General information

New Zealand Rugby Promotions Limited

Type: NZ Limited Company (Ltd)
9429039121073
New Zealand Business Number
503430
Company Number
Registered
Company Status

New Zealand Rugby Promotions Limited (NZBN 9429039121073) was incorporated on 29 Apr 1991. 9 addresess are currently in use by the company: Level 3, 100 Molesworth Street, Thorndon, Wellington, 6011 (type: registered, physical). Level 4, 100 Molesworth Street, Thorndon, Wellington had been their physical address, up to 09 Sep 2022. New Zealand Rugby Promotions Limited used other names, namely: All Black Promotions Limited from 29 Apr 1991 to 03 Jan 2002. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100 per cent of shares), namely:
New Zealand Rugby Union Incorporated (an entity) located at Centreport, Wellington. Our database was updated on 14 May 2025.

Current address Type Used since
Level 4, 100 Molesworth Street, Thorndon, Wellington, 6011 Other (Address For Share Register) 30 Aug 2013
Level 3, 100 Molesworth Street, Thorndon, Wellington, 6011 Other (Address For Share Register) & records & shareregister & postal & office & delivery (Address For Share Register) 01 Sep 2022
Level 3, 100 Molesworth Street, Thorndon, Wellington, 6011 Registered & physical & service 09 Sep 2022
Contact info
64 04 4994995
Phone (Phone)
stuart.doig@nzrugby.co.nz
Email
accounts@nzrugby.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Farah Rangikoepa Palmer
Terrace End, Palmerston North, 4410
Address used since 13 Dec 2016
Director 13 Dec 2016 - current
Bailey Mackey
Awapuni, Gisborne, 4010
Address used since 30 Apr 2020
Director 30 Apr 2020 - current
Mark Robert Hutton
Parnell, Auckland, 1052
Address used since 12 Jul 2023
Parnell, Auckland, 1052
Address used since 29 Apr 2021
Director 29 Apr 2021 - current
Ajit Kumar Charles Balasingham
Whau Valley, Whangarei, 0112
Address used since 29 Apr 2021
Director 29 Apr 2021 - current
Wayne Andrew Young
Rd 4, Riverlands, 7274
Address used since 28 Apr 2022
Director 28 Apr 2022 - current
Patricia Lee Reddy
Wellington, 6011
Address used since 28 Apr 2022
Director 28 Apr 2022 - current
Rowena Kathryn Davenport
Roslyn, Dunedin, 9010
Address used since 28 Apr 2022
Director 28 Apr 2022 - current
Catherine Maria Savage
Karori, Wellington, 6012
Address used since 27 Apr 2023
Director 27 Apr 2023 - current
Stuart Maurice Mather
Belmont, Auckland, 0622
Address used since 27 Apr 2023
Director 27 Apr 2023 - current
Bart Taylor Colin Campbell
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Kew, Melbourne, Vic, 3101
Address used since 30 Apr 2020
Director 30 Apr 2020 - 27 Apr 2023
John Stewart Mitchell
Papanui, Christchurch, 8052
Address used since 30 Apr 2014
Director 30 Apr 2014 - 01 Feb 2023
Brent Graham Impey
Kohimarama, Auckland, 1071
Address used since 03 Feb 2012
Director 03 Feb 2012 - 28 Apr 2022
Shaun Roger Nixon
Herald Island, Auckland, 0618
Address used since 17 Apr 2019
Director 17 Apr 2019 - 28 Apr 2022
Jennifer Rose Kerr
Hamilton, 3216
Address used since 30 Apr 2020
Director 30 Apr 2020 - 28 Apr 2022
Richard Paul Dellabarca
Freemans Bay, Auckland, 1011
Address used since 23 Apr 2015
Director 23 Apr 2015 - 29 Apr 2021
Michael Niko Jones
Titirangi, Auckland, 0604
Address used since 19 Apr 2018
Director 19 Apr 2018 - 29 Apr 2021
Mark Robinson
Tamahere, RD3
Address used since 17 Apr 2019
Oakura, 4314
Address used since 24 Apr 2013
Director 24 Apr 2013 - 30 Apr 2020
Andrew James Golightly
Regent, Whangarei, 0112
Address used since 30 Apr 2014
Director 30 Apr 2014 - 30 Apr 2020
Peter Noel Kean
St Heliers, Auckland, 1071
Address used since 30 Apr 2014
Director 30 Apr 2014 - 30 Apr 2020
Stephen Todd Morris
West End, Palmerston North, 4410
Address used since 28 Apr 2016
Director 28 Apr 2016 - 17 Apr 2019
Glenn Kayne Wahlstrom
Kohimarama, Auckland, 1071
Address used since 23 Apr 2015
Director 23 Apr 2015 - 19 Apr 2018
Wayne Wesley Peters
Whangarei 0112, Whangarei, 0112
Address used since 08 Sep 2015
Director 23 Apr 2009 - 14 Oct 2016
Graham John Cooney
Rosedale, Invercargill, 9810
Address used since 22 Apr 2010
Director 22 Apr 2010 - 28 Apr 2016
Bruce Lloyd Cameron
Rd 6, Te Puke, 3186
Address used since 24 May 2012
Director 24 May 2012 - 23 Apr 2015
Richard John Hunt
Rd 2, Hastings, 4172
Address used since 21 Apr 2011
Director 21 Apr 2011 - 27 Mar 2015
Michael Thomas Eagle
Christchurch, 8022
Address used since 12 May 2005
Director 22 Oct 2002 - 30 Apr 2014
Gerard Peter Van Tilborg
Northcote, North Shore City, 0627
Address used since 23 Apr 2008
Director 23 Apr 2008 - 30 Apr 2014
Robert Leslie Field
Rd 5, Feilding, 4775
Address used since 26 Apr 2011
Director 26 Apr 2011 - 30 Apr 2014
Graham Neil Kenneth Mourie
Rd 1, Porirua, 5381
Address used since 27 Oct 2009
Director 22 Oct 2002 - 24 Apr 2013
Ivan Claude Haines
Cambridge, 3434
Address used since 27 Oct 2009
Director 22 Oct 2002 - 24 May 2012
Christopher Keith Doig
Sumner, Christchurch, 8081
Address used since 22 Apr 2010
Director 22 Apr 2010 - 13 Oct 2011
Kenneth George Douglas
Titahi Bay, Porirua,
Address used since 28 Apr 2005
Director 28 Apr 2005 - 21 Apr 2011
Michael James Bowie Hobbs
Northland, Wellington, 6012
Address used since 18 Sep 2002
Director 18 Sep 2002 - 09 Dec 2010
Mark Anthony Peters
Blenheim, 7201
Address used since 27 Oct 2009
Director 22 Oct 2002 - 22 Apr 2010
William George Thurston
Remuera, Auckland, 1050
Address used since 26 Apr 2007
Director 26 Apr 2007 - 22 Apr 2010
Bernard Paul Quinn
Wellington, 3216
Address used since 12 May 2005
Director 22 Oct 2002 - 23 Apr 2009
Warwick Leslie Syers
Rd4, Whangarei,
Address used since 22 Oct 2002
Director 22 Oct 2002 - 23 Apr 2008
John Carleton Lindsay
Remuera, Auckland,
Address used since 12 Dec 2002
Director 12 Dec 2002 - 26 Apr 2007
Gavin Ronald Walker
Remuera, Auckland,
Address used since 12 Dec 2002
Director 12 Dec 2002 - 27 Apr 2005
Christopher Pell Liddell
Remuera, Auckland,
Address used since 01 Feb 2002
Director 01 Feb 2002 - 03 Dec 2002
Michael Craig Norgate
Mission Bay, Auckland,
Address used since 01 Feb 2002
Director 01 Feb 2002 - 03 Dec 2002
Thomas Eruera Whanaupani Mulligan
Rd 2, Hastings,
Address used since 26 Aug 1997
Director 26 Aug 1997 - 22 Oct 2002
Robert Anthony Fisher
Remuera, Auckland,
Address used since 18 Aug 1994
Director 18 Aug 1994 - 18 Sep 2002
John James Spicer
Dunedin,
Address used since 26 Aug 1997
Director 26 Aug 1997 - 18 Sep 2002
Timothy Michael Gresson
Timaru,
Address used since 26 Aug 1997
Director 26 Aug 1997 - 18 Sep 2002
Murray Alexander Mccaw
Wadestown, Wellington,
Address used since 01 Feb 2002
Director 01 Feb 2002 - 18 Sep 2002
Stephen Peter Lunn
Taradale, Napier,
Address used since 01 Feb 2002
Director 01 Feb 2002 - 18 Sep 2002
Richard Alan Guy
Waipu, Northland,
Address used since 26 Aug 1997
Director 26 Aug 1997 - 10 Apr 2001
Michael Conrad Francis Banks
Palmerston North,
Address used since 26 Aug 1997
Director 26 Aug 1997 - 07 Apr 2001
Kevin John Roberts
Remuera, Auckland,
Address used since 26 Aug 1997
Director 26 Aug 1997 - 07 Apr 2001
Richard G K Crawshaw
Wainui, Gisborne,
Address used since 18 Aug 1994
Director 18 Aug 1994 - 15 Jul 1998
Timothy J Burcher
Remuera, Auckland,
Address used since 01 Oct 1992
Director 01 Oct 1992 - 11 Aug 1997
John Alexander Shepherd Buchan
Clarendon Towers, 78 Worchester Street, Christchurch,
Address used since 30 Sep 1994
Director 30 Sep 1994 - 05 Aug 1997
Eion S Edgar
Dunedin,
Address used since 01 Oct 1992
Director 01 Oct 1992 - 04 Aug 1997
Malcolm John Dick
Te Atatu South, Auckland,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 25 Nov 1996
C Johnathan Pope
Kelburn, Wellington,
Address used since 01 Oct 1992
Director 01 Oct 1992 - 21 Oct 1996
John A Dowling
Rosyln, Dunedin,
Address used since 01 Oct 1992
Director 01 Oct 1992 - 31 Mar 1995
Edward James Tonks
Broadmeadows, Wellington,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 22 Mar 1995
Addresses
Principal place of activity
Level 3, 100 Molesworth Street , Thorndon , Wellington , 6011
Previous address Type Period
Level 4, 100 Molesworth Street, Thorndon, Wellington, 6011 Physical & registered 09 Sep 2013 - 09 Sep 2022
1 Hinemoa Street, Centreport, Wellington Physical & registered 07 Nov 2002 - 09 Sep 2013
1 Post Office Square, Wellington Registered 09 Nov 2001 - 07 Nov 2002
1 Post Office Square, Wellington Physical 01 Jul 1997 - 01 Jul 1997
1st Floor Huddart Parker Building, 1 Post Office Square, Wellington Physical 01 Jul 1997 - 07 Nov 2002
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
18 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
New Zealand Rugby Union Incorporated
Entity
Centreport
Wellington
29 Apr 1991 - current

Ultimate Holding Company
Effective Date 31 Aug 2022
Name New Zealand Rugby Union
Type Incorp_society
Ultimate Holding Company Number 215355
Country of origin NZ
Location
Companies nearby
Focus Osteopathy Limited
Level 6, 101 Molesworth Street
Wairimu Holdings Limited
Level 1, 34 Molesworth Street
Backbencher Limited
Level 1, 34 Molesworth Street
G.a. Lakeland Limited
Level 3, 1 Thorndon Quay
Wellington Plastic Surgery Institute Limited
Level 6, 15-17 Murphy Street
W North Limited
Level 1, 34 Molesworth Street