Halo Sport Limited, a registered company, was launched on 28 May 2001. 9429036921843 is the number it was issued. The company has been supervised by 17 directors: Warren Dean Charles Alcock - an active director whose contract started on 30 Sep 2015,
Simon Miller Porter - an active director whose contract started on 01 Nov 2016,
Thomas B. - an active director whose contract started on 26 Apr 2023,
Matthew M. - an active director whose contract started on 26 Apr 2023,
Tetsuya Murakami - an inactive director whose contract started on 18 Dec 2018 and was terminated on 26 Apr 2023.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: Po Box 9169, Newmarket, Auckland, 1149 (type: postal, office).
Halo Sport Limited had been using Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland as their registered address until 09 Mar 2010.
Past names used by the company, as we established at BizDb, included: from 16 Nov 2018 to 18 Feb 2019 they were named Sport and Entertainment New Zealand Limited, from 25 Oct 2012 to 16 Nov 2018 they were named Csm Sport and Entertainment New Zealand Limited and from 07 Mar 2008 to 25 Oct 2012 they were named Essentially Athlete Management (Rugby & Cricket) Limited.
One entity controls all company shares (exactly 1005 shares) - Dentsu Sports International Co., Ltd - located at 1149, Tokyo.
Principal place of activity
Level 2, 2 Heather Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 24 Jun 2009 to 09 Mar 2010
Address #2: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 23 Oct 2007 to 24 Jun 2009
Address #3: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 10 May 2004 to 23 Oct 2007
Address #4: 97-101 Hobson Street, Auckland
Registered & physical address used from 17 Mar 2003 to 10 May 2004
Address #5: 32 Orakau Avenue, Epsom, Auckland
Registered & physical address used from 28 May 2001 to 17 Mar 2003
Basic Financial info
Total number of Shares: 1005
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1005 | |||
Other (Other) | Dentsu Sports International Co., Ltd |
Tokyo Japan |
23 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simmons, Peter | 02 Apr 2015 - 19 Nov 2018 | |
Individual | Hegan, Dean |
Grey Lynn Auckland 1021 New Zealand |
02 Apr 2015 - 19 Nov 2018 |
Individual | Harvey, Timothy Stuart |
Trustee Of The Harvey Family Trust 94c Gowing Drive, Meadowbank, Auckland |
31 Mar 2006 - 31 Mar 2006 |
Individual | Thompson, Lewis John William |
City Trust, 44 Southern Cross Rd Kohimarama, Auckland |
31 Mar 2006 - 31 Mar 2006 |
Individual | Pitman, John Kendall |
Trustee Of The Harvey Family Trust 94c Gowing Drive, Meadowbank, Auckland |
31 Mar 2006 - 31 Mar 2006 |
Individual | Alcock, Sarah Bridget |
Trustee Of The Kalihi Trust 21 Skibo Street, Dunedin |
31 Mar 2006 - 31 Mar 2006 |
Individual | Harvey, Timothy |
Stonefields Auckland 1072 New Zealand |
02 Apr 2015 - 19 Nov 2018 |
Individual | Campbell, Colin Terence |
Trustee Of The Burlington Trust 52 Manapouri Crescent, Palmerston North |
31 Mar 2006 - 31 Mar 2006 |
Individual | Hegan, Dean |
25a Western Springs Road Western Springs, Auckland |
31 Mar 2006 - 31 Mar 2006 |
Individual | Mccormick, Paul John |
C/-44 Southern Cross Road Kohimarama, Auckland |
15 Jun 2005 - 15 Jun 2005 |
Individual | Campbell, Bartholomew Taylor Colin |
Palmerston North |
28 May 2001 - 15 Jun 2005 |
Individual | Harvey, Miyuki |
Trustee Of The Harvey Family Trust 94c Gowing Drive, Meadowbank, Auckland |
31 Mar 2006 - 31 Mar 2006 |
Other | Csm Sport And Entertainment Holdings Limited | 08 Aug 2013 - 08 Aug 2013 | |
Individual | Thompson, Lewis John William |
Waimoana City Trust, 44 Southern Cross Rd, Kohimarama, Auckland |
15 Jun 2005 - 31 Mar 2006 |
Individual | Alcock, Warren Dean Charles |
City Trust, 44 Southern Cross Rd Kohimarama, Auckland |
31 Mar 2006 - 31 Mar 2006 |
Individual | Acock, Warren Dean Charles |
Trustee Of The Kalihi Tust 21 Skibo Street, Dunedin |
31 Mar 2006 - 31 Mar 2006 |
Individual | Thompson, Lewis John William |
Kohimarama Auckland |
03 May 2004 - 03 May 2004 |
Other | Dentsu Inc. |
1-8-1, Higashi-shimbashi Minato-ku, Tokyo 105-7001 Japan |
19 Nov 2018 - 23 Jun 2021 |
Individual | Campbell, Bartholomew Taylor Colin |
Trustee Of The Burlington Trust 52 Manapouri Crescent, Palmerston North |
31 Mar 2006 - 31 Mar 2006 |
Individual | Alcock, Warren Dean Charles |
Waimoana City Trust, 44 Southern Cross Rd, Kohimarama, Auckland |
15 Jun 2005 - 31 Mar 2006 |
Individual | Klaassen, Christopher Leo |
One Tree Hill Auckland |
03 May 2004 - 03 May 2004 |
Individual | Campbell, Bartholomew Taylor Colin |
Trustee Of The Burlington Trust 52 Manapouri Crescent, Palmerston North |
15 Jun 2005 - 31 Mar 2006 |
Individual | Campbell, Colin Terence |
Trustee Of The Burlington Trust 52 Manapouri Crescent, Palmerston North |
15 Jun 2005 - 31 Mar 2006 |
Individual | Macky, Peter |
Trustee Of The Burlington Trust 52 Manapouri Crescent, Palmerston North |
31 Mar 2006 - 31 Mar 2006 |
Other | Null - Essentially Group Limited | 13 Feb 2007 - 08 Aug 2013 | |
Other | Null - Csm Sport And Entertainment Holdings Limited | 08 Aug 2013 - 08 Aug 2013 | |
Other | Csm Sport And Entertainment International Limited | 08 Aug 2013 - 19 Nov 2018 | |
Individual | Thompson, Lewis |
Mount Eden Auckland 1024 New Zealand |
02 Apr 2015 - 19 Nov 2018 |
Other | Essentially Group Limited | 13 Feb 2007 - 08 Aug 2013 | |
Individual | Porter, Simon |
Stanley Point Auckland 0624 New Zealand |
02 Apr 2015 - 19 Nov 2018 |
Individual | Macky, Peter |
Trustee Of The Burlington Trust 52 Manapouri Crescent, Palmerston North |
15 Jun 2005 - 31 Mar 2006 |
Individual | Alcock, Warren |
Dunedin 9018 New Zealand |
02 Apr 2015 - 19 Nov 2018 |
Ultimate Holding Company
Warren Dean Charles Alcock - Director
Appointment date: 30 Sep 2015
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 20 Mar 2021
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 30 Sep 2015
Simon Miller Porter - Director
Appointment date: 01 Nov 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 21 Oct 2022
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 Feb 2017
Thomas B. - Director
Appointment date: 26 Apr 2023
Matthew M. - Director
Appointment date: 26 Apr 2023
Tetsuya Murakami - Director (Inactive)
Appointment date: 18 Dec 2018
Termination date: 26 Apr 2023
Address: Minato-ku, Tokyo, 108-0074 Japan
Address used since 18 Dec 2018
Kunihito Morimura - Director (Inactive)
Appointment date: 14 Jun 2021
Termination date: 26 Apr 2023
Address: Shibuya Ku, Tokyo, Japan
Address used since 14 Jun 2021
Lewis John William Thompson - Director (Inactive)
Appointment date: 29 Apr 2003
Termination date: 28 Feb 2023
Address: Rd 3, Masterton, 5883 New Zealand
Address used since 01 Jan 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Feb 2019
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 23 Feb 2016
Matthew V. - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 16 Nov 2018
Paul C. - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 16 Nov 2018
Rainer F. - Director (Inactive)
Appointment date: 06 Jun 2018
Termination date: 16 Nov 2018
Edward L. - Director (Inactive)
Appointment date: 09 Sep 2011
Termination date: 30 Sep 2015
James G. - Director (Inactive)
Appointment date: 09 Sep 2011
Termination date: 30 Sep 2015
Bartholomew C. - Director (Inactive)
Appointment date: 28 May 2001
Termination date: 13 Jun 2013
John Byfield - Director (Inactive)
Appointment date: 02 Jun 2006
Termination date: 20 Sep 2011
Address: Sir Walter Raleigh, 48-50 Esplanade, St Helier, Jersey,
Address used since 02 Jun 2006
James Butterfield - Director (Inactive)
Appointment date: 02 Jun 2006
Termination date: 09 Sep 2011
Address: 48-50 Esplanade, St Helier, Jersey,
Address used since 02 Jun 2006
Butterfield James - Director (Inactive)
Appointment date: 02 Jun 2006
Termination date: 02 Jun 2006
Address: Sir Walter Raleigh, 48-50 Esplanade, St Helier, Jersey,
Address used since 02 Jun 2006
Christopher Leo Klaassen - Director (Inactive)
Appointment date: 28 May 2001
Termination date: 02 May 2003
Address: One Tree Hill, Auckland,
Address used since 10 Mar 2003
Taylor Property Services Limited
2 Heather Street
Eating Disorders Association Of New Zealand Incorporated
99 Parnell Road
Nisa Investments Limited
Unit 301, 6-8 Heather Street
Hawke Contracts 2000 Limited
503-6 Heather Street
Kiteroa Forests Limited
Apartment 503, 6 Heather Street
Covisory Trust Services Limited
Unit 301, 6-8 Heather Street