Shortcuts

Ironman New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034266335
NZBN
1777952
Company Number
Registered
Company Status
Current address
347 Parnell Road, Level One
Parnell, Auckland. 1052
New Zealand
Physical & registered & service address used since 12 Feb 2020

Ironman New Zealand Limited, a registered company, was registered on 13 Mar 2006. 9429034266335 is the number it was issued. The company has been managed by 17 directors: Shane F. - an active director whose contract started on 22 Mar 2016,
Frank C. - an active director whose contract started on 06 Jan 2020,
Geoffrey Damon Stott Meyer - an active director whose contract started on 08 Jun 2021,
Daniel D. - an active director whose contract started on 29 Jan 2024,
Ajay S. - an active director whose contract started on 29 Jan 2024.
Last updated on 03 Mar 2024, our data contains detailed information about 1 address: 347 Parnell Road, Level One, Parnell, Auckland., 1052 (type: physical, registered).
Ironman New Zealand Limited had been using 401 Tamaki Drive, Level One, St Heliers, Auckland. as their physical address up until 12 Feb 2020.
A single entity controls all company shares (exactly 9000 shares) - World Triathlon Corporation - located at 1052, Suite 100, Tampa, Florida.

Addresses

Previous addresses

Address: 401 Tamaki Drive, Level One, St Heliers, Auckland., 1071 New Zealand

Physical & registered address used from 27 Feb 2017 to 12 Feb 2020

Address: 7e Windsor Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 11 Dec 2014 to 27 Feb 2017

Address: 1 Beresford St Unit B4, Auckland, 1010 New Zealand

Registered address used from 22 Feb 2011 to 11 Dec 2014

Address: 1 Beresford St Unit 4, Auckland New Zealand

Registered address used from 26 May 2010 to 22 Feb 2011

Address: 1 Beresford St Unit B4, Auckland New Zealand

Physical address used from 26 May 2010 to 11 Dec 2014

Address: 77 Titiraupenga Street, Taupo

Registered & physical address used from 25 Mar 2009 to 26 May 2010

Address: 100 Horomatangi Street, Taupo

Physical & registered address used from 13 Mar 2006 to 25 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9000
Other (Other) World Triathlon Corporation Suite 100
Tampa, Florida
33607
United States

Ultimate Holding Company

24 Feb 2022
Effective Date
World Endurance Holdings Inc
Name
Company
Type
4591571
Ultimate Holding Company Number
US
Country of origin
2711 Centerville Road Ste 400
Wilmington
De 19808
United States
Address
Directors

Shane F. - Director

Appointment date: 22 Mar 2016

Address: Lutz, Florida, 33558 United States

Address used since 22 Mar 2016


Frank C. - Director

Appointment date: 06 Jan 2020


Geoffrey Damon Stott Meyer - Director

Appointment date: 08 Jun 2021

ASIC Name: Usm Events Pty Ltd

Address: South Melbourne, Vic, 3205 Australia

Address: Castaways Beach, Queensland, 4567 Australia

Address used since 08 Jun 2021


Daniel D. - Director

Appointment date: 29 Jan 2024


Ajay S. - Director

Appointment date: 29 Jan 2024


Andrew M. - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 29 Jan 2024

Address: Tampa, Florida, 33607 United States

Address used since 01 Feb 2012


David Kenrick Beeche - Director (Inactive)

Appointment date: 22 Mar 2016

Termination date: 08 Jun 2021

ASIC Name: Usm Events Pty Ltd

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Dec 2019

Address: Melbourne, Vic, 3000 Australia

Address: Sunshine Beach, Queensland, 4567 Australia

Address used since 26 Jun 2016

Address: Melbourne, Vic, 3000 Australia


Patrick G. - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 17 Dec 2020

Address: Tampa, Fl, 33611 United States

Address used since 15 Oct 2012


Steve J. - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 06 Jan 2020

Address: Lutz, Fl, 33558 United States

Address used since 15 Oct 2012


Geoffrey Damon Stott Meyer - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 01 Jul 2016

ASIC Name: Usm Events Pty Ltd

Address: Peregian Springs, Queensland, 4573 Australia

Address used since 01 Aug 2015

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia


Jane Frances Patterson - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 22 Mar 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Dec 2014


Daryl Herbert - Director (Inactive)

Appointment date: 20 Jun 2012

Termination date: 19 Dec 2013

Address: Brighton, Victoria, 3186 Australia

Address used since 20 Jun 2012


Steve M. - Director (Inactive)

Appointment date: 18 Nov 2010

Termination date: 15 Oct 2012

Address: Tampa, Florida, 33607 United States

Address used since 18 Nov 2010


Trisha F. - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 15 Oct 2012

Address: Tampa, Florida, 33607 United States

Address used since 01 Feb 2012


Benjamin F. - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 01 Feb 2012

Address: Tampa, Florida, 33607 United States

Address used since 18 Nov 2010


Scott L. - Director (Inactive)

Appointment date: 18 Nov 2010

Termination date: 01 Feb 2012

Address: Tampa, Florida, 33607 United States

Address used since 18 Nov 2010


James Pitzer Gills - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 10 Sep 2008

Address: 19 North Tarpon Springs, Florida 34689, United States,

Address used since 13 Mar 2006

Nearby companies

Gellert Ivanson Trustee No 8 Limited
Level 1, 16-20 St Heliers Bay Road

Gellert Ivanson Trustee No 16 Limited
Level 1, 16-20 St Heliers Bay Road

Gellert Ivanson Trustee No 3 Limited
Level 1, 16-20 St Heliers Bay Road

Hobson Bay Boat Share Limited
Level 1, 16-20 St Heliers Bay Road

Ancona Management Limited
Suite 11, Level 1, 8 Turua Street

Ancona Properties Limited
Suite 11, Level 1, 8 Turua Street