Apra New Zealand Limited, a registered company, was launched on 19 Apr 2002. 9429036528578 is the number it was issued. "Music publishing" (business classification J552110) is how the company was categorised. The company has been supervised by 10 directors: Jennifer Patricia Morris - an active director whose contract started on 28 Jan 2014,
Anthony Healey - an active director whose contract started on 08 Sep 2015,
Dean Andrew Ormston - an active director whose contract started on 01 Jul 2018,
Briolette Kah Bic Runga - an active director whose contract started on 13 Nov 2019,
Malcolm James Prentice Black - an inactive director whose contract started on 23 Nov 2016 and was terminated on 10 May 2019.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 4 addresses this company uses, specifically: Locked Bag 5000, Strawberry Hills, Nsw, 2012 (postal address),
Unit 113, Zone 23, 21-23 Edwin Street, Mt Eden, Auckland, 1024 (office address),
Locked Bag 5000, Strawberry Hills, Nsw, 2012 (delivery address),
Unit 113, Zone 23, 21-23 Edwin Street, Mt Eden, Auckland (registered address) among others.
Apra New Zealand Limited had been using 92 Parnell Road, Auckland, New Zealand as their physical address up until 02 Feb 2006.
One entity controls all company shares (exactly 1 share) - Australasian Performing Right Association Limited - located at 2012, Ultimo Nsw 2007, Sydney, Australia.
Other active addresses
Address #4: Unit 113, Zone 23, 21-23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Office address used from 09 Apr 2019
Principal place of activity
Unit 113, Zone 23, 21-23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Previous address
Address #1: 92 Parnell Road, Auckland, New Zealand
Physical & registered address used from 19 Apr 2002 to 02 Feb 2006
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Australasian Performing Right Association Limited |
Ultimo Nsw 2007 Sydney, Australia Australia |
19 Apr 2002 - |
Ultimate Holding Company
Jennifer Patricia Morris - Director
Appointment date: 28 Jan 2014
ASIC Name: Australasian Performing Right Association Ltd
Address: Ultimo, New South Wales, 2007 Australia
Address: Ultimo, New South Wales, 2007 Australia
Address: Potts Point Nsw, 2011 Australia
Address used since 28 Jan 2014
Anthony Healey - Director
Appointment date: 08 Sep 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 08 Sep 2015
Dean Andrew Ormston - Director
Appointment date: 01 Jul 2018
ASIC Name: Australian Copyright Council
Address: Paddington Nsw, 2021 Australia
Address used since 01 Jul 2018
Address: Redfern Nsw, 2016 Australia
Briolette Kah Bic Runga - Director
Appointment date: 13 Nov 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 13 Nov 2019
Malcolm James Prentice Black - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 10 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Nov 2016
Brett Robin Cottle - Director (Inactive)
Appointment date: 19 Apr 2002
Termination date: 30 Jun 2018
Address: Bilgola Plateau, Nsw, 2107 Australia
Address used since 17 Jan 2018
Address: Bilgola, Nsw, 2107 Australia
Address used since 01 Dec 2011
Donald Bain Mcglashan - Director (Inactive)
Appointment date: 18 Nov 2010
Termination date: 23 Nov 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Oct 2012
Michael Ivan Perjanik - Director (Inactive)
Appointment date: 19 Apr 2002
Termination date: 28 Jan 2014
Address: Belrose Nsw 2085, Australia,
Address used since 19 Apr 2002
Arthur Norman Baysting - Director (Inactive)
Appointment date: 19 Apr 2002
Termination date: 18 Nov 2010
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Mar 2010
Malcolm Cooper - Director (Inactive)
Appointment date: 19 Apr 2002
Termination date: 19 Apr 2002
Address: 264-278 George Street,sydney, Australia,
Address used since 19 Apr 2002
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road
Technology Infrastructure Limited
First Floor, 77 Parnell Road
W Investments Limited
Geyser
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
Amcos New Zealand Limited
92 Parnell Road
Anystreet Studios Limited
60 Parnell Road
Big Pop Productions Limited
C/-burns Mccurrach
Circle Of Love Music International Limited
138 St Stephens Avenue
Legacy Foundation Limited
Suite 8154, 17b Farnham Street
Vdg Productions Limited
C/-burns Mccurrach