Copyright Licensing Limited, a registered company, was started on 10 Aug 1988. 9429039440839 is the NZBN it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company has been categorised. The company has been run by 39 directors: Thomas Heughan Rennie - an active director whose contract started on 01 Jan 2019,
Karun Shenoy - an active director whose contract started on 01 Jan 2022,
Amanda Mary Hager - an active director whose contract started on 01 Jan 2022,
Melanee Meipera Winder - an active director whose contract started on 01 Jan 2023,
Rosanna Lee Natalia Carlyle - an active director whose contract started on 01 Jan 2024.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: Level 6 Bdo Towers, 19-21 Como Street, Takapuna, North Shore City 0740, 0740 (registered address),
Level 6 Bdo Towers, 19-21 Como Street, Takapuna, North Shore City 0740, 0740 (physical address),
Level 6 Bdo Towers, 19-21 Como Street, Takapuna, North Shore City 0740, 0740 (service address),
Level 6, 19 Como Street, Takapuna, Takapuna, Auckland, 0622 (office address) among others.
Copyright Licensing Limited had been using Level 4 Takapuna Towers, 19-21 Como Street, Takapuna, North Shore City 0740 as their registered address up to 17 Jun 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Level 4 19 Como Street, Takapuna, 0740 New Zealand
Previous addresses
Address #1: Level 4 Takapuna Towers, 19-21 Como Street, Takapuna, North Shore City 0740 New Zealand
Registered address used from 15 Nov 2007 to 17 Jun 2020
Address #2: Level 4 Takapuna Towers, 19-21 Como Street, Takapuna, North Shore City New Zealand
Physical address used from 15 Nov 2007 to 17 Jun 2020
Address #3: 26 Kilham Avenue, Northcote, Auckland
Registered & physical address used from 05 Apr 2002 to 15 Nov 2007
Address #4: 182 Wairau Road, Glenfield, Auckland
Registered address used from 23 May 1996 to 05 Apr 2002
Address #5: Corner College Road & Kilham Avenue, Northcote, Auckland 1309
Physical address used from 23 May 1996 to 05 Apr 2002
Address #6: 182 Wairau Road, Glenfield, Auckland
Physical address used from 18 Jan 1996 to 23 May 1996
Address #7: Level 8, Norwich Union Insurance House, 175 Queen Street, Auckland
Registered address used from 08 Jun 1995 to 23 May 1996
Address #8: 12 Maranui Avenue, Point Chevalier, Auckland
Registered address used from 03 Jun 1993 to 08 Jun 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | The New Zealand Society Of Authors (pen New Zealand Incorporated) |
Takapuna Auckland 0740 New Zealand |
10 Aug 1988 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Publishers Association Of New Zealand |
Takapuna, North Shore, Auckland 0740 New Zealand |
10 Aug 1988 - |
Thomas Heughan Rennie - Director
Appointment date: 01 Jan 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Jan 2019
Karun Shenoy - Director
Appointment date: 01 Jan 2022
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 01 Jan 2022
Amanda Mary Hager - Director
Appointment date: 01 Jan 2022
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Jan 2022
Melanee Meipera Winder - Director
Appointment date: 01 Jan 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Jan 2023
Rosanna Lee Natalia Carlyle - Director
Appointment date: 01 Jan 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jan 2024
Victoria Urshla Spackman - Director
Appointment date: 01 Jan 2024
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Jan 2024
Patrick John Walsh - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 01 Jan 2024
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Sep 2014
Katherine Susan Anthea Gordon - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 01 Jan 2024
Address: Motueka, 7198 New Zealand
Address used since 01 Jan 2018
Graeme Cosslett - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 01 Jan 2023
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 01 Jan 2017
Andrew James Mckenzie - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 31 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2014
Dana Maria Alice Wensley - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 31 Dec 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Jan 2016
Samuel Jonathan Elworthy - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 31 Dec 2018
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 29 Apr 2010
Vanda Symon - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 31 Dec 2017
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 01 Jan 2012
Adrian Keane - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 31 Dec 2016
Address: Cooks Beach, Whitianga, 3591 New Zealand
Address used since 19 Jan 2016
Anthony Simpson - Director (Inactive)
Appointment date: 01 May 2011
Termination date: 31 Dec 2015
Address: Aro Valley, Wellington, 6120 New Zealand
Address used since 01 May 2011
Edwin Mark Sayes - Director (Inactive)
Appointment date: 09 Mar 1999
Termination date: 31 Aug 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Mar 1999
Stephen Stratford - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 31 Aug 2014
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 29 Apr 2010
Christopher Richard Else - Director (Inactive)
Appointment date: 29 Aug 2004
Termination date: 31 Dec 2011
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 29 Apr 2010
Paul Frederick Bevan Smith - Director (Inactive)
Appointment date: 18 May 2007
Termination date: 30 Apr 2011
Address: Three Kings, Auckland,
Address used since 18 May 2007
Kim Griggs - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 03 Apr 2009
Address: Johnsonville, Wellington,
Address used since 01 Jan 2007
Gail Forbes-allen - Director (Inactive)
Appointment date: 22 Apr 2005
Termination date: 10 Aug 2007
Address: Hamilton,
Address used since 22 Apr 2005
Jane Stephanie Westaway - Director (Inactive)
Appointment date: 13 May 2003
Termination date: 03 Apr 2007
Address: Wilton, Wellington,
Address used since 13 May 2003
Jennifer Robin Jones - Director (Inactive)
Appointment date: 14 Feb 2001
Termination date: 31 Dec 2006
Address: Mt Eden, Auckland 3,
Address used since 14 Feb 2001
Rosemary Jessie Stagg - Director (Inactive)
Appointment date: 10 Aug 1988
Termination date: 14 Dec 2006
Address: Browns Bay, Auckland,
Address used since 10 Aug 1988
Helen Ruth Scott - Director (Inactive)
Appointment date: 15 Aug 2003
Termination date: 28 Jan 2005
Address: Island Bay, Wellington,
Address used since 15 Aug 2003
Joan Mary Rosier-jones - Director (Inactive)
Appointment date: 23 Feb 1996
Termination date: 29 Aug 2004
Address: Glenfield, Auckland,
Address used since 23 Feb 1996
Elizabeth Palmer Caffin - Director (Inactive)
Appointment date: 01 Aug 1994
Termination date: 24 Jul 2003
Address: Birkenhead, Auckland 10,
Address used since 01 Aug 1994
Gordon William Mclauchlan - Director (Inactive)
Appointment date: 23 Feb 1996
Termination date: 13 May 2003
Address: Auckland,
Address used since 23 Feb 1996
Jane Stephanie Westaway - Director (Inactive)
Appointment date: 18 Jun 1999
Termination date: 14 Feb 2001
Address: Merivale, Christchurch,
Address used since 18 Jun 1999
Christopher Richard Else - Director (Inactive)
Appointment date: 23 Feb 1996
Termination date: 04 Jun 1999
Address: Ngaio, Wellington,
Address used since 23 Feb 1996
Robert Matheson Ross - Director (Inactive)
Appointment date: 10 Aug 1988
Termination date: 06 Aug 1998
Address: Birkenhead, Auckland 10,
Address used since 10 Aug 1988
Nigel Paul Cox - Director (Inactive)
Appointment date: 26 Nov 1993
Termination date: 31 Dec 1995
Address: Birkenhead, Auckland 10,
Address used since 26 Nov 1993
Brian Blackwood - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 26 Apr 1995
Address: St Heliers, Auckland,
Address used since 15 May 1992
Patrick Waddington - Director (Inactive)
Appointment date: 04 Dec 1990
Termination date: 15 Mar 1995
Address: Upper Hutt,
Address used since 04 Dec 1990
Jeff Olsen - Director (Inactive)
Appointment date: 26 Nov 1992
Termination date: 25 Mar 1994
Address: Avondale, Auckland,
Address used since 26 Nov 1992
Philip George Kirk - Director (Inactive)
Appointment date: 10 Aug 1988
Termination date: 15 May 1992
Address: Worser Bay, Wellington,
Address used since 10 Aug 1988
Robert Walker Fisher - Director (Inactive)
Appointment date: 10 Aug 1988
Termination date: 15 May 1992
Address: Milford, Auckland,
Address used since 10 Aug 1988
Gerard Edmund Reid - Director (Inactive)
Appointment date: 10 Aug 1988
Termination date: 15 May 1992
Address: Pt Chevalier, Auckland,
Address used since 10 Aug 1988
Steven Roy Scott Wright - Director (Inactive)
Appointment date: 10 Aug 1988
Termination date: 15 May 1992
Address: Torbay, Auckland,
Address used since 10 Aug 1988
Cbca Trustees (arty Trust) Limited
Level 1, 507 Lake Road
Cbca Trustees (r & C Wylie) Limited
Level 1, 507 Lake Road
Rlandka Holdings Limited
Level 3, 12 Huron Street
Building4u Limited
Ground Floor, 9 Anzac Street
Min Family Limited
56 Hurstmere Road
Rubix Limited
Level 1, 111 Hurstmere Road
Miller Consulting Limited
28 Huron Street
Mote Limited
21 Barrys Point Road
New Zealand Dispute Resolution Centre Limited
Ground Floor, 9 Anzac Street
Nz Commercial Services Limited
2002, 9 Northcroft Street
Van Der Eijk Limited
Michael Poll Limited
Winscribe Inc. Limited
1st Floor