Computerised Match Ticketing Limited (NZBN 9429038702402) was launched on 06 Sep 1994. 5 addresess are currently in use by the company: Lvl 3, 100 Molesworth Street, Thorndon, Wellington, 6011 (type: registered, physical). Lvl 4, 100 Molesworth Street, Thorndon, Wellington had been their registered address, until 09 Sep 2022. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
New Zealand Rugby Football Union (an other) located at Thorndon, Wellington postcode 6011. Businesscheck's information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Lvl 4, 100 Molesworth Street, Thorndon, Wellington, 6011 | Other (Address for Records) | 08 Sep 2017 |
| Lvl 3, 100 Molesworth Street, Thorndon, Wellington, 6011 | Other (Address for Records) & records (Address for Records) | 01 Sep 2022 |
| Lvl 3, 100 Molesworth Street, Thorndon, Wellington, 6011 | Registered & physical & service | 09 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Patricia Lee Reddy
Greytown, Greytown, 5712
Address used since 01 Feb 2023 |
Director | 01 Feb 2023 - current |
|
John Stewart Mitchell
Papanui, Christchurch, 8052
Address used since 28 Apr 2022 |
Director | 28 Apr 2022 - 27 Apr 2023 |
|
Brent Graham Impey
Kohimarama, Auckland, 1071
Address used since 29 May 2014 |
Director | 29 May 2014 - 29 Apr 2022 |
|
Michael Thomas Eagle
Huntsbury, Christchurch, 8022
Address used since 09 Dec 2010 |
Director | 09 Dec 2010 - 29 May 2014 |
|
Michael James Bowie Hobbs
Northland, Wellington, 6012
Address used since 18 Sep 2002 |
Director | 18 Sep 2002 - 09 Dec 2010 |
|
Robert Anthony Fisher
Remuera, Auckland,
Address used since 06 Sep 1994 |
Director | 06 Sep 1994 - 18 Sep 2002 |
|
Richard Alan Guy
Waipu, Northland,
Address used since 04 Apr 1996 |
Director | 04 Apr 1996 - 22 Oct 1998 |
|
Richard G.k. Crawshaw
Wainui, Gisborne,
Address used since 06 Sep 1994 |
Director | 06 Sep 1994 - 15 Jul 1998 |
|
Duncan Roy Garvie
Hataitai, Wellington,
Address used since 06 Sep 1994 |
Director | 06 Sep 1994 - 01 Aug 1997 |
|
Edward James Tonks
Broadmeadows, Wellington,
Address used since 06 Sep 1994 |
Director | 06 Sep 1994 - 04 Apr 1996 |
|
George Robin Verry
Johnsonville, Wellington,
Address used since 06 Sep 1994 |
Director | 06 Sep 1994 - 12 Jan 1996 |
| Previous address | Type | Period |
|---|---|---|
| Lvl 4, 100 Molesworth Street, Thorndon, Wellington, 6011 | Registered & physical | 18 Sep 2013 - 09 Sep 2022 |
| 1 Hinemoa Street, Centreport, Wellington | Registered & physical | 07 Nov 2002 - 18 Sep 2013 |
| C/- New Zealand Rugby Football Union Inc, 1st Floor, Huddart Park Building,, 1 Post Office Square,, Wellington | Registered | 09 Oct 2000 - 07 Nov 2002 |
| C/- New Zealand Rugby Football Union Inc, 1st Floor, Huddart Parker Building, 1 Post Office Square,, Wellington | Physical | 06 Sep 1994 - 07 Nov 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Rugby Football Union Other (Other) |
Thorndon Wellington 6011 |
06 Sep 1994 - current |
| Effective Date | 30 Jun 2022 |
| Name | New Zealand Rugby Union |
| Type | Incorp_society |
| Ultimate Holding Company Number | 215355 |
| Country of origin | NZ |
| Address |
100 Molesworth Street Thorndon Wellington 6011 |
![]() |
All Blacks Experience Limited Partnership New Zealand Rugby, Finance Department |
![]() |
Best Of The Bunch Limited 100 Molesworth Street |
![]() |
New Zealand Rugby Union Incorporated Level 4 |
![]() |
Education For Ministry Trust 45 Molesworth Street |
![]() |
New Zealand Red Cross Incorporated 69 Molesworth Street |
![]() |
Cancer Society Of New Zealand Incorporated Level 2 |