Shortcuts

Panorama Auto Limited

Type: NZ Limited Company (Ltd)
9429038946141
NZBN
557860
Company Number
Registered
Company Status
Current address
Grant Thornton New Zealand Ltd
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered & physical & service address used since 15 Aug 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Speirs, David John Cameron Melling
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Speirs, David John Cameron Melling
Lower Hutt
5010
New Zealand
Individual Speirs, George Melling
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spiers, Jane Eastbourne
Individual Spiers, Jane Eastbourne
Individual Spiers, David J Roseneath
Wellington
6011
New Zealand
Director Speirs, David John Roseneath
Wellington
6011
New Zealand
Individual Spiers, George Matua
Tauranga
3110
New Zealand
Individual Speirs, David J Roseneath
Wellington
6011
New Zealand
Directors

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

Nearby companies

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