Shortcuts

Icon Sport Limited

Type: NZ Limited Company (Ltd)
9429033770048
NZBN
1882158
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911495
Industry classification code
Sports And Service To Sports - Community Sport Nec
Industry classification description
Current address
23 Myres Street
Otumoetai
Tauranga 3110
New Zealand
Other address (Address For Share Register) used since 26 May 2011
698a Whakamarama Road
Rd 7
Whakamarama 3179
New Zealand
Postal & office & delivery & invoice address used since 10 Nov 2019
112 Third Avenue
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 03 May 2021

Icon Sport Limited, a registered company, was incorporated on 10 Nov 2006. 9429033770048 is the New Zealand Business Number it was issued. "Sports and service to sports - community sport nec" (business classification R911495) is how the company is classified. This company has been run by 3 directors: Richard David Gee - an active director whose contract began on 10 Nov 2006,
Juliet Chelsey Samantha Gee - an active director whose contract began on 01 Sep 2009,
Chelsey Gee - an active director whose contract began on 01 Sep 2009.
Last updated on 20 Mar 2024, our data contains detailed information about 3 addresses the company registered, namely: 112 Third Avenue, Tauranga, Tauranga, 3110 (registered address),
112 Third Avenue, Tauranga, Tauranga, 3110 (physical address),
112 Third Avenue, Tauranga, Tauranga, 3110 (service address),
698A Whakamarama Road, Rd 7, Whakamarama, 3179 (postal address) among others.
Icon Sport Limited had been using 698A Whakamarama Road, Rd 7, Whakamarama as their physical address up until 03 May 2021.
Other names used by the company, as we established at BizDb, included: from 10 Nov 2006 to 06 Jun 2017 they were called Headlinz Marketing Limited.
A total of 500 shares are allocated to 2 shareholders (2 groups). The first group consists of 250 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 250 shares (50 per cent).

Addresses

Principal place of activity

698a Whakamarama Road, Rd 7, Whakamarama, 3179 New Zealand


Previous addresses

Address #1: 698a Whakamarama Road, Rd 7, Whakamarama, 3179 New Zealand

Physical address used from 19 Nov 2019 to 03 May 2021

Address #2: 23 Myres Street, Otumoetai, Tauranga, 3110 New Zealand

Registered address used from 11 Sep 2018 to 03 May 2021

Address #3: 23 Myres Street, Otumoetai, Tauranga, 3110 New Zealand

Physical address used from 11 Sep 2018 to 19 Nov 2019

Address #4: 23 Myres Street, Otumoetai, Tauranga, 3110 New Zealand

Registered & physical address used from 03 Jun 2011 to 11 Sep 2018

Address #5: 698 Whakamarama Road, Te Puna, Tauranga New Zealand

Registered & physical address used from 10 Nov 2006 to 03 Jun 2011

Contact info
64 7 5525833
06 Nov 2018 Phone
chelsey@iconsport.co.nz
06 Nov 2018 Email
https://www.iconsport.co.nz/
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Gee, Chelsey Rd 7
Tauranga
3179
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Gee, Richard David Rd 7
Tauranga
3179
New Zealand
Directors

Richard David Gee - Director

Appointment date: 10 Nov 2006

Address: Rd 7, Tauranga, 3179 New Zealand

Address used since 01 Nov 2015


Juliet Chelsey Samantha Gee - Director

Appointment date: 01 Sep 2009

Address: Rd 7, Tauranga, 3179 New Zealand

Address used since 01 Dec 2010


Chelsey Gee - Director

Appointment date: 01 Sep 2009

Address: Rd 7, Tauranga, 3179 New Zealand

Address used since 01 Dec 2010

Nearby companies
Similar companies

Enternow Limited
180a Grange Road

Inner Strength Limited
125 Castlewold Drive

Mardi Bleu Limited
1 Anchorage Grove

Mariners Basketball Limited
2nd Floor

Submariner Limited
78 First Avenue

The Gymnastics Academy Limited
Level 1, The Hub, 525 Cameron Road