Shortcuts

Wellington Rugby Limited

Type: NZ Limited Company (Ltd)
9429037284879
NZBN
1030649
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911222
Industry classification code
Professional Rugby Administration Coaching Or Playing
Industry classification description
Current address
Block B, 20 Somme Road
Silverstream
Upper Hutt 5018
New Zealand
Office address used since 09 Nov 2022
Po Box 7201
Wellington South
Wellington 6242
New Zealand
Postal address used since 09 Nov 2022
Block B, 20 Sommes Road
Silverstream
Upper Hutt 5018
New Zealand
Delivery address used since 09 Nov 2022

Wellington Rugby Limited was incorporated on 13 Apr 2000 and issued an NZ business identifier of 9429037284879. This registered LTD company has been managed by 35 directors: Russell Poole - an active director whose contract started on 16 Apr 2013,
Scott Edward Fuller - an active director whose contract started on 01 Jan 2020,
Sunil Surujpal - an active director whose contract started on 22 Jul 2020,
Catherine Rossiter-Stead - an active director whose contract started on 22 Jul 2020,
Tracey Raewyn Kai - an active director whose contract started on 29 Mar 2022.
According to our data (updated on 02 Apr 2024), the company registered 5 addresess: 20 Somme Road, Level 3, Block B, Upper Hutt, 5018 (service address),
20 Somme Road, Level 3, Block B, Upper Hutt, 5018 (registered address),
Block B, 20 Somme Road, Silverstream, Upper Hutt, 5018 (registered address),
Block B, 20 Somme Road, Silverstream, Upper Hutt, 5018 (physical address) among others.
Up until 18 Nov 2022, Wellington Rugby Limited had been using 191 Thorndon Quay, Pipitea, Wellington as their physical address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Wellington Rugby Football Union Incorporated (an entity) located at Newtown, Wellington. Wellington Rugby Limited has been categorised as "Professional rugby administration coaching or playing" (business classification R911222).

Addresses

Other active addresses

Address #4: Block B, 20 Somme Road, Silverstream, Upper Hutt, 5018 New Zealand

Registered & physical & service address used from 18 Nov 2022

Address #5: 20 Somme Road, Level 3, Block B, Upper Hutt, 5018 New Zealand

Service & registered address used from 18 Jul 2023

Principal place of activity

Block B, 20 Somme Road, Silverstream, Upper Hutt, 5018 New Zealand


Previous addresses

Address #1: 191 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Physical & registered address used from 15 Jul 2016 to 18 Nov 2022

Address #2: 113 Adelaide Road, Newtown, Wellington, 6021 New Zealand

Physical & registered address used from 22 Aug 2006 to 15 Jul 2016

Address #3: 1st Floor, 113 Adelaide Road, Newtown, Wellington

Physical & registered address used from 13 Apr 2000 to 22 Aug 2006

Contact info
64 4 3890020
05 Sep 2018 Phone
accounts@wrfu.co.nz
09 Nov 2022 nzbn-reserved-invoice-email-address-purpose
mail@wrfu.co.nz
05 Sep 2018 Email
www.wrfu.co.nz
05 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity Wellington Rugby Football Union Incorporated Newtown
Wellington
Directors

Russell Poole - Director

Appointment date: 16 Apr 2013

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 16 Apr 2013


Scott Edward Fuller - Director

Appointment date: 01 Jan 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jan 2020


Sunil Surujpal - Director

Appointment date: 22 Jul 2020

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 22 Jul 2020


Catherine Rossiter-stead - Director

Appointment date: 22 Jul 2020

Address: Greytown, 5794 New Zealand

Address used since 22 Jul 2020


Tracey Raewyn Kai - Director

Appointment date: 29 Mar 2022

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 29 Mar 2022


Evan Rei Wilson - Director

Appointment date: 29 Mar 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Mar 2022


Jennifer Folole Masoe Galo - Director

Appointment date: 09 Mar 2023

Address: Majoribanks Street, Wellington, 5001 New Zealand

Address used since 09 Mar 2023


Hamish George Mexted - Director

Appointment date: 09 Mar 2023

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 09 Mar 2023


Michael Hartley - Director (Inactive)

Appointment date: 22 Jul 2020

Termination date: 29 Mar 2023

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 22 Jul 2020


Sally-ann O'reilly-nugent - Director (Inactive)

Appointment date: 31 Mar 2021

Termination date: 29 Mar 2023

Address: Paremata, Porirua, 5024 New Zealand

Address used since 31 Mar 2021


Ross Jamieson - Director (Inactive)

Appointment date: 21 Apr 2015

Termination date: 29 Mar 2022

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 21 Apr 2015


Paul Hendry - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 29 Mar 2022

Address: Glenside, Wellington, 6037 New Zealand

Address used since 01 Jan 2020


Dave Banks - Director (Inactive)

Appointment date: 21 Apr 2015

Termination date: 31 Mar 2021

Address: Tawa, Wellington, 5028 New Zealand

Address used since 21 Apr 2015


Peter Richard Scott - Director (Inactive)

Appointment date: 25 Mar 2009

Termination date: 31 Dec 2019

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 30 Sep 2015


Iain Potter - Director (Inactive)

Appointment date: 19 Apr 2011

Termination date: 31 Dec 2019

Address: 113 Wakefield Street, Wellington, 6011 New Zealand

Address used since 19 Apr 2011


Shannon Paku - Director (Inactive)

Appointment date: 21 Apr 2015

Termination date: 31 Dec 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 21 Apr 2015


Kenneth Charles Laban - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 23 Mar 2016

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 31 Mar 2010


Paul David Collins - Director (Inactive)

Appointment date: 13 Apr 2000

Termination date: 25 Mar 2015

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 05 Aug 2011


Anthony Michael Duffin - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 25 Mar 2015

Address: Ngaio, 6035 New Zealand

Address used since 01 Apr 2005


Kingi Winiata Smiler - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 31 Mar 2014

Address: Brooklyn, 6021 New Zealand

Address used since 01 Apr 2005


Kevin Pulley - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 31 Mar 2014

Address: Tawa, Wellington, 5028 New Zealand

Address used since 31 Mar 2010


Garry Keith Poole - Director (Inactive)

Appointment date: 20 Mar 2002

Termination date: 12 Mar 2013

Address: Miramar, , Wellington, 6022 New Zealand

Address used since 01 Oct 2008


Michael Campbell Copeland - Director (Inactive)

Appointment date: 26 Mar 2003

Termination date: 30 Mar 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 26 Mar 2003


Robert Leslie Gray - Director (Inactive)

Appointment date: 30 Mar 2004

Termination date: 31 Mar 2010

Address: Oriental Bay, Wellingon,

Address used since 30 Mar 2004


Bryan Stanley Yeoman - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 31 Mar 2010

Address: Woburn, 5010 New Zealand

Address used since 01 Apr 2005


Charles Jonathon Pope - Director (Inactive)

Appointment date: 13 Apr 2000

Termination date: 25 Mar 2009

Address: Wellington,

Address used since 13 Apr 2000


Bernard Paul Quinn - Director (Inactive)

Appointment date: 13 Apr 2000

Termination date: 31 Mar 2005

Address: Mt Victoria, Wellington,

Address used since 13 Apr 2000


Graham Walter George Stephen - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 31 Mar 2005

Address: Karori, Wellington,

Address used since 21 Mar 2001


Nigel Warren Hughes - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 31 Mar 2005

Address: Roseneath, Wellington,

Address used since 21 Mar 2001


Bryan Norman Gundersen - Director (Inactive)

Appointment date: 13 Apr 2000

Termination date: 30 Mar 2004

Address: 5 Kent Terrace, Wellington,

Address used since 13 Apr 2000


Rhys Michael Barlow - Director (Inactive)

Appointment date: 13 Apr 2000

Termination date: 26 Mar 2003

Address: Tawa, Wellington,

Address used since 13 Apr 2000


Marc Verhoeven - Director (Inactive)

Appointment date: 13 Apr 2000

Termination date: 10 Dec 2001

Address: Hataitai, Wellington,

Address used since 13 Apr 2000


Ian Nigel Stirling - Director (Inactive)

Appointment date: 13 Apr 2000

Termination date: 21 Mar 2001

Address: Kelburn, Wellington,

Address used since 13 Apr 2000


Gerard Daniel Baldwin - Director (Inactive)

Appointment date: 28 Jul 2000

Termination date: 21 Mar 2001

Address: Lower Hutt,

Address used since 28 Jul 2000


Donald David Bond - Director (Inactive)

Appointment date: 13 Apr 2000

Termination date: 28 Jul 2000

Address: Woburn, Lower Hutt,

Address used since 13 Apr 2000

Similar companies

Chiefs & Indians Limited
7 Beach Street

Hurricanes Gp Limited
191 Thorndon Quay

Magpie Promotions Limited
Hawkes Bay Rugby

Rugby Resources Limited
Level 2

Taranaki Rugby Promotions Limited
NZ Limited Company

Team Harbour Limited
NZ Limited Company