean Patrick Cleary - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 09 Dec 2005
Address: Harbord, Nsw 2096, Australia,
Address used since 22 Mar 2004
Richard Jay Bressler - Director (Inactive)
Appointment date: 01 May 2001
Termination date: 27 Jun 2003
Address: Cold Spring Harbor, New York 11724, Usa,
Address used since 01 May 2001
Fredric Gary Reynolds - Director (Inactive)
Appointment date: 05 Sep 2000
Termination date: 01 May 2001
Address: Apt 30b, New York, N Y 10022, U S A,
Address used since 05 Sep 2000
Phillippe Pierre Dauman - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 05 Sep 2000
Address: New York, New York 10021, United States Of America,
Address used since 31 Jul 1997
George Samuel Smith - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 05 May 2000
Address: Jersey 07751, United States Of America,
Address used since 31 Jul 1997
Manu Chhotubhai Bhanabhai - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 31 Jul 1997
Address: Papatoetoe, Auckland,
Address used since 30 Jun 1994
Paprika Limited
Level 14 Quay Tower
Amp Wealth Management New Zealand Limited
Level 21, Amp Centre
Waitemata Endoscopy Limited
Level 10, Amp Centre
Hitachi Rail Gts New Zealand Limited
Level 3, Amp Centre
Rgf Staffing New Zealand Limited
Level 8, Amp Centre