Panorama Auto Limited, a registered company, was started on 27 Aug 1992. 9429038946141 is the NZBN it was issued. This company has been supervised by 1 director, named David John Cameron Speirs - an active director whose contract started on 27 Aug 1992.
Last updated on 26 Feb 2024, our database contains detailed information about 1 address: Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 (type: registered, physical).
Panorama Auto Limited had been using Grant Thornton New Zealand Ltd, L15, 215 Lambton Quay, Wellington as their registered address until 15 Aug 2018.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 99 shares (99 per cent).
Previous addresses
Address: Grant Thornton New Zealand Ltd, L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 14 Dec 2016 to 15 Aug 2018
Address: 6 Palliser Road, Roseneath, Wellington, 6011 New Zealand
Registered & physical address used from 21 Oct 2015 to 14 Dec 2016
Address: 6 Laery Street, Melling, Lower Hutt, 5010 New Zealand
Physical & registered address used from 23 Sep 2013 to 21 Oct 2015
Address: 18e Chew Land Apartments, Chews Lane, Wellington, 6011 New Zealand
Registered address used from 25 Oct 2012 to 23 Sep 2013
Address: 6 Laery Street, Lower Hutt New Zealand
Physical address used from 27 Jan 2004 to 23 Sep 2013
Address: 6 Laery Street, Lower Hutt New Zealand
Registered address used from 27 Jan 2004 to 25 Oct 2012
Address: 502 Hutt Road, Lower Hutt
Registered address used from 09 Nov 2000 to 27 Jan 2004
Address: 17 Downer Street, Lower Hutt
Physical address used from 01 Jul 1997 to 27 Jan 2004
Address: 502 Hutt Road, Lower Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 11 Downer Street,, Lower Hutt.
Registered address used from 06 Mar 1996 to 09 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Speirs, David John Cameron |
Melling Lower Hutt 5010 New Zealand |
21 Mar 2017 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Speirs, David John Cameron |
Melling Lower Hutt 5010 New Zealand |
21 Mar 2017 - |
Individual | Speirs, George |
Melling Lower Hutt 5010 New Zealand |
06 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spiers, Jane |
Eastbourne |
27 Aug 1992 - 27 Jun 2010 |
Individual | Spiers, Jane |
Eastbourne |
27 Aug 1992 - 27 Jun 2010 |
Individual | Spiers, David J |
Roseneath Wellington 6011 New Zealand |
27 Aug 1992 - 06 Dec 2016 |
Director | Speirs, David John |
Roseneath Wellington 6011 New Zealand |
06 Dec 2016 - 21 Mar 2017 |
Individual | Spiers, George |
Matua Tauranga 3110 New Zealand |
27 Aug 1992 - 06 Dec 2016 |
Individual | Speirs, David J |
Roseneath Wellington 6011 New Zealand |
27 Aug 1992 - 06 Dec 2016 |
David John Cameron Speirs - Director
Appointment date: 27 Aug 1992
Address: Melling, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2022
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 13 Oct 2015
Danoz Direct (nz) Pty Limited
L15, Grant Thornton
Michaela Limited
L15 Grant Thornton House
Olt Australia Limited
Level 15
Area 51 (wellington) Limited
Level 15
Health & Education Network Limited
Grant Thornton
Il Vigneto Limited
Level 15, Grant Thornton House