Festival Records Nz Limited (issued an NZ business identifier of 9429040639093) was registered on 25 Aug 1966. 8 addresess are currently in use by the company: Po Box 47308, Ponsonby, Auckland, 1144 (type: postal, postal). 41-45 Ireland Street, Freemans Bay, Auckland had been their physical address, until 23 Dec 2005. 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100% of shares), namely:
Festival Records Pty Limited (an other) located at Crows Nest, N S W 2065, Australia. "Music publishing" (business classification J552110) is the category the ABS issued to Festival Records Nz Limited. Businesscheck's database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 | Registered & physical & service | 23 Dec 2005 |
Level 2, 14 Jervois Road, Ponsonby, Auckland | Other (Address for Records) & records (Address for Records) | 11 Jan 2006 |
Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 | Postal & office & delivery | 10 Sep 2019 |
Po Box 47308, Ponsonby, Auckland, 1144 | Postal | 05 Sep 2023 |
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
Pyrmont, Sydney, Nsw, 2009
Address used since 01 Jan 1970
Crows Nest, Sydney, Nsw, 2065
Address used since 01 Jan 1970
Crows Nest, 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 05 Aug 2020
Pyrmont, Nsw, 2009
Address used since 26 Jun 2017
Manly, Nsw, 2095
Address used since 29 Nov 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
Crows Nest, Sydney, Nsw, 2065
Address used since 01 Jan 1970
Crows Nest, Sydney, Nsw, 2065
Address used since 01 Jan 1970
Seaforth, Nsw, 2092
Address used since 25 Jul 2016 |
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 13 Oct 2003 |
Director | 13 Oct 2003 - 23 Aug 2005 |
Roger Minton Grierson
Pearl Beach, New South Wales 2256, Australia,
Address used since 11 Sep 1998 |
Director | 11 Sep 1998 - 01 May 2005 |
Jeremy Rohan Fabinyi
Bellevue Hill, New South Wales 2023, Australia,
Address used since 11 Sep 1998 |
Director | 11 Sep 1998 - 13 Aug 2003 |
Alan Raymond Hely
Beecroft, Nsw, Australia,
Address used since 20 May 1988 |
Director | 20 May 1988 - 11 Sep 1998 |
William Armstrong Eeg
Wahrronga 2076, New South Wales 2076, Australia,
Address used since 13 Feb 1989 |
Director | 13 Feb 1989 - 11 Sep 1998 |
Jerrold Ivan Wise
Mt Eden, Auckland,
Address used since 13 Feb 1989 |
Director | 13 Feb 1989 - 14 Feb 1994 |
James White
Kyle Bay, New South Wales, Australia,
Address used since 20 May 1988 |
Director | 20 May 1988 - 30 Sep 1989 |
Steven Bruce Phillips
Rd 4, Pukekohe,
Address used since 20 May 1988 |
Director | 20 May 1988 - 29 Dec 1988 |
David William Phillips
Epsom,
Address used since 20 May 1988 |
Director | 20 May 1988 - 29 Dec 1988 |
Type | Used since | |
---|---|---|
Po Box 47308, Ponsonby, Auckland, 1144 | Postal | 05 Sep 2023 |
Level 2, 14 Jervois Road , Ponsonby , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
41-45 Ireland Street, Freemans Bay, Auckland | Physical | 29 Nov 2002 - 23 Dec 2005 |
41-45 Ireland Street, Freemans Bay, Auckland | Registered | 24 Oct 2002 - 23 Dec 2005 |
35 Scanlon Street, Grey Lynn, Auckland | Physical | 06 Jan 2000 - 29 Nov 2002 |
16-18 Ruru Street, Auckland | Physical | 06 Jan 2000 - 06 Jan 2000 |
16-18 Ruru Street, Auckland | Registered | 29 Sep 1998 - 24 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Festival Records Pty Limited Other (Other) |
Crows Nest N S W 2065, Australia |
25 Aug 1966 - current |
Shareholder Name | Address | Period |
---|---|---|
Wise, Jerrold Ivan Individual |
Auckland |
25 Aug 1966 - 16 Mar 2005 |
Effective Date | 21 Jul 1991 |
Name | Access Industries, Llc |
Type | Company |
Ultimate Holding Company Number | 1508227 |
Country of origin | US |
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 |
Warner Music New Zealand Limited Level 2, 14 Jervois Road |
Scootunes International Corporation Limited 33 Peel Street |
Anystreet Studios Limited 8 Murdoch Road |
Sweet Pea Sounds Limited 118 Crummer Road |
Flying Out Limited 80 Pitt Street |
Arch Hill Recordings Limited 80 Pitt Street |