New Zealand School Of Music Limited, a registered company, was launched on 31 Mar 2006. 9429034254189 is the NZ business number it was issued. This company has been run by 17 directors: Nicolas Peter Smith - an active director whose contract began on 16 Jan 2023,
Jennifer Ann Windsor - an inactive director whose contract began on 07 Mar 2022 and was terminated on 16 Jan 2023,
William Grant Guilford - an inactive director whose contract began on 01 Mar 2014 and was terminated on 04 Mar 2022,
Andrew Simpson - an inactive director whose contract began on 04 Jan 2010 and was terminated on 12 Jun 2015,
Deborah Margery Willis - an inactive director whose contract began on 11 Feb 2013 and was terminated on 12 Dec 2014.
Last updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: Office Of The General Counsel, Victoria University Of Wellington, Kelburn Parade, Wellington, 6012 (type: registered, physical).
New Zealand School Of Music Limited had been using Office Of The General Counsel, Victoria University Of Wellington, Kelburn Parade, Wellington as their physical address up to 24 Jul 2015.
A single entity owns all company shares (exactly 500000 shares) - Victoria University Of Wellington - located at 6012, Wellington.
Previous addresses
Address: Office Of The General Counsel, Victoria University Of Wellington, Kelburn Parade, Wellington, 6120 New Zealand
Physical & registered address used from 27 Aug 2014 to 24 Jul 2015
Address: Massey University Campus, Room 1c13, Block1, 63 Wallace Street, Wellington New Zealand
Physical & registered address used from 07 Jul 2009 to 27 Aug 2014
Address: Room 10a107, Museum Building, Massey University, Buckle Street, Wellington
Registered & physical address used from 02 Feb 2007 to 07 Jul 2009
Address: Room 10a106, Museum Building, Massey University, Buckle Street, Wellington
Registered & physical address used from 31 Mar 2006 to 02 Feb 2007
Basic Financial info
Total number of Shares: 500000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Other (Other) | Victoria University Of Wellington |
Wellington |
31 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Massey University | 31 Mar 2006 - 19 Aug 2014 | |
Other | Null - Massey University | 31 Mar 2006 - 19 Aug 2014 |
Ultimate Holding Company
Nicolas Peter Smith - Director
Appointment date: 16 Jan 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 16 Jan 2023
Jennifer Ann Windsor - Director (Inactive)
Appointment date: 07 Mar 2022
Termination date: 16 Jan 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Mar 2022
William Grant Guilford - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 04 Mar 2022
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 17 Aug 2018
Address: Wellington, 6011 New Zealand
Address used since 01 Mar 2014
Andrew Simpson - Director (Inactive)
Appointment date: 04 Jan 2010
Termination date: 12 Jun 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 Jan 2010
Deborah Margery Willis - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 12 Dec 2014
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 11 Feb 2013
Rose Anne Macleod - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 30 Jun 2014
Address: Tennant Drive, Palmerston North, 4744 New Zealand
Address used since 01 Jul 2011
Steve Maharey - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 30 Jun 2014
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 11 Feb 2013
Clair Elizabeth Robinson - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 30 Jun 2014
Address: Owhiro Bay, Wellington, 6023 New Zealand
Address used since 11 Feb 2013
Patrick John Walsh - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 01 Mar 2014
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 11 Feb 2013
Paul Edward Alex Baines - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 11 Feb 2013
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 31 Mar 2006
John Hendrik Maasland - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 11 Feb 2013
Address: Brookby, Rd 1, Manurewa,
Address used since 12 Sep 2007
Peter Vernon Hubscher - Director (Inactive)
Appointment date: 29 Aug 2006
Termination date: 11 Feb 2013
Address: Taradale, Hawkes Bay,
Address used since 29 Aug 2006
Frances Helen Wilde - Director (Inactive)
Appointment date: 16 Apr 2010
Termination date: 11 Feb 2013
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 16 Apr 2010
David Lloyd Mackay - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 31 Dec 2011
Address: Highbury, Wellington, 6012 New Zealand
Address used since 31 Mar 2006
John Raymore Griffiths - Director (Inactive)
Appointment date: 10 May 2010
Termination date: 31 Dec 2010
Address: Tennent Drive, Palmerston North,
Address used since 10 May 2010
Alexander Shaw - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 16 Apr 2010
Address: Kingston, Wellington,
Address used since 31 Mar 2006
Andrea Mcilroy - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 19 Mar 2010
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 06 Sep 2007
Chris Ritchie Limited
Level 8, 22-28 Willeston Street
Future Aeronautical System Technologies Company Limited
Level 7, 90 The Terrace
New Zealand Statistical Association Incorporated
C/o School Of Mathematics & Statistics
The Malaghan Institute Of Medical Research
Csb Victoria University, Entrance 7
Victoria University Of Wellington Law Students Society (incorporated)
C/o Vuwlss, Faculty Of Law
Victoria University Of Wellington Tramping Club Incorporated
Vuw Students Association Office