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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Games Workshop International Ltd | 08 Nov 1995 - |
Ultimate Holding Company
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
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
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