General information

Panorama Auto Limited

Type: NZ Limited Company (Ltd)
9429038946141
New Zealand Business Number
557860
Company Number
Registered
Company Status

Panorama Auto Limited (issued an NZ business identifier of 9429038946141) was incorporated on 27 Aug 1992. 2 addresses are in use by the company: Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 (type: registered, physical). Grant Thornton New Zealand Ltd, L15, 215 Lambton Quay, Wellington had been their registered address, up until 15 Aug 2018. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (1 per cent of shares), namely:
Speirs, David John Cameron (an individual) located at Melling, Lower Hutt postcode 5010. In the second group, a total of 2 shareholders hold 99 per cent of all shares (exactly 99 shares); it includes
Speirs, David John Cameron (an individual) - located at Melling, Lower Hutt,
Speirs, George (an individual) - located at Melling, Lower Hutt. Businesscheck's data was updated on 06 Apr 2024.

Current address Type Used since
Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 Registered & physical & service 15 Aug 2018
Directors
Name and Address Role Period
David John Cameron Speirs
Melling, Lower Hutt, 5010
Address used since 01 Sep 2022
Roseneath, Wellington, 6011
Address used since 13 Oct 2015
Director 27 Aug 1992 - current
Addresses
Previous address Type Period
Grant Thornton New Zealand Ltd, L15, 215 Lambton Quay, Wellington, 6011 Registered & physical 14 Dec 2016 - 15 Aug 2018
6 Palliser Road, Roseneath, Wellington, 6011 Registered & physical 21 Oct 2015 - 14 Dec 2016
6 Laery Street, Melling, Lower Hutt, 5010 Physical & registered 23 Sep 2013 - 21 Oct 2015
18e Chew Land Apartments, Chews Lane, Wellington, 6011 Registered 25 Oct 2012 - 23 Sep 2013
6 Laery Street, Lower Hutt Physical 27 Jan 2004 - 23 Sep 2013
6 Laery Street, Lower Hutt Registered 27 Jan 2004 - 25 Oct 2012
502 Hutt Road, Lower Hutt Registered 09 Nov 2000 - 27 Jan 2004
17 Downer Street, Lower Hutt Physical 01 Jul 1997 - 27 Jan 2004
502 Hutt Road, Lower Hutt Physical 01 Jul 1997 - 01 Jul 1997
11 Downer Street,, Lower Hutt. Registered 06 Mar 1996 - 09 Nov 2000
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Speirs, David John Cameron
Individual
Melling
Lower Hutt
5010
21 Mar 2017 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Speirs, David John Cameron
Individual
Melling
Lower Hutt
5010
21 Mar 2017 - current
Speirs, George
Individual
Melling
Lower Hutt
5010
06 Dec 2016 - current

Historic shareholders

Shareholder Name Address Period
Spiers, Jane
Individual
Eastbourne
27 Aug 1992 - 27 Jun 2010
Spiers, Jane
Individual
Eastbourne
27 Aug 1992 - 27 Jun 2010
Spiers, David J
Individual
Roseneath
Wellington
6011
27 Aug 1992 - 06 Dec 2016
Speirs, David John
Director
Roseneath
Wellington
6011
06 Dec 2016 - 21 Mar 2017
Spiers, George
Individual
Matua
Tauranga
3110
27 Aug 1992 - 06 Dec 2016
Speirs, David J
Individual
Roseneath
Wellington
6011
27 Aug 1992 - 06 Dec 2016
Location
Companies nearby
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