E4 Records Limited, a registered company, was registered on 27 Jun 2017. 9429046212801 is the New Zealand Business Number it was issued. "Recorded media mfg and publishing" (business classification C162060) is how the company has been classified. The company has been run by 3 directors: Harrison Tomas Morgan - an active director whose contract began on 27 Jun 2017,
Cameron Wood - an inactive director whose contract began on 27 Jun 2017 and was terminated on 04 Nov 2019,
Angela Carol Olsen - an inactive director whose contract began on 30 Jun 2017 and was terminated on 15 Feb 2019.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 5 addresses this company registered, namely: 6 Stafford Road, Northcote Point, Auckland, 0627 (physical address),
6 Stafford Road, Northcote Point, Auckland, 0627 (service address),
6 Stafford Road, Northcote Point, Auckland, 0627 (registered address),
6 Stafford Road, Northcote Point, Auckland, 0627 (other address) among others.
E4 Records Limited had been using 301 Riverhead Road, Riverhead as their registered address until 15 Dec 2021.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 50 shares (5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 240 shares (24%). Lastly the 3rd share allocation (710 shares 71%) made up of 1 entity.
Other active addresses
Address #4: 6 Stafford Road, Northcote Point, Auckland, 0627 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 07 Dec 2021
Address #5: 6 Stafford Road, Northcote Point, Auckland, 0627 New Zealand
Physical & service & registered address used from 15 Dec 2021
Principal place of activity
13b Portage Ave, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 301 Riverhead Road, Riverhead, 0892 New Zealand
Registered & physical address used from 27 Jul 2021 to 15 Dec 2021
Address #2: 13b Portage Ave, New Lynn, Auckland, 0600 New Zealand
Physical address used from 01 Mar 2019 to 27 Jul 2021
Address #3: 13b Portage Ave, New Lynn, Auckland, 0600 New Zealand
Registered address used from 28 Feb 2019 to 27 Jul 2021
Address #4: 7a Tasman Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 27 Jun 2017 to 01 Mar 2019
Address #5: 7a Tasman Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 27 Jun 2017 to 28 Feb 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 10 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Olsen, Angela |
Riverhead 0892 New Zealand |
14 Aug 2020 - |
Shares Allocation #2 Number of Shares: 240 | |||
Individual | Wood, Cameron |
Northcote Auckland 0627 New Zealand |
27 Jun 2017 - |
Shares Allocation #3 Number of Shares: 710 | |||
Director | Morgan, Harrison Tomas |
Glen Eden Auckland 0602 New Zealand |
27 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Comber, Emily Margaret |
Hobsonville Auckland 0616 New Zealand |
17 Jul 2020 - 14 Aug 2020 |
Individual | Olsen, Angela Carol |
Riverhead 0892 New Zealand |
30 Jun 2017 - 17 Jul 2020 |
Individual | Olsen, Angela Carol |
Mount Albert Auckland 1025 New Zealand |
30 Jun 2017 - 17 Jul 2020 |
Individual | Olsen, Angela Carol |
Riverhead 0892 New Zealand |
30 Jun 2017 - 17 Jul 2020 |
Individual | Dix, Mauryse |
Mount Albert Auckland 1025 New Zealand |
16 Jul 2018 - 19 Jul 2018 |
Individual | Kolesnikov, Ivan |
One Tree Hill Auckland 1061 New Zealand |
16 Jul 2018 - 19 Jul 2018 |
Harrison Tomas Morgan - Director
Appointment date: 27 Jun 2017
Address: Riverhead, 0892 New Zealand
Address used since 24 Aug 2021
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 09 Jul 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 27 Jun 2017
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 20 Dec 2018
Cameron Wood - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 04 Nov 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 27 Jun 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Dec 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 03 Jul 2019
Angela Carol Olsen - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 15 Feb 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 30 Jun 2017
Ali Baba Trading Limited
4 Fontenoy Street
Spib Limited
8 Fontenoy Street
Albury Holdings Limited
10 Tasman Avenue
Hello Tennis Limited
10 Tasman Avenue
Oakley Mental Health Research Foundation
Carrington Rd
Seven Of Seven Limited
82 Carrington Road
Agripress Limited
8 Kerr-taylor Avenue
Cave People Limited
151 Crummer Road
Heyder Industries Limited
37 Warwick Avenue
Scottie Douglas Productions Limited
355 Richmond Rd
Toa Tv Limited
1 Malory Street
Toi Productions Limited
355 Richmond Road