Paramount Pictures Nz, a registered company, was launched on 30 Sep 1970. 9429040585345 is the NZ business number it was issued. "Film and video distribution" (ANZSIC J551210) is how the company was categorised. This company has been managed by 11 directors: Peter Terence Garner - an active director whose contract started on 30 Sep 2002,
Johnny K. - an active director whose contract started on 24 Nov 2009,
John Kanhai - an active director whose contract started on 24 Nov 2009,
Rudi Affourtit - an inactive director whose contract started on 01 Jan 2007 and was terminated on 16 Nov 2012,
Philip Alexander Solomons - an inactive director whose contract started on 01 Jan 2007 and was terminated on 29 Feb 2012.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 37-373, Parnell, Auckland, 1151 (category: postal, office).
Paramount Pictures Nz had been using 303 Parnell Road, Parnell, Auckland as their registered address up until 31 Mar 2014.
Past names for this company, as we established at BizDb, included: from 30 Sep 1970 to 04 Jan 2007 they were called United International Pictures N.z..
A total of 80000 shares are issued to 2 shareholders (2 groups). The first group includes 76000 shares (95 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4000 shares (5 per cent).
Principal place of activity
303 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 303 Parnell Road, Parnell, Auckland, 1151 New Zealand
Registered address used from 16 Jan 2012 to 31 Mar 2014
Address #2: 303 Parnell Road, Parnell, Auckland New Zealand
Physical address used from 19 Oct 2005 to 31 Mar 2014
Address #3: 303 Parnell Road, Parnell, Auckland New Zealand
Registered address used from 19 Oct 2005 to 16 Jan 2012
Address #4: 1st Floor, Wyndham Towers, Cnr Wyndham And Albert Streets, Auckland
Physical address used from 25 Jun 1997 to 19 Oct 2005
Address #5: 1st Flr Wyndham Towers, Cnr Wyndham And Albert Sts, Auckland 1
Registered address used from 25 Jun 1997 to 19 Oct 2005
Basic Financial info
Total number of Shares: 80000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76000 | |||
Other (Other) | Ppg Holdings 95 B.v. | 08 Feb 2007 - | |
Shares Allocation #2 Number of Shares: 4000 | |||
Other (Other) | Ppg Holdings 5 B.v. | 08 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ifh-v Holding B.v. | 30 Sep 1970 - 10 Jan 2007 | |
Other | Uip-v Holding B.v. | 30 Sep 1970 - 10 Jan 2007 | |
Other | Null - Ifh-v Holding B.v. | 30 Sep 1970 - 10 Jan 2007 | |
Other | Null - Uip-v Holding B.v. | 30 Sep 1970 - 10 Jan 2007 |
Ultimate Holding Company
Peter Terence Garner - Director
Appointment date: 30 Sep 2002
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Apr 2014
Johnny K. - Director
Appointment date: 24 Nov 2009
John Kanhai - Director
Appointment date: 24 Nov 2009
Rudi Affourtit - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 16 Nov 2012
Address: 1068 Pm, Amsterdam, The Netherlands,
Address used since 01 Jan 2007
Philip Alexander Solomons - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 29 Feb 2012
Address: 566 Chiswick High Road, London W4 5yf, England,
Address used since 24 Sep 2007
Lauren Wynne Miller - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 30 Dec 2011
Address: London Sw1w 8pe,
Address used since 01 Jan 2010
Michael John O'sullivan - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 31 Dec 2009
Address: 566 Chiswick High Road, London W4 5yf, England,
Address used since 24 Sep 2007
Marco Scholtemeijer - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 01 Jan 2007
Address: 1722 Vc, Zuid Scharwoude, The Netherlands,
Address used since 13 Feb 1992
Marjolein Koster - Director (Inactive)
Appointment date: 10 Jan 2000
Termination date: 01 Jan 2007
Address: 1055 An Armerstadam, The Netherlands,
Address used since 10 Jan 2000
Timothy John Ord - Director (Inactive)
Appointment date: 01 Feb 1992
Termination date: 30 Sep 2002
Address: 29 Selwyn Ave, Mission Bay, Auckland,
Address used since 01 Feb 1992
Bernardus Franciscus Maria Benner - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 31 Dec 1999
Address: 1435 Cp, Rijsenhout, The Netherlands,
Address used since 13 Feb 1992
Samho Limited
305 Parnell Road
Zici Tabs Limited
299 Parnell Road
Waiheke Properties Limited
7/300 Parnell Road
Queen Nail Limited
295a Parnell Road
Bentley's Limited
Parnell Road
Satellite Media Limited
Level 3, 65-73 Parnell Rise
Madman Nz Limited
Staples Rodway Ltd
Performance Distributors Limited
1 Shipwright Lane
Studiocanal Limited
Level 4
The Promised Land Studio Limited
3 Carmont Street
Transmission Films (nz) Limited
Level 1/33 Ponsonby Road
Two Canoes Limited
50 Randolph Street