Shortcuts

Auckland Rugby Promotions Limited

Type: NZ Limited Company (Ltd)
9429039140920
NZBN
497179
Company Number
Registered
Company Status
R911460
Industry classification code
Sports Administration Service - Professional Sport Nec
Industry classification description
Current address
Eden Park
Reimers Ave
Kingsland, Auckland
Other address (Address for Records) used since 05 Nov 1997
Auckland Rugby Union
Level 6, Asb Stand, Eden Park
Walters Raod, Auckland
Other address (Address for Records) used since 22 Nov 2005
Gate B, Walters Road
Level 6, Asb Stand, Eden Park
Auckland 1446
New Zealand
Other address (Address for Records) used since 30 Oct 2019

Auckland Rugby Promotions Limited, a registered company, was launched on 18 Mar 1991. 9429039140920 is the number it was issued. "Sports administration service - professional sport nec" (business classification R911460) is how the company has been categorised. The company has been managed by 17 directors: Jarrod Matthew Bear - an active director whose contract started on 20 Nov 2017,
Micheal James Donovan - an inactive director whose contract started on 05 Dec 2012 and was terminated on 19 Jan 2018,
Andrew Grant Dalton - an inactive director whose contract started on 21 Feb 2006 and was terminated on 07 Nov 2017,
Grant Douglas Carruthers - an inactive director whose contract started on 13 Nov 2001 and was terminated on 05 Dec 2012,
David John White - an inactive director whose contract started on 13 Mar 2001 and was terminated on 21 Feb 2006.
Last updated on 01 Jan 2022, the BizDb database contains detailed information about 4 addresses this company uses, specifically: Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 (registered address),
Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 (physical address),
Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 (other address),
Auckland Rugby Union, Level 6, Asb Stand, Eden Park, Walters Raod, Auckland (other address) among others.
Auckland Rugby Promotions Limited had been using Auckland Rugby Union, Level 6, Asb Stand, Eden Park, Walters Road, Auckland as their physical address until 07 Nov 2019.
One entity controls all company shares (exactly 100 shares) - Gallaher Investments Limited - located at 1446, Level 6, Asb Stand, Eden Park, Auckland.

Addresses

Other active addresses

Address #4: Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 New Zealand

Registered & physical address used from 07 Nov 2019

Principal place of activity

Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 New Zealand


Previous addresses

Address #1: Auckland Rugby Union, Level 6, Asb Stand, Eden Park, Walters Road, Auckland New Zealand

Physical & registered address used from 29 Nov 2005 to 07 Nov 2019

Address #2: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland

Registered & physical address used from 23 Feb 2004 to 29 Nov 2005

Address #3: Kpmg, Kpmg Centre, 9 Princes Street, Auckland

Registered address used from 09 Oct 2001 to 23 Feb 2004

Address #4: Eden Park, Reimers Ave, Kingsland, Auckland

Registered address used from 11 Aug 2000 to 09 Oct 2001

Address #5: Eden Park, Remiers Ave, Kingsland, Auckland

Physical address used from 11 Aug 2000 to 11 Aug 2000

Address #6: Kpmg, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 11 Aug 2000 to 11 Aug 2000

Address #7: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 11 Aug 2000 to 11 Aug 2000

Contact info
64 9 8154850
Phone
warrick.nansett@aucklandrugby.co.nz
Email
paula.kent@aucklandrugby.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 19 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gallaher Investments Limited
Shareholder NZBN: 9429037708351
Level 6, Asb Stand, Eden Park
Auckland
1446
New Zealand

Ultimate Holding Company

Auckland Rugby Union Incorporated
Name
Incorp_society
Type
221293
Ultimate Holding Company Number
NZ
Country of origin
Level 6, Asb Stand, Walters Road
Kingsland
Auckland 1446
New Zealand
Address
Directors

Jarrod Matthew Bear - Director

Appointment date: 20 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Nov 2017


Micheal James Donovan - Director (Inactive)

Appointment date: 05 Dec 2012

Termination date: 19 Jan 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Dec 2012


Andrew Grant Dalton - Director (Inactive)

Appointment date: 21 Feb 2006

Termination date: 07 Nov 2017

Address: Howick, Auckland, 2014 New Zealand

Address used since 29 Jan 2016


Grant Douglas Carruthers - Director (Inactive)

Appointment date: 13 Nov 2001

Termination date: 05 Dec 2012

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 23 Oct 2009


David John White - Director (Inactive)

Appointment date: 13 Mar 2001

Termination date: 21 Feb 2006

Address: Epsom, Auckland,

Address used since 13 Mar 2001


Maurice Trapp - Director (Inactive)

Appointment date: 04 Dec 2000

Termination date: 13 Mar 2001

Address: Mt Eden, Auckland,

Address used since 04 Dec 2000


Geoff Bernard Hipkins - Director (Inactive)

Appointment date: 07 Jul 2000

Termination date: 04 Dec 2000

Address: Parnell, Auckland,

Address used since 07 Jul 2000


Peter John Scutts - Director (Inactive)

Appointment date: 06 Sep 1996

Termination date: 07 Jul 2000

Address: Parnell, Auckland,

Address used since 06 Sep 1996


Matthew Charles Fleming - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 07 Jul 2000

Address: Sandringham, Auckland,

Address used since 20 Jun 1997


Robert Anthony Fisher - Director (Inactive)

Appointment date: 19 Apr 1991

Termination date: 20 Jun 1997

Address: Epsom,

Address used since 19 Apr 1991


Reuben William O'neill - Director (Inactive)

Appointment date: 06 Sep 1996

Termination date: 20 Jun 1997

Address: Remeura, Auckland,

Address used since 06 Sep 1996


John James Patrick Kirwan - Director (Inactive)

Appointment date: 19 Apr 1991

Termination date: 06 Sep 1996

Address: Epsom,

Address used since 19 Apr 1991


Maurice Walton Trapp - Director (Inactive)

Appointment date: 19 Apr 1991

Termination date: 06 Sep 1996

Address: Mt Eden,

Address used since 19 Apr 1991


Grant Watson Mccurrach - Director (Inactive)

Appointment date: 19 Apr 1991

Termination date: 06 Sep 1996

Address: Remuera,

Address used since 19 Apr 1991


Gary William Whetton - Director (Inactive)

Appointment date: 19 Apr 1991

Termination date: 06 Sep 1996

Address: Northcote,

Address used since 19 Apr 1991


Howard Jack Mcgowan - Director (Inactive)

Appointment date: 19 Apr 1991

Termination date: 06 Sep 1996

Address: Papatoetoe,

Address used since 19 Apr 1991


Murray John Wright - Director (Inactive)

Appointment date: 19 Apr 1991

Termination date: 06 Sep 1996

Address: Howick,

Address used since 19 Apr 1991

Nearby companies

Rocket Kitchen Limited
18 Viaduct Harbour Avenue

Eaglestone Limited
18 Viaduct Harbour Avenue

Number Works Limited
18 Viaduct Harbour Avenue

Tanzaneia Trustees Limited
18 Viaduct Harbour Avenue

West Auckland Brick & Blocklayers (2006) Limited
18 Viaduct Harbour Avenue

Rocket Corporation Limited
18 Viaduct Harbour Avenue

Similar companies

Cottsport Limited
17 Tirotai Crescent

Hamish Pepper Sailing Limited
Level 1, 63 Ponsonby Road

Mullins Training Limited
166 Kitchener Road

New Zealand Jeet Kune Do Limited
21 Newton Road

Quin Motorsport Nz Limited
Level 2, 100 Mayoral Drive

Twsp Limited
16 Burrows Avenue