General information

Games Workshop Limited

Type: NZ Limited Company (Ltd)
9429038540790
New Zealand Business Number
662975
Company Number
Registered
Company Status
G424320 - Game Retailing
Industry classification codes with description

Games Workshop Limited (issued an NZ business identifier of 9429038540790) was launched on 08 Nov 1995. 4 addresses are in use by the company: Level 20, 1 Queen Street, Auckland, 1010 (type: registered, service). 80 Queen Street, Auckland Central, Auckland had been their service address, up to 05 Jan 2024. Games Workshop Limited used more aliases, namely: Bezant Investments Limited from 08 Nov 1995 to 05 Jul 1996. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares). "Game retailing" (ANZSIC G424320) is the category the Australian Bureau of Statistics issued Games Workshop Limited. Businesscheck's data was updated on 24 Mar 2024.

Current address Type Used since
23 Liverpool Street, Ingleburn, N S W 2565, Australia Other (Address for Records) & records (Address for Records) 22 May 1997
80 Queen Street, Auckland Central, Auckland, 1010 Physical 14 Jan 2010
Level 20, 1 Queen Street, Auckland, 1010 Service 05 Jan 2024
Level 20, 1 Queen Street, Auckland, 1010 Registered 15 Jan 2024
Contact info
lorna.burden@gwplc.com
Email
Directors
Name and Address Role Period
Rachel T. Director 06 Nov 2008 - current
Michael Cherry
Appin, Nsw, 2560
Address used since 29 Jun 2023
Director 29 Jun 2023 - current
Lorna Burden
Mount Annan, Sydney, NSW 2567
Address used since 28 Nov 2014
Ingleburn, Nsw 2565,
Address used since 01 Jan 1970
Director 28 Nov 2014 - 29 Jun 2023
Kenneth Allan Warton
Blair Athol, Nsw, 2560
Address used since 31 May 2013
Director 04 Jun 2001 - 28 Nov 2014
Mark Wells
West Bridgford, Nottingham, Ng2 7al United Kingdom,
Address used since 13 Jul 2004
Director 22 Sep 2000 - 18 Jan 2013
Michael Sherwin
Mapperley Park, Nottingham, Ng3 5ds, United Kingdom,
Address used since 13 Jul 2004
Director 27 Jun 2000 - 06 Nov 2008
Michael Polkinghorne
Marrickville, Nsw2204, Australia,
Address used since 27 Jun 2000
Director 27 Jun 2000 - 05 Sep 2003
Michael Jones
Nsw 2209, Australia,
Address used since 15 Nov 1997
Director 15 Nov 1997 - 04 Jun 2001
Christopher John Prentice
Southwell, Nottinghamshire, Ng25 Ong,, United Kingdom,
Address used since 01 Aug 1996
Director 01 Aug 1996 - 22 Sep 2000
Dick Mitchell Hosie
Leicester Road, Kibworth Harcourt Leicester, Le9 Onp Uk,
Address used since 15 Nov 1997
Director 15 Nov 1997 - 27 Jun 2000
David William Wright
Eschol Park, Nsw 2558, Australia,
Address used since 01 Aug 1996
Director 01 Aug 1996 - 15 Nov 1997
Thomas Henry Felix Kirby
Ashbourne, Derbyshire Ng 16 3hy, United Kingdon,
Address used since 01 Aug 1996
Director 01 Aug 1996 - 15 Nov 1997
William Arnott Arcus
Khandallah, Wellington,
Address used since 08 Nov 1995
Director 08 Nov 1995 - 01 Aug 1996
Addresses
Other active addresses
Type Used since
Level 20, 1 Queen Street, Auckland, 1010 Registered 15 Jan 2024
Previous address Type Period
80 Queen Street, Auckland Central, Auckland, 1010 Service 14 Jan 2010 - 05 Jan 2024
80 Queen Street, Auckland Central, Auckland, 1010 Registered 11 Jan 2010 - 15 Jan 2024
Deloitte & Touche, 8 Nelson Street, Auckland Physical 23 Jul 2004 - 14 Jan 2010
Deloitte & Touche, 8 Nelson Street, Auckland Registered 23 Jul 2004 - 11 Jan 2010
Ernst & Young, Level 22, 100 Willis Street, Wellington Physical & registered 25 Jul 2002 - 23 Jul 2004
Spicer And Oppenheim, Level 3, C M C Building, 89 Courtenay Place, Wellington Physical 17 Nov 2000 - 17 Nov 2000
Arthur Andersen, Level 14, 40 Mercer House, Wellington Physical 17 Nov 2000 - 25 Jul 2002
Spicer And Oppenheim, Level 3, C M C Building, 89 Courtenay Place, Wellington Registered 17 Nov 2000 - 25 Jul 2002
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
May
Financial report filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Games Workshop International Ltd
Other (Other)
08 Nov 1995 - current

Ultimate Holding Company
Name Games Workshop Group Plc
Type Overseas
Ultimate Holding Company Number 770983831
Country of origin GB
Location
Companies nearby
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
Delta Force Paintball Limited
7-9 Mccoll Street
Schilmil Games Limited
11 Peregrine Place
Tenforward Limited
10 Conrad Drive
Games R Us Limited
9 Byron Avenue
Live Wire Games Limited
29 Northcroft Street
Southern Cross Entertainment Limited
65 Lynden Avenue