Shortcuts

Paramount Pictures Nz

Type: Nz Unlimited Company (Ultd)
9429040585345
NZBN
80212
Company Number
Registered
Company Status
013585652
GST Number
No Abn Number
Australian Business Number
J551210
Industry classification code
Film And Video Distribution
Industry classification description
Current address
303 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 31 Mar 2014
Po Box 37-373
Parnell
Auckland 1151
New Zealand
Postal address used since 31 Mar 2020
303 Parnell Road
Parnell
Auckland 1052
New Zealand
Office & delivery address used since 31 Mar 2020

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).

Addresses

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

Contact info
64 9 3796269
05 Mar 2019 Phone
ParamountInvoices.PPNZ@bscs.basware.com
31 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.paramountpictures.co.nz
05 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 76000
Other (Other) Ppg Holdings 95 B.v.
Shares Allocation #2 Number of Shares: 4000
Other (Other) Ppg Holdings 5 B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ifh-v Holding B.v.
Other Uip-v Holding B.v.
Other Null - Ifh-v Holding B.v.
Other Null - Uip-v Holding B.v.

Ultimate Holding Company

15 Feb 2022
Effective Date
Paramount Global (f/k/a Viacomcbs Inc).
Name
Overseas Company
Type
2106821
Ultimate Holding Company Number
US
Country of origin
1515 Broadway
New York NY10036
United States
Address
Directors

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

Nearby companies

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

Similar companies

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