General information

Warner Music New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040493503
New Zealand Business Number
93884
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J552110 - Music Publishing
Industry classification codes with description

Warner Music New Zealand Limited (NZBN 9429040493503) was registered on 21 Mar 1975. 4 addresses are currently in use by the company: Po Box 47308, Ponsonby, Auckland, 1144 (type: postal, postal). 7Th Floor, Baycorp Bldg., 15 Hopetoun Street, Auckland 1001 had been their registered address, up to 09 Nov 2004. Warner Music New Zealand Limited used other names, namely: Wea Records Limited from 21 Mar 1975 to 02 Nov 1990. 12502000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 12502000 shares (100% of shares), namely:
W E A International Inc. (an other) located at Wilmington, Delaware postcode 19801. "Music publishing" (business classification J552110) is the category the Australian Bureau of Statistics issued to Warner Music New Zealand Limited. Businesscheck's database was last updated on 23 Feb 2024.

Current address Type Used since
Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 Physical & registered & service 09 Nov 2004
Po Box 2915, Shortland Street, Auckland, 1140 Postal 07 Jun 2019
Po Box 47308, Ponsonby, Auckland, 1144 Postal 05 May 2023
Contact info
64 21 2475580
Phone (Phone)
sam.cockle@warnermusic.com
Email
www.warnermusic.co.nz
Website
Directors
Name and Address Role Period
Danny Rosen
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, Nsw, 2223
Address used since 08 Dec 2023
Director 08 Dec 2023 - current
Rebecca Quick
Pennant Hills, Sydney Nsw, 2120
Address used since 23 Jul 2014
Pyrmont, Sydney, Nsw, 2009
Address used since 01 Jan 1970
Sydney, Nsw 2065,
Address used since 01 Jan 1970
Sydney, Nsw 2065,
Address used since 01 Jan 1970
Director 23 Jul 2014 - 08 Dec 2023
Niklas Erik Nordstroem
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970
Manly, Nsw, 2095
Address used since 10 Jul 2020
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
Gary Lloyd Smerdon
Lung Ha Wan, Clear Water Bay, Sai Kung, New Territories,
Address used since 01 Nov 2006
Director 22 Jun 2001 - 01 Nov 2018
Chris A. Director 19 Jul 2012 - 16 May 2018
Philip Howling
Herne Bay, Auckland, 1011
Address used since 27 May 2014
Director 04 Jun 2007 - 28 Feb 2018
Antony David Harlow
Sydney, Nsw 2065,
Address used since 01 Jan 1970
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
Lachlan David Rutherford
Brighton, Victora, 3176
Address used since 22 May 2012
Director 28 Apr 1999 - 03 Dec 2014
Mark Narborough
Hornsby Heights, Nsw 2077, Australia,
Address used since 16 Mar 2004
Director 16 Mar 2004 - 23 Jul 2014
Michael Peter Saunter
London, W3 6sx, United Kingdon,
Address used since 16 Apr 2007
Director 16 Apr 2007 - 22 Dec 2011
Edward Erskine St John
Cremorne Nsw 2090, Sydney, Australia,
Address used since 31 Jan 2005
Director 31 Jan 2005 - 14 Sep 2010
Jeremy John Lloyd
Browns Bay, Auckland,
Address used since 13 Aug 2004
Director 13 Aug 2004 - 08 Jun 2007
Anne Mansbridge
New York, U S A,
Address used since 22 Nov 1999
Director 22 Nov 1999 - 16 Apr 2007
Shaun James
Willoughby, Nsw 2068, Australia,
Address used since 16 Mar 2004
Director 16 Mar 2004 - 27 Aug 2004
Geoffrey Robert Sherning
Takapuna,
Address used since 01 Jan 1992
Director 01 Jan 1992 - 16 Mar 2004
James Southgate
Mairangi, Auckland,
Address used since 20 May 1994
Director 20 May 1994 - 16 Mar 2004
Stephen Shrimpton
London, U K,
Address used since 22 Nov 1999
Director 22 Nov 1999 - 22 Jun 2001
James G Caradine
New York, Usa,
Address used since 01 Jan 1992
Director 01 Jan 1992 - 22 Nov 1999
Ramon Lopez
London, Uk,
Address used since 01 Jan 1992
Director 01 Jan 1992 - 22 Nov 1999
Brian Harris
Castlecrag, N S W 2068, Australia,
Address used since 01 Jul 1994
Director 01 Jul 1994 - 28 Apr 1999
Stephen Shrimpton
Point Piper, Sydney N S W 2027, Australia,
Address used since 01 Jan 1992
Director 01 Jan 1992 - 15 Aug 1995
Timothy John Murdoch
Bayswater, Auckland,
Address used since 01 Jan 1992
Director 01 Jan 1992 - 20 May 1994
Addresses
Principal place of activity
Level 2, 14 Jervois Road , Ponsonby , Auckland , 1011
Previous address Type Period
7th Floor, Baycorp Bldg., 15 Hopetoun Street, Auckland 1001 Registered & physical 15 May 2003 - 09 Nov 2004
7th Floor Baycorp Building, 5b Hopetown Street, Auckland Registered 01 May 2000 - 15 May 2003
7th Floor Baycorp Building, 5b Hopetoun Street, Auckland Physical 08 May 1998 - 15 May 2003
7th Floor Babbage Building, 5b Hopetown Street, Auckland Registered 23 May 1997 - 01 May 2000
Financial Data
Financial info
12502000
Total number of Shares
May
Annual return filing month
September
Financial report filing month
04 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 12502000
Shareholder Name Address Period
W E A International Inc.
Other (Other)
Wilmington
Delaware
19801
21 Mar 1975 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Access Industries, Inc
Type Private Compnay
Ultimate Holding Company Number 91524515
Country of origin US
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