General information

New Zealand Warriors Limited

Type: NZ Limited Company (Ltd)
9429037107291
New Zealand Business Number
1090488
Company Number
Registered
Company Status
R911225 - Professional Rugby League Administration Coaching Or Playing
Industry classification codes with description

New Zealand Warriors Limited (issued a New Zealand Business Number of 9429037107291) was registered on 17 Oct 2000. 4 addresses are currently in use by the company: 2 Beasley Avenue, Penrose, Auckland, 1061 (type: delivery, physical). 2 Beasley Avenue, Penrose, Auckland had been their registered address, up to 13 Feb 2020. New Zealand Warriors Limited used other aliases, namely: Warriors League Limited from 19 Jan 2006 to 29 Oct 2010, Cullen Sports Limited (17 Oct 2000 to 19 Jan 2006). 815330 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 815330 shares (100% of shares), namely:
Autex Sorl Limited (an entity) located at Avondale, Auckland postcode 1026. "Professional rugby league administration coaching or playing" (ANZSIC R911225) is the classification the Australian Bureau of Statistics issued to New Zealand Warriors Limited. Our database was last updated on 13 May 2025.

Current address Type Used since
2 Beasley Avenue, Penrose, Auckland, 1061 Office 04 Feb 2020
2 Beasley Avenue, Penrose, Auckland, 1061 Registered & physical & service 13 Feb 2020
2 Beasley Avenue, Penrose, Auckland, 1061 Delivery 21 Feb 2022
Contact info
64 21 575931
Phone (Phone)
Dave@warriors.kiwi
Email
www.warriors.kiwi
Website
Directors
Name and Address Role Period
Cameron John George
Parnell, Auckland, 1052
Address used since 01 Feb 2018
85-89 Customs Street West, Auckland, 1010
Address used since 05 Feb 2016
Director 05 Feb 2016 - current
Mark Robinson
Avondale, Auckland, 1026
Address used since 21 Feb 2022
Lucas Heights, Auckland, 0632
Address used since 07 Oct 2019
Director 07 Oct 2019 - current
Marcel Van Vliet
Hobsonville, Auckland, 0616
Address used since 21 Oct 2022
West Harbour, Auckland, 0618
Address used since 07 Oct 2019
Director 07 Oct 2019 - current
Andrew Macleod Cunningham
Campbells Bay, Auckland, 0630
Address used since 07 Oct 2019
Director 07 Oct 2019 - 17 Apr 2025
Robert Alan Croot
Birkenhead, Auckland, 0626
Address used since 30 Sep 2019
Auckland, 0626
Address used since 02 May 2018
Director 02 May 2018 - 01 Feb 2022
Cameron Wylie Mcgregor
Point Chevalier, Auckland, 1021
Address used since 02 May 2018
Director 02 May 2018 - 20 Sep 2019
Justin Ashley Davis-rice
Alexandria, Sydney, Nsw, 2015
Address used since 01 Jan 1970
Alexandria, Sydney, Nsw, 2015
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 07 Mar 2016
Northbridge, Nsw, 2063
Address used since 01 Feb 2018
Director 24 Apr 2012 - 02 May 2018
James Michael Doyle
East Tamaki Heights, Auckland, 2016
Address used since 10 Nov 2014
Director 10 Nov 2014 - 02 May 2018
Don Alexander Stanway
Westmere, Auckland, 1022
Address used since 01 Sep 2017
Director 12 Aug 2015 - 02 May 2018
Nicola Susan Hodge Schuck
Sandy Bay, Waiheke Island, 1080
Address used since 05 Feb 2016
Director 05 Feb 2016 - 02 May 2018
Owen E. Director 05 Feb 2016 - 30 Nov 2017
Eric W. Director 05 Feb 2016 - 01 Sep 2017
William Paul Renton Wavish
Surrey Hills, Nsw, 2010
Address used since 01 Jan 1970
Neutral Bay, Sydney, Nsw, 2089
Address used since 24 Apr 2012
Surrey Hills, Nsw, 2010
Address used since 01 Jan 1970
Director 24 Apr 2012 - 28 Oct 2016
William Norman Birnie
Remuera, Auckland, 1050
Address used since 29 Oct 2014
Director 29 Oct 2014 - 27 Oct 2016
Mark Peter Flay
Greenlane, Auckland, 1051
Address used since 03 Feb 2012
Director 28 May 2007 - 13 Aug 2015
Wayne Albert Scurrah
Ponsonby, Auckland, 1011
Address used since 30 Mar 2011
Director 30 Mar 2011 - 10 Nov 2014
Donna Mariana Grant
Owhata, Rotorua, 3010
Address used since 23 May 2012
Director 23 May 2012 - 29 Oct 2014
Antony Edgar Vaughan Holt
Mosman, Nsw, 2088
Address used since 24 Apr 2012
Director 24 Apr 2012 - 24 May 2013
Mark Stephen Hotchin
Palm Beach, Waiheke Island, 1081
Address used since 27 Sep 2010
Director 07 Dec 2000 - 02 Mar 2012
Dwayne Kevin Mcgorman
(alternate For Mark Stephen Hotchin),
Address used since 02 Sep 2005
Director 09 Apr 2003 - 02 Mar 2012
John Bernard Hart
Remuera, Auckland, 1050
Address used since 01 Nov 2010
Director 29 Oct 2010 - 15 Dec 2011
Eric John Watson
Knightsbridge Rd, Knightsbridge, London, Sw7 1rh, United Kingdom,
Address used since 01 Oct 2009
Director 17 Oct 2000 - 29 Oct 2010
Leslie Watson Archer
Herne Bay, Auckland, 1011
Address used since 31 Jul 2007
Director 24 Aug 2001 - 23 Sep 2009
Maurice George Kidd
(alternate For Eric John Watson),
Address used since 15 Nov 2004
Director 22 Dec 2003 - 19 Dec 2006
John Bernard Hart
Auckland,
Address used since 21 Feb 2005
Director 21 Feb 2005 - 10 Apr 2006
Michael John Watson
St Marys Bay, Auckland,
Address used since 13 Feb 2003
Director 13 Feb 2003 - 16 Sep 2005
Maurice George (as Alternate For Eric John Watson) Kidd
Orakei, Auckland,
Address used since 13 Feb 2003
Director 13 Feb 2003 - 19 Mar 2004
Philip Samuel Newland
Orakei, Auckland,
Address used since 15 Feb 2002
Orakei, Auckland,
Address used since 15 Feb 2002
Director 15 Feb 2002 - 22 Dec 2003
Philip Samuel Newland
Orakei, Auckland,
Address used since 13 Feb 2003
Director 13 Feb 2003 - 22 Dec 2003
Michael John Watson
St Marys Bay, Auckland,
Address used since 18 Feb 2002
Director 18 Feb 2002 - 13 Feb 2003
Matthew John Ridge
St Mary's Bay, Auckland,
Address used since 07 Dec 2000
Director 07 Dec 2000 - 28 Mar 2002
Maurice George Kidd
Remuera, Auckland,
Address used since 07 Dec 2000
Director 07 Dec 2000 - 24 Aug 2001
Addresses
Principal place of activity
2 Beasley Avenue , Penrose , Auckland , 1061
Previous address Type Period
2 Beasley Avenue, Penrose, Auckland, 1061 Registered & physical 04 Mar 2019 - 13 Feb 2020
Level 2, 19 Beasley Avenue, Penrose, Auckland, 1061 Physical & registered 16 May 2018 - 04 Mar 2019
Level 2, 17- 19 Beasley Avenue, Penrose, Auckland, 1061 Registered & physical 15 May 2018 - 16 May 2018
8 Airpark Drive, Mangere, Auckland, 2022 Physical & registered 09 Dec 2016 - 15 May 2018
20 Augustus Terrace, Parnell, Auckland, 1052 Registered & physical 04 Sep 2015 - 09 Dec 2016
8 Airpark Drive, Airport Oaks, Manukau 2022, Auckland Registered 01 Apr 2010 - 04 Sep 2015
8 Airpark Drive, Airport Oaks, Manukau 2022 Physical 01 Apr 2010 - 04 Sep 2015
Level 9, 68 Shortland Street, Auckland Physical & registered 13 Oct 2008 - 01 Apr 2010
Level 9, Bkr Centre, 68 Shortland Street, Auckland Physical & registered 12 Apr 2007 - 13 Oct 2008
Level 1, 1 Nelson Street, Auckland Registered 04 Jun 2003 - 12 Apr 2007
Level 1, 1 Nelson Street, Auckland Physical 14 Apr 2003 - 12 Apr 2007
Level 11, Park Tower, 2 Kitchener Street, Auckland Physical 16 Jan 2001 - 16 Jan 2001
Level 11, Park Tower, 2 Kitchener Street, Auckland Registered 16 Jan 2001 - 04 Jun 2003
Level 11, Elders Finance House, 2 Kitchener Street, Auckland Physical 16 Jan 2001 - 14 Apr 2003
Financial Data
Financial info
815330
Total number of Shares
February
Annual return filing month
03 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 815330
Shareholder Name Address Period
Autex Sorl Limited
Shareholder NZBN: 9429046746603
Entity (NZ Limited Company)
Avondale
Auckland
1026
11 Oct 2019 - current

Historic shareholders

Shareholder Name Address Period
Shl Investments Limited
Shareholder NZBN: 9429030770294
Company Number: 3738595
Entity
02 Mar 2012 - 24 Apr 2012
New Zealand Warriors Enterprises Lp
Company Number: 2702711
Other
Penrose
Auckland
1061
07 May 2018 - 11 Oct 2019
Carlaw Heritage Trust
Company Number: 2213068
Other
07 May 2018 - 07 May 2018
Gwnz Investments Limited
Shareholder NZBN: 9429030767591
Company Number: 3740201
Entity
Mangere
Auckland
2022
24 Apr 2012 - 07 May 2018
Shl Investments Limited
Shareholder NZBN: 9429030770294
Company Number: 3738595
Entity
02 Mar 2012 - 24 Apr 2012
Mcgorman, Dwayne Kevin
Individual
Level 10, Elders Finance House
2 Kitchener Street, Auckland
26 Mar 2004 - 27 Jun 2010
Serious Holdings Limited
Shareholder NZBN: 9429037176419
Company Number: 1054970
Entity
17 Oct 2000 - 24 Apr 2012
Radley, John Keith
Individual
Level 10, Elders Finance House
2 Kitchener Street, Auckland
26 Mar 2004 - 27 Jun 2010
Ka No. 3 Trustee Limited
Shareholder NZBN: 9429035646617
Company Number: 1459054
Entity
01 Mar 2005 - 02 Mar 2012
Ka No. 3 Trustee Limited
Shareholder NZBN: 9429035646617
Company Number: 1459054
Entity
01 Mar 2005 - 02 Mar 2012
Gwnz Investments Limited
Shareholder NZBN: 9429030767591
Company Number: 3740201
Entity
Mangere
Auckland
2022
24 Apr 2012 - 07 May 2018
Serious Holdings Limited
Shareholder NZBN: 9429037176419
Company Number: 1054970
Entity
17 Oct 2000 - 24 Apr 2012

Ultimate Holding Company
Effective Date 29 Sep 2019
Name Autex Sorl Limited
Type Ltd
Ultimate Holding Company Number 6820917
Country of origin NZ
Address 8 Airpark Drive
Mangere
Auckland 2022
Location
Companies nearby
Energizer NZ Limited
Level 4, 45 O'rorke Rd
Shri Mudaliar Trustee Limited
C/-level 2, 101f Station Road
Chh Trustee Management Limited
Level 2, 101 Station Road
Xtracta Limited
Level 6,45 O'rorke Road
Bikaner Foods Mt Roskill Limited
Level 1, 822 Manukau Road
One World Flight Centre Limited
Level 2, 101, Station Road