Recorded Music New Zealand Limited (New Zealand Business Number 9429040940960) was launched on 12 Apr 1957. 5 addresess are in use by the company: Level 1, 2A Hakanoa Street, Grey Lynn, Auckland, 1021 (type: registered, physical). Level 1, 2A Hakanoa Street, Grey Lynn, Auckland 2 had been their registered address, up until 08 Jun 2022. Recorded Music New Zealand Limited used more aliases, namely: Ppnz Music Licensing Limited from 30 Nov 2010 to 10 Jun 2013, Phonographic Performances (N.z.) Limited (12 Apr 1957 to 30 Nov 2010). 1698 shares are allocated to 10 shareholders who belong to 10 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.06 per cent of shares), namely:
Cook, Aly (an individual) located at Rd 1, Upper Moutere postcode 7173. In the second group, a total of 1 shareholder holds 0.06 per cent of all shares (1 share); it includes
Tonnon, Anthonie (an individual) - located at Grey Lynn, Auckland. The 3rd group of shareholders, share allocation (1 share, 0.06%) belongs to 1 entity, namely:
Arch Hill Recordings Limited, located at Auckland Central, Auckland (an entity). Businesscheck's database was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Private Bag 78850, Grey Lynn, Auckland, 1245 | Postal | 25 May 2020 |
Level 1, 2a Hakanoa Street, Grey Lynn, Auckland, 1021 | Office & delivery | 25 May 2020 |
Level 1, 2a Hakanoa Street, Grey Lynn, Auckland, 1021 | Registered & physical & service | 08 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Adam Peter Holt
Point Chevalier, Auckland, 1022
Address used since 27 May 2016 |
Director | 13 Aug 2001 - current |
Kimberly Boshier
Kaukapakapa, Warkworth, 0984
Address used since 26 May 2015 |
Director | 10 Mar 2010 - current |
Samuel John Cockle
Red Beach, Red Beach, 0932
Address used since 01 Mar 2021
Red Beach, Red Beach, 0932
Address used since 28 Feb 2018
Hauraki, Auckland, 0622
Address used since 01 May 2019 |
Director | 28 Feb 2018 - current |
Nicholas Atkinson
Mount Albert, Auckland, 1025
Address used since 25 May 2023
Grey Lynn, Auckland, 1021
Address used since 16 May 2019 |
Director | 16 May 2019 - current |
Nicola Jane Harrop
Freemans Bay, Auckland, 1011
Address used since 16 May 2019 |
Director | 16 May 2019 - current |
Louise Bond
Mount Eden, Auckland, 1024
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
Christopher Alan Caddick
Rd 1, Maungaturoto, 0583
Address used since 25 May 2016 |
Director | 11 Jun 2013 - 31 Dec 2023 |
Peter Charles Baker
Ostend, Waiheke Island, 1081
Address used since 26 May 2015 |
Director | 31 May 2013 - 15 May 2019 |
Paul James Mckessar
Westmere, Auckland, 1022
Address used since 23 May 2016 |
Director | 23 May 2016 - 15 May 2019 |
Philip Howling
Ponsonby, Auckland, 1011
Address used since 31 May 2010 |
Director | 11 Jun 2007 - 28 Feb 2018 |
Janette Gay Hellriegel
Herald Island, Auckland, 0618
Address used since 23 May 2013 |
Director | 23 May 2013 - 23 May 2016 |
Lio Tupuola Nikolao
Remuera, Auckland, 1050
Address used since 20 Feb 2014 |
Director | 20 Feb 2014 - 26 May 2015 |
Samuel John Cockle
Castor Bay, Auckland, 0620
Address used since 11 Dec 2013 |
Director | 11 Dec 2013 - 25 May 2015 |
Scott Hill Morrison
Sandringham, Auckland, 1025
Address used since 18 Mar 2014 |
Director | 18 Mar 2014 - 21 May 2015 |
Damian Matthew Vaughan
Point Chevalier, Auckland, 1022
Address used since 26 Sep 2013 |
Director | 26 Sep 2013 - 20 Mar 2014 |
Henri Shildkraut Eliot
Milford, Auckland, 0620
Address used since 12 Dec 2012 |
Director | 12 Dec 2012 - 11 Jun 2013 |
Kristin Anne Bowman
Wanaka, Wanaka, 9305
Address used since 31 May 2011 |
Director | 28 May 2008 - 23 May 2013 |
Harold Richard Lyon
Milford, North Shore City, 0620
Address used since 31 May 2010 |
Director | 21 Sep 2009 - 23 May 2013 |
Vaughan Kenneth Stebbing
Herne Bay, Auckland, 1011
Address used since 31 May 2010 |
Director | 11 May 2010 - 23 May 2013 |
Darryl Edward Parker
Arkles Bay, Whangaparoa, 0932
Address used since 25 Jul 2012 |
Director | 25 Jul 2012 - 12 Dec 2012 |
Matthew Robert Headland
Sandringham, Auckland, 1041
Address used since 11 Mar 2009 |
Director | 11 Mar 2009 - 13 Jul 2012 |
Mark Fernando Borromeo Kneebone
Grey Lynn, Auckland, 1021
Address used since 31 May 2010 |
Director | 11 Apr 2007 - 06 Sep 2011 |
Eldred Claude Stebbing
Windemare Apartments, Takapuna, Auckland,
Address used since 01 May 1992 |
Director | 01 May 1992 - 11 May 2010 |
Micheal John Bradshaw
Westmere, Auckland,
Address used since 10 Sep 2002 |
Director | 10 Sep 2002 - 10 Mar 2010 |
Christopher Alan Caddick
Mt Eden, Auckland,
Address used since 15 Dec 1999 |
Director | 15 Dec 1999 - 27 Jun 2008 |
Campbell Roy Smith
Grey Lynn, Auckland,
Address used since 13 Apr 2005 |
Director | 13 Apr 2005 - 28 May 2008 |
Jeremy John Lloyd
Brown's Bay, Auckland,
Address used since 06 Apr 2004 |
Director | 06 Apr 2004 - 08 Jun 2007 |
Bernard James Patrick Griffen
Westmere, Auckland,
Address used since 13 Apr 2005 |
Director | 13 Apr 2005 - 11 Apr 2007 |
Mark James Ashbridge
Herne Bay, Auckland,
Address used since 19 Apr 2000 |
Director | 19 Apr 2000 - 31 Oct 2005 |
Terence Peter O'neill-joyce,
Auckland,
Address used since 20 Apr 2004 |
Director | 31 May 1992 - 13 Apr 2005 |
Michael Peter Glading
Auckland,
Address used since 20 Apr 2004 |
Director | 31 May 1992 - 31 Dec 2004 |
James Southgate
Mairangi Bay, Auckland,
Address used since 08 Sep 1994 |
Director | 08 Sep 1994 - 31 Mar 2004 |
Morris Carl Smith
Cockle Bay, Auckland,
Address used since 24 Apr 2001 |
Director | 24 Apr 2001 - 04 Sep 2002 |
Anthony Paul Glover
Auckland,
Address used since 12 Jun 2001 |
Director | 12 Jun 2001 - 03 Sep 2002 |
George William Ash
Northcote, Auckland,
Address used since 30 Apr 1996 |
Director | 30 Apr 1996 - 13 Aug 2001 |
Stuart Harvey Rubin
Mission Bay, Auckland,
Address used since 15 Dec 1999 |
Director | 15 Dec 1999 - 12 Jun 2001 |
Kerry Bernard Byrne
Takapuna, Auckland,
Address used since 20 Apr 1993 |
Director | 20 Apr 1993 - 15 Dec 1999 |
Morris Carl Smith
Auckland,
Address used since 31 May 1992 |
Director | 31 May 1992 - 30 Nov 1999 |
Murdoch Byron Riley
Paraparaumu,
Address used since 31 May 1992 |
Director | 31 May 1992 - 16 Jun 1998 |
George Anthony Chance
Wellington,
Address used since 31 May 1992 |
Director | 31 May 1992 - 16 Jun 1998 |
Victor Stent
Auckland,
Address used since 02 Jul 1992 |
Director | 02 Jul 1992 - 16 Jun 1998 |
Edward Parker Parker
Auckland,
Address used since 31 May 1992 |
Director | 31 May 1992 - 27 Apr 1995 |
Level 1, 2a Hakanoa Street , Grey Lynn , Auckland , 1021 |
Previous address | Type | Period |
---|---|---|
Level 1, 2a Hakanoa Street, Grey Lynn, Auckland 2 | Registered & physical | 10 Feb 2006 - 08 Jun 2022 |
6th Floor, Courtenay Chambers, 15 Courtenay Place, Wellington | Physical | 18 Sep 1998 - 18 Sep 1998 |
11 York Street, Parnell, Auckland | Physical | 18 Sep 1998 - 10 Feb 2006 |
6th Floor, Courtenay Chambers, 15 Courtenay Place, Wellington | Registered | 15 May 1998 - 10 Feb 2006 |
Shareholder Name | Address | Period |
---|---|---|
Cook, Aly Individual |
Rd 1 Upper Moutere 7173 |
10 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Tonnon, Anthonie Individual |
Grey Lynn Auckland 1021 |
10 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Arch Hill Recordings Limited Shareholder NZBN: 9429036872442 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
10 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Allgood Absolute Alternative Records Limited Shareholder NZBN: 9429031060134 Entity (NZ Limited Company) |
Kumeu Auckland 0810 |
10 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Aeroplane Music Services Limited Shareholder NZBN: 9429031188197 Entity (NZ Limited Company) |
Newton Auckland 1010 |
10 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Agent Other (Other) |
Rd 1 New Plymouth 4371 |
10 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Antenna Recordings Other (Other) |
Auckland 1010 |
10 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Apanui Other (Other) |
Johnsonville Wellington 6037 |
10 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Aquandary Music Productions Other (Other) |
Howick Auckland 2014 |
10 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Ashcon - Street Productions - Street Proz Other (Other) |
Blockhouse Bay Auckland 0600 |
10 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Holt, Adam Peter Individual |
Auckland |
14 Apr 2005 - 10 Jun 2013 |
Blue Smoke Records Limited Shareholder NZBN: 9429031627726 Company Number: 2433610 Entity |
10 Jun 2013 - 10 Jun 2013 | |
Royal, Charles Individual |
Freemans Bay Auckland 1011 |
10 Jun 2013 - 10 Jun 2013 |
Freefall Music Newzealand Limited Shareholder NZBN: 9429033519272 Company Number: 1922961 Entity |
10 Jun 2013 - 10 Jun 2013 | |
O'neill-joyce, Terence Peter Individual |
Auckland |
21 Apr 2004 - 21 Apr 2004 |
Fragile Colours Music Limited Shareholder NZBN: 9429031531412 Company Number: 2491642 Entity |
10 Jun 2013 - 10 Jun 2013 | |
Fishrider Records Limited Shareholder NZBN: 9429031590242 Company Number: 2449527 Entity |
10 Jun 2013 - 10 Jun 2013 | |
Glading, Michael Peter Individual |
Auckland |
21 Apr 2004 - 21 Apr 2004 |
Blue Smoke Records Limited Shareholder NZBN: 9429031627726 Company Number: 2433610 Entity |
10 Jun 2013 - 10 Jun 2013 | |
Fishrider Records Limited Shareholder NZBN: 9429031590242 Company Number: 2449527 Entity |
10 Jun 2013 - 10 Jun 2013 | |
Smith, Campbell Roy Individual |
Grey Lynn Auckland |
14 Apr 2005 - 27 Jun 2010 |
Fragile Colours Music Limited Shareholder NZBN: 9429031531412 Company Number: 2491642 Entity |
10 Jun 2013 - 10 Jun 2013 | |
Bowman, Kristin Anne Individual |
Wanaka Wanaka 9305 |
20 Jun 2008 - 10 Jun 2013 |
Freefall Music Newzealand Limited Shareholder NZBN: 9429033519272 Company Number: 1922961 Entity |
10 Jun 2013 - 10 Jun 2013 | |
Brell, Damian Individual |
Karori Wellington 6012 |
10 Jun 2013 - 10 Jun 2013 |
Prowse, Eva Individual |
Northland Wellington 6012 |
10 Jun 2013 - 10 Jun 2013 |
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 |