Sky Dmx Music Limited (NZBN 9429039418371) was started on 08 Sep 1988. 2 addresses are in use by the company: 10 Panorama Road, Mt Wellington, Auckland, 1060 (type: registered, physical). Sky Dmx Music Limited used more names, namely: Sky Aei Music Limited from 30 May 2000 to 19 Aug 2002, Music Television Limited (08 Sep 1988 to 30 May 2000). 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 495 shares (49.5 per cent of shares). When considering the second group, a total of 1 shareholder holds 50.5 per cent of all shares (505 shares); it includes
Sky Network Television Limited (an entity) - located at Mt Wellington, Auckland, Null. Our information was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
10 Panorama Road, Mt Wellington, Auckland, 1060 | Registered & physical & service | 30 Jun 1997 |
Name and Address | Role | Period |
---|---|---|
Sophie Moloney
Tahunanui, Nelson, 7011
Address used since 07 Dec 2020 |
Director | 07 Dec 2020 - current |
Malcolm Mcroberts | Director | 09 Mar 2021 - current |
Jonathon Paul Errington
Castor Bay, Auckland, 0620
Address used since 11 Jun 2021 |
Director | 11 Jun 2021 - current |
Steven Crispin Hughes
Pyrmont, New South Wales, 2009
Address used since 01 Jan 1970
Pyrmont, New South Wales, 2009
Address used since 01 Jan 1970
Russell Lea, New South Wales, 2046
Address used since 13 May 2011
Pyrmont, New South Wales, 2009
Address used since 01 Jan 1970 |
Director | 13 May 2011 - 29 Mar 2022 |
Chaz Patrick Savage
Remuera, Auckland, 1050
Address used since 16 Dec 2019 |
Director | 16 Dec 2019 - 11 May 2021 |
David Hoodis
Austin, Texas, 78701
Address used since 25 Sep 2019 |
Director | 25 Sep 2019 - 06 Jan 2021 |
Martin David Stewart
Parnell, Auckland, 1052
Address used since 16 Dec 2019 |
Director | 16 Dec 2019 - 07 Dec 2020 |
Martin John Wrigley
Saint Johns, Auckland, 1072
Address used since 24 Sep 2010 |
Director | 29 May 2000 - 16 Dec 2019 |
Grant Mckenzie
Remuera, Auckland, 1050
Address used since 24 Sep 2010 |
Director | 26 May 2006 - 16 Dec 2019 |
Kenneth Eissing Jr.
Austin, Texas, 78738
Address used since 24 Mar 2016 |
Director | 24 Mar 2016 - 16 Aug 2019 |
Claude N. | Director | 27 Oct 2014 - 24 Feb 2016 |
Randal Rudniski
Austin, Texas, 78701
Address used since 15 Nov 2013 |
Director | 15 Nov 2013 - 27 Oct 2014 |
Ben G. | Director | 21 Oct 2010 - 15 Nov 2013 |
Christopher John Furtado
Wahroonga, N.s.w. 2067, Australia,
Address used since 14 Jun 2004 |
Director | 14 Jun 2004 - 13 May 2011 |
Jonathan Patrick
Newbury, Berkshire, Rg20 Oba, United Kingdom,
Address used since 01 Oct 2008 |
Director | 01 Oct 2008 - 21 Oct 2010 |
Philippe Von Stauffenberg
London, Sw13 9eu, England,
Address used since 18 Jan 2007 |
Director | 18 Jan 2007 - 01 Oct 2008 |
Bob Baxter
La Mirada Ca 90638, United States Of America,
Address used since 09 Nov 2001 |
Director | 09 Nov 2001 - 18 Jan 2007 |
Richard John Simmons
Titirangi, Auckland,
Address used since 29 May 2000 |
Director | 29 May 2000 - 26 May 2006 |
Paul Edward Noack
Wharf 10, Pirrama Road, Pyrmont 2009, Australia,
Address used since 31 Aug 2003 |
Director | 31 Aug 2003 - 14 Jun 2004 |
Steven Neil Hopkinson
Cammeray, N.s.w. 2062, Australia,
Address used since 30 Jul 2002 |
Director | 30 Jul 2002 - 16 Apr 2003 |
Arthur Delancey, I V Ayrault
Seattle, W A 98122, U S A,
Address used since 29 May 2000 |
Director | 29 May 2000 - 30 Jul 2002 |
Michael Matysik
Edmonds, Washington 98026, U S A,
Address used since 29 May 2000 |
Director | 29 May 2000 - 09 Nov 2001 |
John Michael Fellet
Howick, Auckland,
Address used since 29 Sep 1993 |
Director | 29 Sep 1993 - 29 May 2000 |
Nathaniel Leonard Smith
Greenlane, Auckland,
Address used since 29 Sep 1993 |
Director | 29 Sep 1993 - 29 May 2000 |
Craig Leonard Heatley
St Heliers, Auckland,
Address used since 29 Aug 1990 |
Director | 29 Aug 1990 - 25 Jul 1994 |
Terence Wayne Jarvis
Remuera, Auckland,
Address used since 29 Aug 1990 |
Director | 29 Aug 1990 - 25 Jul 1994 |
Shareholder Name | Address | Period |
---|---|---|
Mood Media Europe B.v Other (Other) |
25 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Sky Network Television Limited Shareholder NZBN: 9429035067818 Entity (NZ Limited Company) |
Mt Wellington Auckland Null |
28 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Aei Music Network, Inc Other |
08 Sep 1988 - 21 Nov 2007 | |
Sky Network Television Limited Shareholder NZBN: 9429039510228 Company Number: 373652 Entity |
08 Sep 1988 - 28 Jan 2014 | |
Antane Investments Sarl Other |
L-331 Luxembourg R.c.s Luxembourg B111.299, Luxembourg |
21 Nov 2007 - 25 Sep 2019 |
Aei Music Network, Inc Other |
08 Sep 1988 - 21 Nov 2007 | |
Sky Network Television Limited Shareholder NZBN: 9429039510228 Company Number: 373652 Entity |
08 Sep 1988 - 28 Jan 2014 |
Effective Date | 21 Jul 1991 |
Name | Sky Network Television Limited |
Type | Ltd |
Ultimate Holding Company Number | 1579204 |
Country of origin | NZ |
Address |
10 Panorama Road Mt Wellington Auckland 1060 |
Sky Network Services Limited 10 Panorama Road |
|
Screen Enterprises Limited 10 Panorama Road |
|
Sky Network Television Limited 10 Panorama Road |
|
Sky Ventures Limited 10 Panorama Road |
|
Media Finance Limited 10 Panorama Road |
|
Non Trading Ps Limited 10 Panorama Road |