Shortcuts

Universal Music New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040837154
NZBN
31146
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Jun 2020

Universal Music New Zealand Limited was launched on 09 Jul 1975 and issued a New Zealand Business Number of 9429040837154. The registered LTD company has been supervised by 20 directors: Anthony James Jenks - an active director whose contract started on 16 Jul 2004,
Sean Peter Rix Warner - an active director whose contract started on 30 Apr 2025,
Dario Forato - an active director whose contract started on 30 Apr 2025,
Adam Peter Holt - an inactive director whose contract started on 09 Nov 2001 and was terminated on 30 Apr 2025,
Melanie Clair Mercer - an inactive director whose contract started on 18 Oct 2011 and was terminated on 11 Dec 2013.
According to BizDb's data (last updated on 13 May 2025), the company filed 1 address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, physical).
Up until 30 Jun 2020, Universal Music New Zealand Limited had been using 18 Viaduct Harbour Avenue, Auckland Central, Auckland as their physical address.
BizDb identified previous names for the company: from 04 Dec 1996 to 31 Dec 2005 they were called Audio Club Of New Zealand Limited, from 09 Jul 1975 to 04 Dec 1996 they were called Polygram Leisure Limited.
A total of 100001 shares are issued to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 19 Aug 2014 to 30 Jun 2020

Address: Chapman Tripp, Level 35, A N Z Tower, 23-29 Albert St, Auckland, 1010 New Zealand

Registered address used from 13 Jun 2011 to 19 Aug 2014

Address: Chapman Tripp Shefield Young, Level 35, Coopers & Bybrand Tower, 23-29 Albert St, Auckland

Physical address used from 15 Sep 2000 to 15 Sep 2000

Address: C/-chapmann Tripp Sheffield Young, Level 35, Coopers & Lybrand Tower, 23-29 Albert St, Auckland

Registered address used from 15 Sep 2000 to 15 Sep 2000

Address: Chapman Tripp, Level 35, A N Z Tower, 23-29 Albert St, Auckland New Zealand

Physical address used from 15 Sep 2000 to 19 Aug 2014

Address: Chapmann Tripp, Level 35, A N Z Tower, 23-29 Albert St, Auckland New Zealand

Registered address used from 15 Sep 2000 to 13 Jun 2011

Address: Chapman Tripp, Level 35, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 05 Jan 2000 to 15 Sep 2000

Address: Chapman Tripp, Level 35, Coopers &, Lybrand Tower, 23-29 Albert Str, Auckland

Physical address used from 05 Jan 2000 to 15 Sep 2000

Address: 110 Mount Eden Road, Mt Eden, Auckland

Physical address used from 23 Nov 1999 to 05 Jan 2000

Address: 110 Mount Eden Road, Mount Eden, Auckland

Registered address used from 23 Nov 1999 to 05 Jan 2000

Financial Data

Basic Financial info

Total number of Shares: 100001

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 13 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100001
Other (Other) Universal International Music Bv

Ultimate Holding Company

21 Jul 1991
Effective Date
Universal Music Group N.v.
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Anthony James Jenks - Director

Appointment date: 16 Jul 2004

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 Aug 2014


Sean Peter Rix Warner - Director

Appointment date: 30 Apr 2025

ASIC Name: Universal Music Australia Pty Limited

Address: Newport, Nsw, 2106 Australia

Address used since 30 Apr 2025


Dario Forato - Director

Appointment date: 30 Apr 2025

ASIC Name: Universal Music Australia Pty Limited

Address: South Coogee, 2034 Australia

Address used since 30 Apr 2025


Adam Peter Holt - Director (Inactive)

Appointment date: 09 Nov 2001

Termination date: 30 Apr 2025

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 07 Aug 2003


Melanie Clair Mercer - Director (Inactive)

Appointment date: 18 Oct 2011

Termination date: 11 Dec 2013

Address: Darlinghurst, Nsw 2010, Australia

Address used since 18 Oct 2011


Darryl John Sullivan - Director (Inactive)

Appointment date: 20 Jan 2006

Termination date: 18 Oct 2011

Address: Northbridge, Nsw 2063, Australia,

Address used since 20 Jan 2006


Darryl John Sullivan - Director (Inactive)

Appointment date: 19 Oct 1999

Termination date: 16 Dec 2005

Address: Northbridge, Nsw, Australia,

Address used since 19 Oct 1999


Marlene Cheryl Barwick - Director (Inactive)

Appointment date: 19 Oct 1999

Termination date: 16 Jul 2004

Address: Mt Eden, Auckland,

Address used since 19 Oct 1999


Peter Ronald Anthony Bond - Director (Inactive)

Appointment date: 19 Oct 1999

Termination date: 11 Aug 2003

Address: Darling Point, Nsw 2027, Australia,

Address used since 19 Oct 1999


George William Ash - Director (Inactive)

Appointment date: 21 Oct 1999

Termination date: 09 Nov 2001

Address: Freemans Bay, Auckland,

Address used since 21 Oct 1999


Tim Francis Read - Director (Inactive)

Appointment date: 03 Nov 1992

Termination date: 11 Dec 1998

Address: Sydney, N S W 2000, Australia,

Address used since 03 Nov 1992


Colin Anthony Brown - Director (Inactive)

Appointment date: 26 Apr 1994

Termination date: 11 Dec 1998

Address: Greenlane, Auckland,

Address used since 26 Apr 1994


Ian William Watson - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 11 Dec 1998

Address: R D 1, Kumeu,

Address used since 01 Oct 1997


Micahel Frank Staebe - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 01 Oct 1998

Address: Putney N S W, Australia,

Address used since 01 Dec 1995


Victor Stent - Director (Inactive)

Appointment date: 01 Jan 1993

Termination date: 01 Oct 1997

Address: Takapuna, Auckland, New Zealand,

Address used since 01 Jan 1993


Nicholas Bruce Hartley - Director (Inactive)

Appointment date: 18 May 1992

Termination date: 01 Dec 1995

Address: Drummoyne,, New South Wales, Australia,

Address used since 18 May 1992


Philip Alexander Martell - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 15 Nov 1993

Address: Lower Hutt,

Address used since 21 Jun 1991


Sandra Leah Holebrook - Director (Inactive)

Appointment date: 31 May 1991

Termination date: 28 May 1993

Address: One Tree Hill, Auckland,

Address used since 31 May 1991


Michael John Smellie - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 31 Jul 1992

Address: Frenchs Forrest, New South Wales, Australia,

Address used since 21 Jun 1991


Elie Johan Francois Van Dissell - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 29 Jun 1992

Address: Belmont, Lower Hutt,

Address used since 21 Jun 1991

Nearby companies

Domain Vault Limited
18 Viaduct Harbour Avenue

Nutrien Ag Solutions New Zealand Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue

Gsm Retail Australia Pty Ltd
18 Viaduct Harbour Avenue