Shortcuts

New Zealand Warriors Limited

Type: NZ Limited Company (Ltd)
9429037107291
NZBN
1090488
Company Number
Registered
Company Status
R911225
Industry classification code
Professional Rugby League Administration Coaching Or Playing
Industry classification description
Current address
2 Beasley Avenue
Penrose
Auckland 1061
New Zealand
Office address used since 04 Feb 2020
2 Beasley Avenue
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 13 Feb 2020
2 Beasley Avenue
Penrose
Auckland 1061
New Zealand
Delivery address used since 21 Feb 2022

New Zealand Warriors Limited was registered on 17 Oct 2000 and issued an NZ business identifier of 9429037107291. This registered LTD company has been run by 32 directors: Cameron John George - an active director whose contract began on 05 Feb 2016,
Mark Robinson - an active director whose contract began on 07 Oct 2019,
Marcel Van Vliet - an active director whose contract began on 07 Oct 2019,
Andrew Macleod Cunningham - an inactive director whose contract began on 07 Oct 2019 and was terminated on 17 Apr 2025,
Robert Alan Croot - an inactive director whose contract began on 02 May 2018 and was terminated on 01 Feb 2022.
According to BizDb's data (updated on 13 May 2025), the company uses 1 address: 2 Beasley Avenue, Penrose, Auckland, 1061 (types include: delivery, physical).
Up to 13 Feb 2020, New Zealand Warriors Limited had been using 2 Beasley Avenue, Penrose, Auckland as their registered address.
BizDb identified old names for the company: from 19 Jan 2006 to 29 Oct 2010 they were named Warriors League Limited, from 17 Oct 2000 to 19 Jan 2006 they were named Cullen Sports Limited.
A total of 815330 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 815330 shares are held by 1 entity, namely:
Autex Sorl Limited (an entity) located at Avondale, Auckland postcode 1026. New Zealand Warriors Limited is classified as "Professional rugby league administration coaching or playing" (ANZSIC R911225).

Addresses

Principal place of activity

2 Beasley Avenue, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 2 Beasley Avenue, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 04 Mar 2019 to 13 Feb 2020

Address #2: Level 2, 19 Beasley Avenue, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 16 May 2018 to 04 Mar 2019

Address #3: Level 2, 17- 19 Beasley Avenue, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 15 May 2018 to 16 May 2018

Address #4: 8 Airpark Drive, Mangere, Auckland, 2022 New Zealand

Physical & registered address used from 09 Dec 2016 to 15 May 2018

Address #5: 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 04 Sep 2015 to 09 Dec 2016

Address #6: 8 Airpark Drive, Airport Oaks, Manukau 2022, Auckland New Zealand

Registered address used from 01 Apr 2010 to 04 Sep 2015

Address #7: 8 Airpark Drive, Airport Oaks, Manukau 2022 New Zealand

Physical address used from 01 Apr 2010 to 04 Sep 2015

Address #8: Level 9, 68 Shortland Street, Auckland

Physical & registered address used from 13 Oct 2008 to 01 Apr 2010

Address #9: Level 9, Bkr Centre, 68 Shortland Street, Auckland

Physical & registered address used from 12 Apr 2007 to 13 Oct 2008

Address #10: Level 1, 1 Nelson Street, Auckland

Registered address used from 04 Jun 2003 to 12 Apr 2007

Address #11: Level 1, 1 Nelson Street, Auckland

Physical address used from 14 Apr 2003 to 12 Apr 2007

Address #12: Level 11, Park Tower, 2 Kitchener Street, Auckland

Physical address used from 16 Jan 2001 to 16 Jan 2001

Address #13: Level 11, Park Tower, 2 Kitchener Street, Auckland

Registered address used from 16 Jan 2001 to 04 Jun 2003

Address #14: Level 11, Elders Finance House, 2 Kitchener Street, Auckland

Physical address used from 16 Jan 2001 to 14 Apr 2003

Contact info
64 21 575931
04 Feb 2020 Phone
Dave@warriors.kiwi
04 Feb 2020 Email
www.warriors.kiwi
04 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 815330

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 815330
Entity (NZ Limited Company) Autex Sorl Limited
Shareholder NZBN: 9429046746603
Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Shl Investments Limited
Shareholder NZBN: 9429030770294
Company Number: 3738595
Other New Zealand Warriors Enterprises Lp
Company Number: 2702711
Penrose
Auckland
1061
New Zealand
Other Carlaw Heritage Trust
Company Number: 2213068
Entity Gwnz Investments Limited
Shareholder NZBN: 9429030767591
Company Number: 3740201
Mangere
Auckland
2022
New Zealand
Entity Shl Investments Limited
Shareholder NZBN: 9429030770294
Company Number: 3738595
Individual Mcgorman, Dwayne Kevin Level 10, Elders Finance House
2 Kitchener Street, Auckland
Entity Serious Holdings Limited
Shareholder NZBN: 9429037176419
Company Number: 1054970
Individual Radley, John Keith Level 10, Elders Finance House
2 Kitchener Street, Auckland
Entity Ka No. 3 Trustee Limited
Shareholder NZBN: 9429035646617
Company Number: 1459054
Entity Ka No. 3 Trustee Limited
Shareholder NZBN: 9429035646617
Company Number: 1459054
Entity Gwnz Investments Limited
Shareholder NZBN: 9429030767591
Company Number: 3740201
Mangere
Auckland
2022
New Zealand
Entity Serious Holdings Limited
Shareholder NZBN: 9429037176419
Company Number: 1054970

Ultimate Holding Company

29 Sep 2019
Effective Date
Autex Sorl Limited
Name
Ltd
Type
6820917
Ultimate Holding Company Number
NZ
Country of origin
8 Airpark Drive
Mangere
Auckland 2022
New Zealand
Address
Directors

Cameron John George - Director

Appointment date: 05 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2018

Address: 85-89 Customs Street West, Auckland, 1010 New Zealand

Address used since 05 Feb 2016


Mark Robinson - Director

Appointment date: 07 Oct 2019

Address: Avondale, Auckland, 1026 New Zealand

Address used since 21 Feb 2022

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 07 Oct 2019


Marcel Van Vliet - Director

Appointment date: 07 Oct 2019

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 21 Oct 2022

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 07 Oct 2019


Andrew Macleod Cunningham - Director (Inactive)

Appointment date: 07 Oct 2019

Termination date: 17 Apr 2025

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 07 Oct 2019


Robert Alan Croot - Director (Inactive)

Appointment date: 02 May 2018

Termination date: 01 Feb 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 30 Sep 2019

Address: Auckland, 0626 New Zealand

Address used since 02 May 2018


Cameron Wylie Mcgregor - Director (Inactive)

Appointment date: 02 May 2018

Termination date: 20 Sep 2019

Address: Point Chevalier, Auckland, 1021 New Zealand

Address used since 02 May 2018


Justin Ashley Davis-rice - Director (Inactive)

Appointment date: 24 Apr 2012

Termination date: 02 May 2018

ASIC Name: Bendon Pty Limited

Address: Alexandria, Sydney, Nsw, 2015 Australia

Address: Alexandria, Sydney, Nsw, 2015 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 07 Mar 2016

Address: Northbridge, Nsw, 2063 Australia

Address used since 01 Feb 2018


James Michael Doyle - Director (Inactive)

Appointment date: 10 Nov 2014

Termination date: 02 May 2018

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 10 Nov 2014


Don Alexander Stanway - Director (Inactive)

Appointment date: 12 Aug 2015

Termination date: 02 May 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Sep 2017


Nicola Susan Hodge Schuck - Director (Inactive)

Appointment date: 05 Feb 2016

Termination date: 02 May 2018

Address: Sandy Bay, Waiheke Island, 1080 New Zealand

Address used since 05 Feb 2016


Owen E. - Director (Inactive)

Appointment date: 05 Feb 2016

Termination date: 30 Nov 2017


Eric W. - Director (Inactive)

Appointment date: 05 Feb 2016

Termination date: 01 Sep 2017


William Paul Renton Wavish - Director (Inactive)

Appointment date: 24 Apr 2012

Termination date: 28 Oct 2016

ASIC Name: National Indigenous Culinary Institute Ltd

Address: Surrey Hills, Nsw, 2010 Australia

Address: Neutral Bay, Sydney, Nsw, 2089 Australia

Address used since 24 Apr 2012

Address: Surrey Hills, Nsw, 2010 Australia


William Norman Birnie - Director (Inactive)

Appointment date: 29 Oct 2014

Termination date: 27 Oct 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Oct 2014


Mark Peter Flay - Director (Inactive)

Appointment date: 28 May 2007

Termination date: 13 Aug 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 03 Feb 2012


Wayne Albert Scurrah - Director (Inactive)

Appointment date: 30 Mar 2011

Termination date: 10 Nov 2014

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Mar 2011


Donna Mariana Grant - Director (Inactive)

Appointment date: 23 May 2012

Termination date: 29 Oct 2014

Address: Owhata, Rotorua, 3010 New Zealand

Address used since 23 May 2012


Antony Edgar Vaughan Holt - Director (Inactive)

Appointment date: 24 Apr 2012

Termination date: 24 May 2013

Address: Mosman, Nsw, 2088 Australia

Address used since 24 Apr 2012


Mark Stephen Hotchin - Director (Inactive)

Appointment date: 07 Dec 2000

Termination date: 02 Mar 2012

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 27 Sep 2010


Dwayne Kevin Mcgorman - Director (Inactive)

Appointment date: 09 Apr 2003

Termination date: 02 Mar 2012

Address: (alternate For Mark Stephen Hotchin),

Address used since 02 Sep 2005


John Bernard Hart - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 15 Dec 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2010


Eric John Watson - Director (Inactive)

Appointment date: 17 Oct 2000

Termination date: 29 Oct 2010

Address: Knightsbridge Rd, Knightsbridge, London, Sw7 1rh, United Kingdom,

Address used since 01 Oct 2009


Leslie Watson Archer - Director (Inactive)

Appointment date: 24 Aug 2001

Termination date: 23 Sep 2009

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 Jul 2007


Maurice George Kidd - Director (Inactive)

Appointment date: 22 Dec 2003

Termination date: 19 Dec 2006

Address: (alternate For Eric John Watson),

Address used since 15 Nov 2004


John Bernard Hart - Director (Inactive)

Appointment date: 21 Feb 2005

Termination date: 10 Apr 2006

Address: Auckland,

Address used since 21 Feb 2005


Michael John Watson - Director (Inactive)

Appointment date: 13 Feb 2003

Termination date: 16 Sep 2005

Address: St Marys Bay, Auckland,

Address used since 13 Feb 2003


Maurice George (as Alternate For Eric John Watson) Kidd - Director (Inactive)

Appointment date: 13 Feb 2003

Termination date: 19 Mar 2004

Address: Orakei, Auckland,

Address used since 13 Feb 2003


Philip Samuel Newland - Director (Inactive)

Appointment date: 15 Feb 2002

Termination date: 22 Dec 2003

Address: Orakei, Auckland,

Address used since 15 Feb 2002

Address: Orakei, Auckland,

Address used since 15 Feb 2002


Philip Samuel Newland - Director (Inactive)

Appointment date: 13 Feb 2003

Termination date: 22 Dec 2003

Address: Orakei, Auckland,

Address used since 13 Feb 2003


Michael John Watson - Director (Inactive)

Appointment date: 18 Feb 2002

Termination date: 13 Feb 2003

Address: St Marys Bay, Auckland,

Address used since 18 Feb 2002


Matthew John Ridge - Director (Inactive)

Appointment date: 07 Dec 2000

Termination date: 28 Mar 2002

Address: St Mary's Bay, Auckland,

Address used since 07 Dec 2000


Maurice George Kidd - Director (Inactive)

Appointment date: 07 Dec 2000

Termination date: 24 Aug 2001

Address: Remuera, Auckland,

Address used since 07 Dec 2000

Nearby companies

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