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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Speirs, David John Cameron Individual |
Melling Lower Hutt 5010 |
21 Mar 2017 - current |
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 |
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 |
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 |