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.
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
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 | Period |
---|---|---|---|
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 |
18 Mar 1991 - |
Ultimate Holding Company
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
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
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