Amcos New Zealand Limited, a registered company, was launched on 09 May 2002. 9429036510047 is the NZ business identifier it was issued. "Music publishing" (ANZSIC J552110) is how the company is categorised. The company has been run by 4 directors: Anthony Healey - an active director whose contract began on 08 Sep 2015,
Dean Andrew Ormston - an active director whose contract began on 01 Jul 2018,
Brett Robin Cottle - an inactive director whose contract began on 09 May 2002 and was terminated on 30 Jun 2018,
Malcolm Cooper - an inactive director whose contract began on 09 May 2002 and was terminated on 09 May 2002.
Amcos New Zealand Limited had been using 92 Parnell Road, Auckland, New Zealand as their physical address up until 19 Dec 2006.
Previous address
Address #1: 92 Parnell Road, Auckland, New Zealand
Physical & registered address used from 09 May 2002 to 19 Dec 2006
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 30 Nov 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other | Australasian Mechanical Copyright Owner's Society Limited |
Ultimo Nsw 2007 Australia |
26 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Market Securities Limited Shareholder NZBN: 9429037783976 Company Number: 921199 |
09 May 2002 - 27 Jun 2010 | |
Entity | Market Securities Limited Shareholder NZBN: 9429037783976 Company Number: 921199 |
09 May 2002 - 27 Jun 2010 |
Ultimate Holding Company
Anthony Healey - Director
Appointment date: 08 Sep 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 08 Sep 2015
Dean Andrew Ormston - Director
Appointment date: 01 Jul 2018
ASIC Name: Australian Copyright Council
Address: Paddington, Nsw, 2021 Australia
Address used since 01 Jul 2018
Address: Redfern, Nsw, 2016 Australia
Brett Robin Cottle - Director (Inactive)
Appointment date: 09 May 2002
Termination date: 30 Jun 2018
Address: Bilgola, Nsw, 2107 Australia
Address used since 01 Dec 2011
Address: Bilgola Plateau, Nsw, 2107 Australia
Address used since 17 Jan 2018
Malcolm Cooper - Director (Inactive)
Appointment date: 09 May 2002
Termination date: 09 May 2002
Address: Australia Sq Tower, 264-278 George Street, Sydney, Australia,
Address used since 09 May 2002
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road
Technology Infrastructure Limited
First Floor, 77 Parnell Road
W Investments Limited
Geyser
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
Anystreet Studios Limited
60 Parnell Road
Apra New Zealand Limited
92 Parnell Road
Big Pop Productions Limited
C/-burns Mccurrach
Circle Of Love Music International Limited
138 St Stephens Avenue
Legacy Foundation Limited
Suite 8154, 17b Farnham Street
Vdg Productions Limited
C/-burns Mccurrach