Shortcuts

Sony Music Entertainment New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040918693
NZBN
15790
Company Number
Registered
Company Status
22439235
GST Number
No Abn Number
Australian Business Number
Current address
Level 1, 100 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Physical & registered & service address used since 19 Jun 2012
Level 1, 100 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Delivery & postal & office address used since 15 Oct 2019

Sony Music Entertainment New Zealand Limited, a registered company, was launched on 27 Nov 1963. 9429040918693 is the business number it was issued. This company has been managed by 10 directors: Kimberly Boshier - an active director whose contract started on 26 Mar 2010,
Denis Handlin - an inactive director whose contract started on 31 Jan 2005 and was terminated on 28 Jul 2021,
Micheal John Bradshaw - an inactive director whose contract started on 23 Nov 2004 and was terminated on 08 Mar 2010,
Daniel Michael Mandil - an inactive director whose contract started on 14 Mar 2005 and was terminated on 20 Feb 2008,
Neil Muir Hopkins - an inactive director whose contract started on 26 Jan 1998 and was terminated on 28 Feb 2006.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 1, 100 Ponsonby Road, Ponsonby, Auckland, 1011 (types include: delivery, postal).
Sony Music Entertainment New Zealand Limited had been using Cnr Nuffield St & Remuera Rd, Newmarket, Auckland as their physical address up until 19 Jun 2012.
Old names for the company, as we established at BizDb, included: from 01 Jan 2005 to 06 Jan 2009 they were named Sony Bmg Music Entertainment (New Zealand) Limited, from 25 Jun 1991 to 01 Jan 2005 they were named Sony Music Entertainment (New Zealand) Limited and from 27 Nov 1963 to 25 Jun 1991 they were named Cbs Songs (Nz) Limited.

Addresses

Principal place of activity

Level 1, 100 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address #1: Cnr Nuffield St & Remuera Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 15 Aug 2006 to 19 Jun 2012

Address #2: 9th Floor,, 110 Symond Street, Auckland

Registered address used from 17 Mar 2000 to 15 Aug 2006

Address #3: 9th Floor, 110 Symond Street, Auckland

Physical address used from 17 Mar 2000 to 17 Mar 2000

Address #4: Level 1, 103 Carlton Gore Road, Newmarket, Auckland

Physical address used from 17 Mar 2000 to 15 Aug 2006

Address #5: C/- Messrs Bell Gully Buddle Weir, 171 Featherston Street, Wellington

Registered address used from 10 Jul 1991 to 17 Mar 2000

Contact info
64 9 3619300
19 Nov 2018 Phone
apNZ@sonymusic.com
08 Oct 2020 nzbn-reserved-invoice-email-address-purpose
enquiries.nz@sonymusic.com
19 Nov 2018 Email
https://www.sonymusic.co.nz/
19 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Sbme Holdings Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sme Subsidiary Row Bv
Other Null - Sme Subsidiary Row Bv
Other Null - Sony Usa Inc
Other Sony Usa Inc

Ultimate Holding Company

21 Jul 1991
Effective Date
Sbme Holdings Bv
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Kimberly Boshier - Director

Appointment date: 26 Mar 2010

Address: Kaukapakapa, 0984 New Zealand

Address used since 01 Apr 2021

Address: Rd 4, Warkworth, 0984 New Zealand

Address used since 20 Mar 2014


Denis Handlin - Director (Inactive)

Appointment date: 31 Jan 2005

Termination date: 28 Jul 2021

ASIC Name: Sony Music Entertainment Australia Pty Ltd

Address: East Sydney, 2010 Australia

Address: Wahroonga, Nsw 2076, Australia

Address used since 04 Oct 2008

Address: East Sydney, 2010 Australia


Micheal John Bradshaw - Director (Inactive)

Appointment date: 23 Nov 2004

Termination date: 08 Mar 2010

Address: Parnell, Auckland, New Zealand,

Address used since 23 Nov 2004


Daniel Michael Mandil - Director (Inactive)

Appointment date: 14 Mar 2005

Termination date: 20 Feb 2008

Address: Brooklyn, Ny 11217, United States Of America,

Address used since 14 Mar 2005


Neil Muir Hopkins - Director (Inactive)

Appointment date: 26 Jan 1998

Termination date: 28 Feb 2006

Address: Epsom, Auckland,

Address used since 26 Jan 1998


Lisa Weiss - Director (Inactive)

Appointment date: 21 Oct 2002

Termination date: 11 Feb 2005

Address: Chappaqua, New York 10514, Usa,

Address used since 21 Oct 2002


Michael Peter Glading - Director (Inactive)

Appointment date: 16 Feb 1992

Termination date: 23 Nov 2004

Address: Murrays Bay, Auckland,

Address used since 29 Oct 2003


Denis Anthony Handlin - Director (Inactive)

Appointment date: 26 Jan 1998

Termination date: 23 Nov 2004

Address: Wahroonga, N S W 2076, Australia,

Address used since 26 Jan 1998


Thomas Tyrrell - Director (Inactive)

Appointment date: 28 Jun 1991

Termination date: 21 Oct 2002

Address: New York, 10025, Usa,

Address used since 28 Jun 1991


Robert D Summer - Director (Inactive)

Appointment date: 16 Feb 1992

Termination date: 27 Oct 1997

Address: Connecticut 06754, United States Of, America,

Address used since 16 Feb 1992

Nearby companies

Latitude Commodities Limited
Level 1, 1-3 Cowan St

Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd

Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road

Sciascia Brothers Limited
Level 1, 56 Brown Street

Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road

Ola Trustee Company Limited
Level One, 33 Ponsonby Road