New Zealand Rugby Promotions Limited (NZBN 9429039121073) was incorporated on 29 Apr 1991. 9 addresess are currently in use by the company: Level 3, 100 Molesworth Street, Thorndon, Wellington, 6011 (type: registered, physical). Level 4, 100 Molesworth Street, Thorndon, Wellington had been their physical address, up to 09 Sep 2022. New Zealand Rugby Promotions Limited used other names, namely: All Black Promotions Limited from 29 Apr 1991 to 03 Jan 2002. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100 per cent of shares), namely:
New Zealand Rugby Union Incorporated (an entity) located at Centreport, Wellington. Our database was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 100 Molesworth Street, Thorndon, Wellington, 6011 | Other (Address For Share Register) | 30 Aug 2013 |
| Level 3, 100 Molesworth Street, Thorndon, Wellington, 6011 | Other (Address For Share Register) & records & shareregister & postal & office & delivery (Address For Share Register) | 01 Sep 2022 |
| Level 3, 100 Molesworth Street, Thorndon, Wellington, 6011 | Registered & physical & service | 09 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Farah Rangikoepa Palmer
Terrace End, Palmerston North, 4410
Address used since 13 Dec 2016 |
Director | 13 Dec 2016 - current |
|
Bailey Mackey
Awapuni, Gisborne, 4010
Address used since 30 Apr 2020 |
Director | 30 Apr 2020 - current |
|
Mark Robert Hutton
Parnell, Auckland, 1052
Address used since 12 Jul 2023
Parnell, Auckland, 1052
Address used since 29 Apr 2021 |
Director | 29 Apr 2021 - current |
|
Ajit Kumar Charles Balasingham
Whau Valley, Whangarei, 0112
Address used since 29 Apr 2021 |
Director | 29 Apr 2021 - current |
|
Wayne Andrew Young
Rd 4, Riverlands, 7274
Address used since 28 Apr 2022 |
Director | 28 Apr 2022 - current |
|
Patricia Lee Reddy
Wellington, 6011
Address used since 28 Apr 2022 |
Director | 28 Apr 2022 - current |
|
Rowena Kathryn Davenport
Roslyn, Dunedin, 9010
Address used since 28 Apr 2022 |
Director | 28 Apr 2022 - current |
|
Catherine Maria Savage
Karori, Wellington, 6012
Address used since 27 Apr 2023 |
Director | 27 Apr 2023 - current |
|
Stuart Maurice Mather
Belmont, Auckland, 0622
Address used since 27 Apr 2023 |
Director | 27 Apr 2023 - current |
|
Bart Taylor Colin Campbell
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Kew, Melbourne, Vic, 3101
Address used since 30 Apr 2020 |
Director | 30 Apr 2020 - 27 Apr 2023 |
|
John Stewart Mitchell
Papanui, Christchurch, 8052
Address used since 30 Apr 2014 |
Director | 30 Apr 2014 - 01 Feb 2023 |
|
Brent Graham Impey
Kohimarama, Auckland, 1071
Address used since 03 Feb 2012 |
Director | 03 Feb 2012 - 28 Apr 2022 |
|
Shaun Roger Nixon
Herald Island, Auckland, 0618
Address used since 17 Apr 2019 |
Director | 17 Apr 2019 - 28 Apr 2022 |
|
Jennifer Rose Kerr
Hamilton, 3216
Address used since 30 Apr 2020 |
Director | 30 Apr 2020 - 28 Apr 2022 |
|
Richard Paul Dellabarca
Freemans Bay, Auckland, 1011
Address used since 23 Apr 2015 |
Director | 23 Apr 2015 - 29 Apr 2021 |
|
Michael Niko Jones
Titirangi, Auckland, 0604
Address used since 19 Apr 2018 |
Director | 19 Apr 2018 - 29 Apr 2021 |
|
Mark Robinson
Tamahere, RD3
Address used since 17 Apr 2019
Oakura, 4314
Address used since 24 Apr 2013 |
Director | 24 Apr 2013 - 30 Apr 2020 |
|
Andrew James Golightly
Regent, Whangarei, 0112
Address used since 30 Apr 2014 |
Director | 30 Apr 2014 - 30 Apr 2020 |
|
Peter Noel Kean
St Heliers, Auckland, 1071
Address used since 30 Apr 2014 |
Director | 30 Apr 2014 - 30 Apr 2020 |
|
Stephen Todd Morris
West End, Palmerston North, 4410
Address used since 28 Apr 2016 |
Director | 28 Apr 2016 - 17 Apr 2019 |
|
Glenn Kayne Wahlstrom
Kohimarama, Auckland, 1071
Address used since 23 Apr 2015 |
Director | 23 Apr 2015 - 19 Apr 2018 |
|
Wayne Wesley Peters
Whangarei 0112, Whangarei, 0112
Address used since 08 Sep 2015 |
Director | 23 Apr 2009 - 14 Oct 2016 |
|
Graham John Cooney
Rosedale, Invercargill, 9810
Address used since 22 Apr 2010 |
Director | 22 Apr 2010 - 28 Apr 2016 |
|
Bruce Lloyd Cameron
Rd 6, Te Puke, 3186
Address used since 24 May 2012 |
Director | 24 May 2012 - 23 Apr 2015 |
|
Richard John Hunt
Rd 2, Hastings, 4172
Address used since 21 Apr 2011 |
Director | 21 Apr 2011 - 27 Mar 2015 |
|
Michael Thomas Eagle
Christchurch, 8022
Address used since 12 May 2005 |
Director | 22 Oct 2002 - 30 Apr 2014 |
|
Gerard Peter Van Tilborg
Northcote, North Shore City, 0627
Address used since 23 Apr 2008 |
Director | 23 Apr 2008 - 30 Apr 2014 |
|
Robert Leslie Field
Rd 5, Feilding, 4775
Address used since 26 Apr 2011 |
Director | 26 Apr 2011 - 30 Apr 2014 |
|
Graham Neil Kenneth Mourie
Rd 1, Porirua, 5381
Address used since 27 Oct 2009 |
Director | 22 Oct 2002 - 24 Apr 2013 |
|
Ivan Claude Haines
Cambridge, 3434
Address used since 27 Oct 2009 |
Director | 22 Oct 2002 - 24 May 2012 |
|
Christopher Keith Doig
Sumner, Christchurch, 8081
Address used since 22 Apr 2010 |
Director | 22 Apr 2010 - 13 Oct 2011 |
|
Kenneth George Douglas
Titahi Bay, Porirua,
Address used since 28 Apr 2005 |
Director | 28 Apr 2005 - 21 Apr 2011 |
|
Michael James Bowie Hobbs
Northland, Wellington, 6012
Address used since 18 Sep 2002 |
Director | 18 Sep 2002 - 09 Dec 2010 |
|
Mark Anthony Peters
Blenheim, 7201
Address used since 27 Oct 2009 |
Director | 22 Oct 2002 - 22 Apr 2010 |
|
William George Thurston
Remuera, Auckland, 1050
Address used since 26 Apr 2007 |
Director | 26 Apr 2007 - 22 Apr 2010 |
|
Bernard Paul Quinn
Wellington, 3216
Address used since 12 May 2005 |
Director | 22 Oct 2002 - 23 Apr 2009 |
|
Warwick Leslie Syers
Rd4, Whangarei,
Address used since 22 Oct 2002 |
Director | 22 Oct 2002 - 23 Apr 2008 |
|
John Carleton Lindsay
Remuera, Auckland,
Address used since 12 Dec 2002 |
Director | 12 Dec 2002 - 26 Apr 2007 |
|
Gavin Ronald Walker
Remuera, Auckland,
Address used since 12 Dec 2002 |
Director | 12 Dec 2002 - 27 Apr 2005 |
|
Christopher Pell Liddell
Remuera, Auckland,
Address used since 01 Feb 2002 |
Director | 01 Feb 2002 - 03 Dec 2002 |
|
Michael Craig Norgate
Mission Bay, Auckland,
Address used since 01 Feb 2002 |
Director | 01 Feb 2002 - 03 Dec 2002 |
|
Thomas Eruera Whanaupani Mulligan
Rd 2, Hastings,
Address used since 26 Aug 1997 |
Director | 26 Aug 1997 - 22 Oct 2002 |
|
Robert Anthony Fisher
Remuera, Auckland,
Address used since 18 Aug 1994 |
Director | 18 Aug 1994 - 18 Sep 2002 |
|
John James Spicer
Dunedin,
Address used since 26 Aug 1997 |
Director | 26 Aug 1997 - 18 Sep 2002 |
|
Timothy Michael Gresson
Timaru,
Address used since 26 Aug 1997 |
Director | 26 Aug 1997 - 18 Sep 2002 |
|
Murray Alexander Mccaw
Wadestown, Wellington,
Address used since 01 Feb 2002 |
Director | 01 Feb 2002 - 18 Sep 2002 |
|
Stephen Peter Lunn
Taradale, Napier,
Address used since 01 Feb 2002 |
Director | 01 Feb 2002 - 18 Sep 2002 |
|
Richard Alan Guy
Waipu, Northland,
Address used since 26 Aug 1997 |
Director | 26 Aug 1997 - 10 Apr 2001 |
|
Michael Conrad Francis Banks
Palmerston North,
Address used since 26 Aug 1997 |
Director | 26 Aug 1997 - 07 Apr 2001 |
|
Kevin John Roberts
Remuera, Auckland,
Address used since 26 Aug 1997 |
Director | 26 Aug 1997 - 07 Apr 2001 |
|
Richard G K Crawshaw
Wainui, Gisborne,
Address used since 18 Aug 1994 |
Director | 18 Aug 1994 - 15 Jul 1998 |
|
Timothy J Burcher
Remuera, Auckland,
Address used since 01 Oct 1992 |
Director | 01 Oct 1992 - 11 Aug 1997 |
|
John Alexander Shepherd Buchan
Clarendon Towers, 78 Worchester Street, Christchurch,
Address used since 30 Sep 1994 |
Director | 30 Sep 1994 - 05 Aug 1997 |
|
Eion S Edgar
Dunedin,
Address used since 01 Oct 1992 |
Director | 01 Oct 1992 - 04 Aug 1997 |
|
Malcolm John Dick
Te Atatu South, Auckland,
Address used since 29 Apr 1991 |
Director | 29 Apr 1991 - 25 Nov 1996 |
|
C Johnathan Pope
Kelburn, Wellington,
Address used since 01 Oct 1992 |
Director | 01 Oct 1992 - 21 Oct 1996 |
|
John A Dowling
Rosyln, Dunedin,
Address used since 01 Oct 1992 |
Director | 01 Oct 1992 - 31 Mar 1995 |
|
Edward James Tonks
Broadmeadows, Wellington,
Address used since 29 Apr 1991 |
Director | 29 Apr 1991 - 22 Mar 1995 |
| Level 3, 100 Molesworth Street , Thorndon , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 100 Molesworth Street, Thorndon, Wellington, 6011 | Physical & registered | 09 Sep 2013 - 09 Sep 2022 |
| 1 Hinemoa Street, Centreport, Wellington | Physical & registered | 07 Nov 2002 - 09 Sep 2013 |
| 1 Post Office Square, Wellington | Registered | 09 Nov 2001 - 07 Nov 2002 |
| 1 Post Office Square, Wellington | Physical | 01 Jul 1997 - 01 Jul 1997 |
| 1st Floor Huddart Parker Building, 1 Post Office Square, Wellington | Physical | 01 Jul 1997 - 07 Nov 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Rugby Union Incorporated Entity |
Centreport Wellington |
29 Apr 1991 - current |
| Effective Date | 31 Aug 2022 |
| Name | New Zealand Rugby Union |
| Type | Incorp_society |
| Ultimate Holding Company Number | 215355 |
| Country of origin | NZ |
![]() |
Focus Osteopathy Limited Level 6, 101 Molesworth Street |
![]() |
Wairimu Holdings Limited Level 1, 34 Molesworth Street |
![]() |
Backbencher Limited Level 1, 34 Molesworth Street |
![]() |
G.a. Lakeland Limited Level 3, 1 Thorndon Quay |
![]() |
Wellington Plastic Surgery Institute Limited Level 6, 15-17 Murphy Street |
![]() |
W North Limited Level 1, 34 Molesworth Street |