Shortcuts

Recorded Music New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040940960
NZBN
10515
Company Number
Registered
Company Status
013232156
GST Number
No Abn Number
Australian Business Number
Current address
Private Bag 78850
Grey Lynn
Auckland 1245
New Zealand
Postal address used since 25 May 2020
Level 1, 2a Hakanoa Street
Grey Lynn
Auckland 1021
New Zealand
Office & delivery address used since 25 May 2020
Level 1, 2a Hakanoa Street
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 08 Jun 2022

Recorded Music New Zealand Limited, a registered company, was registered on 12 Apr 1957. 9429040940960 is the number it was issued. This company has been run by 42 directors: Adam Peter Holt - an active director whose contract started on 13 Aug 2001,
Kimberly Boshier - an active director whose contract started on 10 Mar 2010,
Samuel John Cockle - an active director whose contract started on 28 Feb 2018,
Nicholas Atkinson - an active director whose contract started on 16 May 2019,
Nicola Jane Harrop - an active director whose contract started on 16 May 2019.
Last updated on 02 May 2024, our database contains detailed information about 3 addresses the company uses, specifically: Level 1, 2A Hakanoa Street, Grey Lynn, Auckland, 1021 (physical address),
Level 1, 2A Hakanoa Street, Grey Lynn, Auckland, 1021 (registered address),
Level 1, 2A Hakanoa Street, Grey Lynn, Auckland, 1021 (service address),
Private Bag 78850, Grey Lynn, Auckland, 1245 (postal address) among others.
Recorded Music New Zealand Limited had been using Level 1, 2A Hakanoa Street, Grey Lynn, Auckland 2 as their registered address until 08 Jun 2022.
Other names for the company, as we found at BizDb, included: from 30 Nov 2010 to 10 Jun 2013 they were named Ppnz Music Licensing Limited, from 12 Apr 1957 to 30 Nov 2010 they were named Phonographic Performances (N.z.) Limited.
A total of 1698 shares are allocated to 10 shareholders (10 groups). The first group includes 1 share (0.06%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.06%). Lastly there is the 3rd share allotment (1 share 0.06%) made up of 1 entity.

Addresses

Principal place of activity

Level 1, 2a Hakanoa Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: Level 1, 2a Hakanoa Street, Grey Lynn, Auckland 2 New Zealand

Registered & physical address used from 10 Feb 2006 to 08 Jun 2022

Address #2: 6th Floor, Courtenay Chambers, 15 Courtenay Place, Wellington

Physical address used from 18 Sep 1998 to 18 Sep 1998

Address #3: 11 York Street, Parnell, Auckland

Physical address used from 18 Sep 1998 to 10 Feb 2006

Address #4: 6th Floor, Courtenay Chambers, 15 Courtenay Place, Wellington

Registered address used from 15 May 1998 to 10 Feb 2006

Contact info
info@recordedmusic.co.nz
30 May 2022 Email
recordedmusic.co.nz
25 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1698

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Cook, Aly Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Tonnon, Anthonie Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Arch Hill Recordings Limited
Shareholder NZBN: 9429036872442
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Allgood Absolute Alternative Records Limited
Shareholder NZBN: 9429031060134
Kumeu
Auckland
0810
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) Aeroplane Music Services Limited
Shareholder NZBN: 9429031188197
Newton
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 1
Other (Other) Agent Rd 1
New Plymouth
4371
New Zealand
Shares Allocation #7 Number of Shares: 1
Other (Other) Antenna Recordings Auckland
1010
New Zealand
Shares Allocation #8 Number of Shares: 1
Other (Other) Apanui Johnsonville
Wellington
6037
New Zealand
Shares Allocation #9 Number of Shares: 1
Other (Other) Aquandary Music Productions Howick
Auckland
2014
New Zealand
Shares Allocation #10 Number of Shares: 1
Other (Other) Ashcon - Street Productions - Street Proz Blockhouse Bay
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Royal, Charles Freemans Bay
Auckland
1011
New Zealand
Individual O'neill-joyce, Terence Peter Auckland
Entity Blue Smoke Records Limited
Shareholder NZBN: 9429031627726
Company Number: 2433610
Individual Holt, Adam Peter Auckland
Entity Freefall Music Newzealand Limited
Shareholder NZBN: 9429033519272
Company Number: 1922961
Entity Fragile Colours Music Limited
Shareholder NZBN: 9429031531412
Company Number: 2491642
Entity Fishrider Records Limited
Shareholder NZBN: 9429031590242
Company Number: 2449527
Individual Glading, Michael Peter Auckland
Entity Blue Smoke Records Limited
Shareholder NZBN: 9429031627726
Company Number: 2433610
Entity Fishrider Records Limited
Shareholder NZBN: 9429031590242
Company Number: 2449527
Individual Smith, Campbell Roy Grey Lynn
Auckland
Entity Fragile Colours Music Limited
Shareholder NZBN: 9429031531412
Company Number: 2491642
Individual Bowman, Kristin Anne Wanaka
Wanaka
9305
New Zealand
Entity Freefall Music Newzealand Limited
Shareholder NZBN: 9429033519272
Company Number: 1922961
Individual Brell, Damian Karori
Wellington
6012
New Zealand
Individual Prowse, Eva Northland
Wellington
6012
New Zealand
Directors

Adam Peter Holt - Director

Appointment date: 13 Aug 2001

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 27 May 2016


Kimberly Boshier - Director

Appointment date: 10 Mar 2010

Address: Kaukapakapa, Warkworth, 0984 New Zealand

Address used since 26 May 2015


Samuel John Cockle - Director

Appointment date: 28 Feb 2018

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Mar 2021

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 28 Feb 2018

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 May 2019


Nicholas Atkinson - Director

Appointment date: 16 May 2019

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 25 May 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 16 May 2019


Nicola Jane Harrop - Director

Appointment date: 16 May 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 16 May 2019


Louise Bond - Director

Appointment date: 01 Jan 2024

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jan 2024


Christopher Alan Caddick - Director (Inactive)

Appointment date: 11 Jun 2013

Termination date: 31 Dec 2023

Address: Rd 1, Maungaturoto, 0583 New Zealand

Address used since 25 May 2016


Peter Charles Baker - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 15 May 2019

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 26 May 2015


Paul James Mckessar - Director (Inactive)

Appointment date: 23 May 2016

Termination date: 15 May 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 May 2016


Philip Howling - Director (Inactive)

Appointment date: 11 Jun 2007

Termination date: 28 Feb 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 31 May 2010


Janette Gay Hellriegel - Director (Inactive)

Appointment date: 23 May 2013

Termination date: 23 May 2016

Address: Herald Island, Auckland, 0618 New Zealand

Address used since 23 May 2013


Lio Tupuola Nikolao - Director (Inactive)

Appointment date: 20 Feb 2014

Termination date: 26 May 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Feb 2014


Samuel John Cockle - Director (Inactive)

Appointment date: 11 Dec 2013

Termination date: 25 May 2015

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 11 Dec 2013


Scott Hill Morrison - Director (Inactive)

Appointment date: 18 Mar 2014

Termination date: 21 May 2015

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 18 Mar 2014


Damian Matthew Vaughan - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 20 Mar 2014

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 26 Sep 2013


Henri Shildkraut Eliot - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 11 Jun 2013

Address: Milford, Auckland, 0620 New Zealand

Address used since 12 Dec 2012


Kristin Anne Bowman - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 23 May 2013

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 31 May 2011


Harold Richard Lyon - Director (Inactive)

Appointment date: 21 Sep 2009

Termination date: 23 May 2013

Address: Milford, North Shore City, 0620 New Zealand

Address used since 31 May 2010


Vaughan Kenneth Stebbing - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 23 May 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 May 2010


Darryl Edward Parker - Director (Inactive)

Appointment date: 25 Jul 2012

Termination date: 12 Dec 2012

Address: Arkles Bay, Whangaparoa, 0932 New Zealand

Address used since 25 Jul 2012


Matthew Robert Headland - Director (Inactive)

Appointment date: 11 Mar 2009

Termination date: 13 Jul 2012

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 11 Mar 2009


Mark Fernando Borromeo Kneebone - Director (Inactive)

Appointment date: 11 Apr 2007

Termination date: 06 Sep 2011

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 May 2010


Eldred Claude Stebbing - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 11 May 2010

Address: Windemare Apartments, Takapuna, Auckland,

Address used since 01 May 1992


Micheal John Bradshaw - Director (Inactive)

Appointment date: 10 Sep 2002

Termination date: 10 Mar 2010

Address: Westmere, Auckland,

Address used since 10 Sep 2002


Christopher Alan Caddick - Director (Inactive)

Appointment date: 15 Dec 1999

Termination date: 27 Jun 2008

Address: Mt Eden, Auckland,

Address used since 15 Dec 1999


Campbell Roy Smith - Director (Inactive)

Appointment date: 13 Apr 2005

Termination date: 28 May 2008

Address: Grey Lynn, Auckland,

Address used since 13 Apr 2005


Jeremy John Lloyd - Director (Inactive)

Appointment date: 06 Apr 2004

Termination date: 08 Jun 2007

Address: Brown's Bay, Auckland,

Address used since 06 Apr 2004


Bernard James Patrick Griffen - Director (Inactive)

Appointment date: 13 Apr 2005

Termination date: 11 Apr 2007

Address: Westmere, Auckland,

Address used since 13 Apr 2005


Mark James Ashbridge - Director (Inactive)

Appointment date: 19 Apr 2000

Termination date: 31 Oct 2005

Address: Herne Bay, Auckland,

Address used since 19 Apr 2000


Terence Peter O'neill-joyce, - Director (Inactive)

Appointment date: 31 May 1992

Termination date: 13 Apr 2005

Address: Auckland,

Address used since 20 Apr 2004


Michael Peter Glading - Director (Inactive)

Appointment date: 31 May 1992

Termination date: 31 Dec 2004

Address: Auckland,

Address used since 20 Apr 2004


James Southgate - Director (Inactive)

Appointment date: 08 Sep 1994

Termination date: 31 Mar 2004

Address: Mairangi Bay, Auckland,

Address used since 08 Sep 1994


Morris Carl Smith - Director (Inactive)

Appointment date: 24 Apr 2001

Termination date: 04 Sep 2002

Address: Cockle Bay, Auckland,

Address used since 24 Apr 2001


Anthony Paul Glover - Director (Inactive)

Appointment date: 12 Jun 2001

Termination date: 03 Sep 2002

Address: Auckland,

Address used since 12 Jun 2001


George William Ash - Director (Inactive)

Appointment date: 30 Apr 1996

Termination date: 13 Aug 2001

Address: Northcote, Auckland,

Address used since 30 Apr 1996


Stuart Harvey Rubin - Director (Inactive)

Appointment date: 15 Dec 1999

Termination date: 12 Jun 2001

Address: Mission Bay, Auckland,

Address used since 15 Dec 1999


Kerry Bernard Byrne - Director (Inactive)

Appointment date: 20 Apr 1993

Termination date: 15 Dec 1999

Address: Takapuna, Auckland,

Address used since 20 Apr 1993


Morris Carl Smith - Director (Inactive)

Appointment date: 31 May 1992

Termination date: 30 Nov 1999

Address: Auckland,

Address used since 31 May 1992


Murdoch Byron Riley - Director (Inactive)

Appointment date: 31 May 1992

Termination date: 16 Jun 1998

Address: Paraparaumu,

Address used since 31 May 1992


George Anthony Chance - Director (Inactive)

Appointment date: 31 May 1992

Termination date: 16 Jun 1998

Address: Wellington,

Address used since 31 May 1992


Victor Stent - Director (Inactive)

Appointment date: 02 Jul 1992

Termination date: 16 Jun 1998

Address: Auckland,

Address used since 02 Jul 1992


Edward Parker Parker - Director (Inactive)

Appointment date: 31 May 1992

Termination date: 27 Apr 1995

Address: Auckland,

Address used since 31 May 1992

Nearby companies

Fhf Securities (a'asia) Limited
Suite 3, 58 Surrey Crescent

Lorand Limited
Suite 3, 58 Surrey Crescent

York Energy Group Limited
Suite 3, 58 Surrey Crescent

Dementia Auckland Charitable Trust
Level 1, Suite 4

Charlotte Museum Trust
6/58 Surrey Crescent

Be. Institute Charitable Trust
Suite 5