Shortcuts

Festival Records Nz Limited

Type: NZ Limited Company (Ltd)
9429040639093
NZBN
71248
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J552110
Industry classification code
Music Publishing
Industry classification description
Current address
Level 2, 14 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 23 Dec 2005
Level 2, 14 Jervois Road
Ponsonby, Auckland
Other (Address for Records) & records address (Address for Records) used since 11 Jan 2006
Level 2, 14 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Postal & office & delivery address used since 10 Sep 2019

Festival Records Nz Limited was started on 25 Aug 1966 and issued an NZ business identifier of 9429040639093. This registered LTD company has been supervised by 19 directors: Danny Rosen - an active director whose contract started on 05 Feb 2021,
Natasha Yin Gwun Lum - an active director whose contract started on 08 Dec 2023,
Rebecca Quick - an inactive director whose contract started on 23 Jul 2014 and was terminated on 08 Dec 2023,
Niklas Erik Nordstroem - an inactive director whose contract started on 03 Apr 2017 and was terminated on 05 Feb 2021,
Christopher A. - an inactive director whose contract started on 28 Feb 2018 and was terminated on 16 May 2018.
According to our data (updated on 23 Feb 2024), this company uses 1 address: Po Box 47308, Ponsonby, Auckland, 1144 (type: postal, postal).
Until 23 Dec 2005, Festival Records Nz Limited had been using 41-45 Ireland Street, Freemans Bay, Auckland as their physical address.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Festival Records Pty Limited (an other) located at Crows Nest, N S W 2065, Australia. Festival Records Nz Limited has been classified as "Music publishing" (ANZSIC J552110).

Addresses

Other active addresses

Address #4: Po Box 47308, Ponsonby, Auckland, 1144 New Zealand

Postal address used from 05 Sep 2023

Principal place of activity

Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address #1: 41-45 Ireland Street, Freemans Bay, Auckland

Physical address used from 29 Nov 2002 to 23 Dec 2005

Address #2: 41-45 Ireland Street, Freemans Bay, Auckland

Registered address used from 24 Oct 2002 to 23 Dec 2005

Address #3: 35 Scanlon Street, Grey Lynn, Auckland

Physical address used from 06 Jan 2000 to 29 Nov 2002

Address #4: 16-18 Ruru Street, Auckland

Physical address used from 06 Jan 2000 to 06 Jan 2000

Address #5: 16-18 Ruru Street, Auckland

Registered address used from 29 Sep 1998 to 24 Oct 2002

Contact info
64 9 3614842
21 Sep 2018 Phone
sam.cockle@warnermusic.ocm
10 Sep 2019 nzbn-reserved-invoice-email-address-purpose
sam.cockle@warnermusic.com
21 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: August

Financial report filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Festival Records Pty Limited Crows Nest
N S W 2065, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wise, Jerrold Ivan Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Access Industries, Llc
Name
Company
Type
1508227
Ultimate Holding Company Number
US
Country of origin
Directors

Danny Rosen - Director

Appointment date: 05 Feb 2021

ASIC Name: Warner Music Australia Pty. Limited

Address: 60 Union Street, Pyrmont, Nsw, 2009 Australia

Address: North Bondi, Nsw, 2026 Australia

Address used since 05 Feb 2021


Natasha Yin Gwun Lum - Director

Appointment date: 08 Dec 2023

ASIC Name: Warner Music Australia Pty. Limited

Address: Oatley, Sydney, 2223 Australia

Address used since 08 Dec 2023


Rebecca Quick - Director (Inactive)

Appointment date: 23 Jul 2014

Termination date: 08 Dec 2023

ASIC Name: Warner Music Australia Pty. Limited

Address: Pennant Hills, Nsw, 2120 Australia

Address used since 23 Jul 2014

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address: Crows Nest, Sydney, Nsw, 2065 Australia

Address: Crows Nest, Sydney, Nsw, 2065 Australia


Niklas Erik Nordstroem - Director (Inactive)

Appointment date: 03 Apr 2017

Termination date: 05 Feb 2021

ASIC Name: Warner Music Australia Pty. Limited

Address: Pyrmont, Nsw, 2009 Australia

Address: Manly, Nsw, 2095 Australia

Address used since 05 Aug 2020

Address: Pyrmont, Nsw, 2009 Australia

Address used since 26 Jun 2017

Address: Manly, Nsw, 2095 Australia

Address used since 29 Nov 2017

Address: Crows Nest, Nsw, 2065 Australia


Christopher A. - Director (Inactive)

Appointment date: 28 Feb 2018

Termination date: 16 May 2018


Philip Howling - Director (Inactive)

Appointment date: 06 Mar 2015

Termination date: 28 Feb 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 06 Mar 2015


Antony David Harlow - Director (Inactive)

Appointment date: 15 Oct 2010

Termination date: 31 Mar 2017

ASIC Name: Warner Music Australia Pty. Limited

Address: Crows Nest, Sydney, Nsw, 2065 Australia

Address: Crows Nest, Sydney, Nsw, 2065 Australia

Address: Seaforth, Nsw, 2092 Australia

Address used since 25 Jul 2016


Mark Narborough - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 23 Jul 2014

Address: Hornsby Heights 2077, Nsw, Australia,

Address used since 25 Nov 2005


Edward Erskine St John - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 14 Sep 2010

Address: Cremorne 2090, Nsw, Australia,

Address used since 25 Nov 2005


Darryl Edward Parker - Director (Inactive)

Appointment date: 22 Aug 2005

Termination date: 25 Nov 2005

Address: Stanmore Bay, Whangaparaoa 1463,

Address used since 22 Aug 2005


Mark James Ashbridge - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 23 Aug 2005

Address: Herne Bay, Auckland,

Address used since 13 Oct 2003


Roger Minton Grierson - Director (Inactive)

Appointment date: 11 Sep 1998

Termination date: 01 May 2005

Address: Pearl Beach, New South Wales 2256, Australia,

Address used since 11 Sep 1998


Jeremy Rohan Fabinyi - Director (Inactive)

Appointment date: 11 Sep 1998

Termination date: 13 Aug 2003

Address: Bellevue Hill, New South Wales 2023, Australia,

Address used since 11 Sep 1998


Alan Raymond Hely - Director (Inactive)

Appointment date: 20 May 1988

Termination date: 11 Sep 1998

Address: Beecroft, Nsw, Australia,

Address used since 20 May 1988


William Armstrong Eeg - Director (Inactive)

Appointment date: 13 Feb 1989

Termination date: 11 Sep 1998

Address: Wahrronga 2076, New South Wales 2076, Australia,

Address used since 13 Feb 1989


Jerrold Ivan Wise - Director (Inactive)

Appointment date: 13 Feb 1989

Termination date: 14 Feb 1994

Address: Mt Eden, Auckland,

Address used since 13 Feb 1989


James White - Director (Inactive)

Appointment date: 20 May 1988

Termination date: 30 Sep 1989

Address: Kyle Bay, New South Wales, Australia,

Address used since 20 May 1988


Steven Bruce Phillips - Director (Inactive)

Appointment date: 20 May 1988

Termination date: 29 Dec 1988

Address: Rd 4, Pukekohe,

Address used since 20 May 1988


David William Phillips - Director (Inactive)

Appointment date: 20 May 1988

Termination date: 29 Dec 1988

Address: Epsom,

Address used since 20 May 1988

Nearby companies

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

Ajr Productions Limited
L3, 202 Ponsonby Road

Anystreet Studios Limited
8 Murdoch Road

Arch Hill Recordings Limited
20 Anglesea St

Atoll Limited
22 Tole Street

Scootunes International Corporation Limited
76 Albany Road

Warner Music New Zealand Limited
Level 2, 14 Jervois Road