Shortcuts

Copyright Licensing Limited

Type: NZ Limited Company (Ltd)
9429039440839
NZBN
396745
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
P O Box 331488
Takapuna
North Shore City 0740
New Zealand
Postal address used since 06 Jun 2019
Level 6, 19 Como Street, Takapuna
Takapuna
Auckland 0622
New Zealand
Office & delivery address used since 09 Jun 2020
Level 6 Bdo Towers
19-21 Como Street
Takapuna, North Shore City 0740 0740
New Zealand
Registered & physical & service address used since 17 Jun 2020

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).

Addresses

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

Contact info
64 274 843495
Phone
64 09 4866250
02 Jun 2021 Phone
info@copyright.co.nz
Email
www.copyright.co.nz
21 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Other (Other) The New Zealand Society Of Authors (pen New Zealand Incorporated) Takapuna
Auckland
0740
New Zealand
Shares Allocation #2 Number of Shares: 50
Other (Other) Publishers Association Of New Zealand Takapuna,
North Shore, Auckland
0740
New Zealand
Directors

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

Nearby companies

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

Similar companies

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