Les Mills Music Licensing Limited, a registered company, was registered on 02 Oct 2007. 9429033155364 is the number it was issued. The company has been run by 7 directors: Jason Bloom - an active director whose contract began on 10 Nov 2021,
Douglas Stuart Robb - an inactive director whose contract began on 22 Jan 2018 and was terminated on 10 Nov 2021,
Phillip David Mills - an inactive director whose contract began on 01 Aug 2010 and was terminated on 30 Nov 2019,
Malcolm Black - an inactive director whose contract began on 02 Oct 2007 and was terminated on 09 May 2019,
Bretton Ross Piper - an inactive director whose contract began on 01 Aug 2010 and was terminated on 22 Jan 2018.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 200 Victoria Street West, Auckland Central, Auckland, 1010 (type: registered, service).
Les Mills Music Licensing Limited had been using Level 2 150 Victoria Street West, Auckland as their physical address up to 26 Nov 2009.
A single entity controls all company shares (exactly 1000 shares) - Lmi Shared Services Limited - located at 1010, Auckland Central, Auckland.
Previous address
Address #1: Level 2 150 Victoria Street West, Auckland
Physical & registered address used from 02 Oct 2007 to 26 Nov 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Lmi Shared Services Limited Shareholder NZBN: 9429030203990 |
Auckland Central Auckland 1010 New Zealand |
20 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Les Mills International Limited Shareholder NZBN: 9429038106552 Company Number: 853170 |
02 Oct 2007 - 20 May 2014 | |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
02 Oct 2007 - 02 May 2014 | |
Entity | Black Corporate Trustee Limited Shareholder NZBN: 9429041094563 Company Number: 4963179 |
Auckland Null 1010 New Zealand |
02 May 2014 - 06 Dec 2019 |
Entity | Black Corporate Trustee Limited Shareholder NZBN: 9429041094563 Company Number: 4963179 |
Auckland Null 1010 New Zealand |
02 May 2014 - 06 Dec 2019 |
Entity | Les Mills International Limited Shareholder NZBN: 9429038106552 Company Number: 853170 |
02 Oct 2007 - 20 May 2014 | |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
02 Oct 2007 - 02 May 2014 | |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
02 Oct 2007 - 02 May 2014 | |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
02 Oct 2007 - 02 May 2014 | |
Individual | Black, Malcolm |
Titirangi Auckland |
02 Oct 2007 - 02 May 2014 |
Ultimate Holding Company
Jason Bloom - Director
Appointment date: 10 Nov 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 10 Nov 2021
Douglas Stuart Robb - Director (Inactive)
Appointment date: 22 Jan 2018
Termination date: 10 Nov 2021
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 22 Jan 2018
Phillip David Mills - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 30 Nov 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2010
Malcolm Black - Director (Inactive)
Appointment date: 02 Oct 2007
Termination date: 09 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Mar 2013
Bretton Ross Piper - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 22 Jan 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Aug 2010
Brian Patrick Kreft - Director (Inactive)
Appointment date: 02 Oct 2007
Termination date: 31 Jul 2010
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 02 Oct 2007
Jill Tattersall - Director (Inactive)
Appointment date: 02 Oct 2007
Termination date: 31 Jul 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Oct 2007
Lmi Shared Services Limited
22 Centre Street
Les Mills Merchandise Limited
22 Centre Street
Les Mills Media Limited
22 Centre Street
Les Mills United States Holdings Limited
22 Centre Street
Les Mills International Limited
22 Centre Street
Les Mills India Lp Limited
22 Centre Street