General information

Festival Records NZ Limited

Type: NZ Limited Company (Ltd)
9429040639093
New Zealand Business Number
71248
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J552110 - Music Publishing
Industry classification codes with description

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
Contact info
64 9 3614842
Phone (Phone)
sam.cockle@warnermusic.ocm
Email (nzbn-reserved-invoice-email-address-purpose)
sam.cockle@warnermusic.com
Email
No website
Website
Directors
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
Addresses
Other active addresses
Type Used since
Po Box 47308, Ponsonby, Auckland, 1144 Postal 05 Sep 2023
Principal place of activity
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
Financial Data
Financial info
100000
Total number of Shares
August
Annual return filing month
September
Financial report filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Festival Records Pty Limited
Other (Other)
Crows Nest
N S W 2065, Australia
25 Aug 1966 - current

Historic shareholders

Shareholder Name Address Period
Wise, Jerrold Ivan
Individual
Auckland
25 Aug 1966 - 16 Mar 2005

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Access Industries, Llc
Type Company
Ultimate Holding Company Number 1508227
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