Shortcuts

Games Workshop Limited

Type: NZ Limited Company (Ltd)
9429038540790
NZBN
662975
Company Number
Registered
Company Status
G424320
Industry classification code
Game Retailing
Industry classification description
Current address
23 Liverpool Street
Ingleburn
N S W 2565, Australia
Other (Address for Records) & records address (Address for Records) used since 22 May 1997
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 14 Jan 2010
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Service address used since 05 Jan 2024

Games Workshop Limited, a registered company, was started on 08 Nov 1995. 9429038540790 is the number it was issued. "Game retailing" (business classification G424320) is how the company has been categorised. The company has been managed by 13 directors: Rachel T. - an active director whose contract started on 06 Nov 2008,
Michael Cherry - an active director whose contract started on 29 Jun 2023,
Lorna Burden - an inactive director whose contract started on 28 Nov 2014 and was terminated on 29 Jun 2023,
Kenneth Allan Warton - an inactive director whose contract started on 04 Jun 2001 and was terminated on 28 Nov 2014,
Mark Wells - an inactive director whose contract started on 22 Sep 2000 and was terminated on 18 Jan 2013.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Level 20, 1 Queen Street, Auckland, 1010 (type: registered, service).
Games Workshop Limited had been using 80 Queen Street, Auckland Central, Auckland as their service address up until 05 Jan 2024.
Former names for this company, as we identified at BizDb, included: from 08 Nov 1995 to 05 Jul 1996 they were named Bezant Investments Limited.

Addresses

Other active addresses

Address #4: Level 20, 1 Queen Street, Auckland, 1010 New Zealand

Registered address used from 15 Jan 2024

Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 14 Jan 2010 to 05 Jan 2024

Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 11 Jan 2010 to 15 Jan 2024

Address #3: Deloitte & Touche, 8 Nelson Street, Auckland

Physical address used from 23 Jul 2004 to 14 Jan 2010

Address #4: Deloitte & Touche, 8 Nelson Street, Auckland

Registered address used from 23 Jul 2004 to 11 Jan 2010

Address #5: Ernst & Young, Level 22, 100 Willis Street, Wellington

Physical & registered address used from 25 Jul 2002 to 23 Jul 2004

Address #6: Spicer And Oppenheim, Level 3, C M C Building, 89 Courtenay Place, Wellington

Physical address used from 17 Nov 2000 to 17 Nov 2000

Address #7: Arthur Andersen, Level 14, 40 Mercer House, Wellington

Physical address used from 17 Nov 2000 to 25 Jul 2002

Address #8: Spicer And Oppenheim, Level 3, C M C Building, 89 Courtenay Place, Wellington

Registered address used from 17 Nov 2000 to 25 Jul 2002

Contact info
lorna.burden@gwplc.com
Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Financial report filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Games Workshop International Ltd

Ultimate Holding Company

Games Workshop Group Plc
Name
Overseas
Type
770983831
Ultimate Holding Company Number
GB
Country of origin
Directors

Rachel T. - Director

Appointment date: 06 Nov 2008


Michael Cherry - Director

Appointment date: 29 Jun 2023

ASIC Name: Games Workshop Oz Pty. Limited

Address: Appin, Nsw, 2560 Australia

Address used since 29 Jun 2023


Lorna Burden - Director (Inactive)

Appointment date: 28 Nov 2014

Termination date: 29 Jun 2023

ASIC Name: Games Workshop Oz Pty Limited

Address: Mount Annan, Sydney, NSW 2567 Australia

Address used since 28 Nov 2014

Address: Ingleburn, Nsw 2565, Australia


Kenneth Allan Warton - Director (Inactive)

Appointment date: 04 Jun 2001

Termination date: 28 Nov 2014

Address: Blair Athol, Nsw, 2560 Australia

Address used since 31 May 2013


Mark Wells - Director (Inactive)

Appointment date: 22 Sep 2000

Termination date: 18 Jan 2013

Address: West Bridgford, Nottingham, Ng2 7al United Kingdom,

Address used since 13 Jul 2004


Michael Sherwin - Director (Inactive)

Appointment date: 27 Jun 2000

Termination date: 06 Nov 2008

Address: Mapperley Park, Nottingham, Ng3 5ds, United Kingdom,

Address used since 13 Jul 2004


Michael Polkinghorne - Director (Inactive)

Appointment date: 27 Jun 2000

Termination date: 05 Sep 2003

Address: Marrickville, Nsw2204, Australia,

Address used since 27 Jun 2000


Michael Jones - Director (Inactive)

Appointment date: 15 Nov 1997

Termination date: 04 Jun 2001

Address: Nsw 2209, Australia,

Address used since 15 Nov 1997


Christopher John Prentice - Director (Inactive)

Appointment date: 01 Aug 1996

Termination date: 22 Sep 2000

Address: Southwell, Nottinghamshire, Ng25 Ong,, United Kingdom,

Address used since 01 Aug 1996


Dick Mitchell Hosie - Director (Inactive)

Appointment date: 15 Nov 1997

Termination date: 27 Jun 2000

Address: Leicester Road, Kibworth Harcourt Leicester, Le9 Onp Uk,

Address used since 15 Nov 1997


David William Wright - Director (Inactive)

Appointment date: 01 Aug 1996

Termination date: 15 Nov 1997

Address: Eschol Park, Nsw 2558, Australia,

Address used since 01 Aug 1996


Thomas Henry Felix Kirby - Director (Inactive)

Appointment date: 01 Aug 1996

Termination date: 15 Nov 1997

Address: Ashbourne, Derbyshire Ng 16 3hy, United Kingdon,

Address used since 01 Aug 1996


William Arnott Arcus - Director (Inactive)

Appointment date: 08 Nov 1995

Termination date: 01 Aug 1996

Address: Khandallah, Wellington,

Address used since 08 Nov 1995

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street

Similar companies

Custard Square Health Limited
399 New North Road

Delta Force Paintball Limited
7 - 9 Mccoll St

Games R Us Limited
9 Byron Avenue

King Of Cards Limited
Shop 115, 34 Queen Street,

Schilmil Games Limited
11 Peregrine Place

Tenforward Limited
10 Conrad Drive