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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 815330 | |||
| Entity (NZ Limited Company) | Autex Sorl Limited Shareholder NZBN: 9429046746603 |
Avondale Auckland 1026 New Zealand |
11 Oct 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Shl Investments Limited Shareholder NZBN: 9429030770294 Company Number: 3738595 |
02 Mar 2012 - 24 Apr 2012 | |
| Other | New Zealand Warriors Enterprises Lp Company Number: 2702711 |
Penrose Auckland 1061 New Zealand |
07 May 2018 - 11 Oct 2019 |
| Other | Carlaw Heritage Trust Company Number: 2213068 |
07 May 2018 - 07 May 2018 | |
| Entity | Gwnz Investments Limited Shareholder NZBN: 9429030767591 Company Number: 3740201 |
Mangere Auckland 2022 New Zealand |
24 Apr 2012 - 07 May 2018 |
| Entity | Shl Investments Limited Shareholder NZBN: 9429030770294 Company Number: 3738595 |
02 Mar 2012 - 24 Apr 2012 | |
| Individual | Mcgorman, Dwayne Kevin |
Level 10, Elders Finance House 2 Kitchener Street, Auckland |
26 Mar 2004 - 27 Jun 2010 |
| Entity | Serious Holdings Limited Shareholder NZBN: 9429037176419 Company Number: 1054970 |
17 Oct 2000 - 24 Apr 2012 | |
| Individual | Radley, John Keith |
Level 10, Elders Finance House 2 Kitchener Street, Auckland |
26 Mar 2004 - 27 Jun 2010 |
| Entity | Ka No. 3 Trustee Limited Shareholder NZBN: 9429035646617 Company Number: 1459054 |
01 Mar 2005 - 02 Mar 2012 | |
| Entity | Ka No. 3 Trustee Limited Shareholder NZBN: 9429035646617 Company Number: 1459054 |
01 Mar 2005 - 02 Mar 2012 | |
| Entity | Gwnz Investments Limited Shareholder NZBN: 9429030767591 Company Number: 3740201 |
Mangere Auckland 2022 New Zealand |
24 Apr 2012 - 07 May 2018 |
| Entity | Serious Holdings Limited Shareholder NZBN: 9429037176419 Company Number: 1054970 |
17 Oct 2000 - 24 Apr 2012 |
Ultimate Holding Company
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
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