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 |
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 |
Type | Used since | |
---|---|---|
Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 | Office & delivery | 26 Feb 2020 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mushroom Records Pty Limited Other (Other) |
Crows Nest Nsw 2065, Australia |
13 May 1981 - current |
Name | Access Industries Llc |
Type | Company |
Ultimate Holding Company Number | 1508227 |
Country of origin | US |
Address |
730 Fifth Avenue New York 10019 |
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 |
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 |