General information

Death Angel Records Limited

Type: NZ Limited Company (Ltd)
9429040339542
New Zealand Business Number
141062
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J552220 - Audio Service (including Sound Engineering)
Industry classification codes with description

Death Angel Records Limited (NZBN 9429040339542) was incorporated on 13 May 1981. 7 addresess are in use by the company: Warner Music New Zealand, Po Box 2915 Shortland Street, Auckland, 1140 (type: postal, office). 41-45 Ireland Street, Freemans Bay, Auckland had been their physical address, up until 23 Dec 2005. Death Angel Records Limited used other aliases, namely: Flying Nun Records Limited from 13 May 1981 to 11 Mar 2010. 20000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 20000 shares (100 per cent of shares), namely:
Mushroom Records Pty Limited (an other) located at Crows Nest, Nsw 2065, Australia. "Audio service (including sound engineering)" (ANZSIC J552220) is the classification the Australian Bureau of Statistics issued Death Angel Records Limited. Businesscheck's database was updated on 17 Mar 2024.

Current address Type Used since
Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 Physical & registered & service 23 Dec 2005
Level 2, 14 Jervois Road, Ponsonby, Auckland Other (Address for Records) & records (Address for Records) 11 Jan 2006
Warner Music New Zealand, Po Box 2915 Shortland Street, Auckland, 1140 Postal 26 Feb 2020
Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 Office & delivery 26 Feb 2020
Contact info
64 9 3614848
Phone (Phone)
64 9 3614842
Phone (Phone)
sam.cockle@warnermusic.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Danny Rosen
60 Union Street, Pyrmont, Nsw, 2009
Address used since 01 Jan 1970
North Bondi, Nsw, 2026
Address used since 05 Feb 2021
Director 05 Feb 2021 - current
Natasha Yin Gwun Lum
Oatley, Sydney, 2223
Address used since 08 Dec 2023
Director 08 Dec 2023 - current
Rebecca Quick
Pennant Hills, Nsw, 2120
Address used since 23 Jul 2014
Sydney Nsw, 2065
Address used since 01 Jan 1970
Director 23 Jul 2014 - 08 Dec 2023
Niklas Erik Nordstroem
Manly, Nsw, 2095
Address used since 29 Nov 2017
Pyrmont, Nsw, 2009
Address used since 26 Jun 2017
Crows Nest, Nsw, 2065
Address used since 01 Jan 1970
Director 03 Apr 2017 - 05 Feb 2021
Christopher A. Director 28 Feb 2018 - 16 May 2018
Philip Howling
Herne Bay, Auckland, 1011
Address used since 06 Mar 2015
Director 06 Mar 2015 - 28 Feb 2018
Antony David Harlow
Seaforth, Nsw, 2092
Address used since 25 Jul 2016
Sydney Nsw, 2065
Address used since 01 Jan 1970
Director 15 Oct 2010 - 31 Mar 2017
Mark Narborough
Hornsby Heights 2077, Nsw, Australia,
Address used since 25 Nov 2005
Director 25 Nov 2005 - 23 Jul 2014
Edward Erskine St John
Cremorne 2090, Nsw, Australia,
Address used since 25 Nov 2005
Director 25 Nov 2005 - 14 Sep 2010
Darryl Edward Parker
Stanmore Bay, Whangaparaoa 1463,
Address used since 22 Aug 2005
Director 22 Aug 2005 - 25 Nov 2005
Mark James Ashbridge
Herne Bay, Auckland,
Address used since 10 Mar 2005
Director 10 Mar 2005 - 23 Aug 2005
Roger Minton Grierson
Pearl Beach 2256, Australia,
Address used since 28 Feb 2001
Director 28 Feb 2001 - 01 May 2005
James Murdoch
18 Tak Fung St, Hunghom, Kowloon, Hong Kong,
Address used since 06 Sep 1998
Director 06 Sep 1998 - 30 Jun 2004
Jeremy Rohan Fabinyi
Bellevue Hill 2023, Australia,
Address used since 28 Feb 2001
Director 28 Feb 2001 - 01 Jun 2003
Simon Baeyertz
8th Floor, 520 Broadway, New York 10012, Usa,
Address used since 19 Dec 1992
Director 19 Dec 1992 - 06 Sep 1998
Michael Solomon Gudinski
Albert Park, Victoria 3206, Australia,
Address used since 19 Dec 1992
Director 19 Dec 1992 - 06 Sep 1998
Roger Norman Shepherd
51 Becklouw Road, Shephards Bush, London, England, Uk,
Address used since 20 Feb 1991
Director 20 Feb 1991 - 30 Jul 1998
Simon Francis Young
Albert Park, Victoria 3206, Australia,
Address used since 19 Dec 1992
Director 19 Dec 1992 - 05 Jul 1997
Graham John Cockroft
Castlellaine Road, Maida Vale London U91ha, United Kingdom,
Address used since 19 Dec 1992
Director 19 Dec 1992 - 17 Feb 1997
Paul Andrew Smith
Forest Lodge, Nsw 2037, Australia,
Address used since 20 Feb 1991
Director 20 Feb 1991 - 19 Dec 1992
Fiona Stephanie Nichols
Ponsonby, Auckland,
Address used since 20 Feb 1991
Director 20 Feb 1991 - 19 Dec 1992
Addresses
Other active addresses
Type Used since
Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 Office & delivery 26 Feb 2020
Principal place of activity
Level 2, 14 Jervois Road , Ponsonby , Auckland , 1011
Previous address Type Period
41-45 Ireland Street, Freemans Bay, Auckland Physical 01 Mar 2003 - 23 Dec 2005
41-45 Ireland Street, Freemans Bay, Auckland Registered 24 Oct 2002 - 23 Dec 2005
The Top Floor, Citibank Centre, 23 Customs St East, Auckland City Physical 29 May 2001 - 01 Mar 2003
41-45 Ireland Street, Freemans Bay, Auckland Physical 29 May 2001 - 29 May 2001
Same As Registered Office Address Physical 29 May 2001 - 29 May 2001
Burns Mccurrach, 5th Floor Union House, 132 Quay Street, Auckland Registered 01 Oct 2000 - 24 Oct 2002
C/- Burns Mccurrach, 5th Floor Union House, 132 Quay Street, Auckland Physical 01 Oct 2000 - 29 May 2001
Burns Mccurrach, 5th Floor Union House, 32 Quay Street, Auckland Registered 12 Sep 2000 - 01 Oct 2000
Appleby & Burns, 5th Floor Union House, 32 Quay Street, Auckland Physical 01 Jul 1997 - 01 Jul 1997
C/- Burns Mccurrach, 5th Floor Union House, 32 Quay Street, Auckland Physical 01 Jul 1997 - 01 Oct 2000
2nd Floor, Asb Chambers, 138 Queen Street, Auckland 1 Registered 19 May 1994 - 12 Sep 2000
Financial Data
Financial info
20000
Total number of Shares
February
Annual return filing month
September
Financial report filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 20000
Shareholder Name Address Period
Mushroom Records Pty Limited
Other (Other)
Crows Nest
Nsw 2065, Australia
13 May 1981 - current

Ultimate Holding Company
Name Access Industries Llc
Type Company
Ultimate Holding Company Number 1508227
Country of origin US
Address 730 Fifth Avenue
New York 10019
Location
Companies nearby
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
Similar companies
Automation Associates Commercial Limited
7 College Hill
Coda Limited
17 Allen Road
Stark Theatre Limited
29 Sherwood Avenue
Winepress Investments Limited
7 Parliament St
Corvus Components Limited
114 St Georges Road
Northsound Limited
8a William Avenue