Shortcuts

Halo Sport Limited

Type: NZ Limited Company (Ltd)
9429036921843
NZBN
1134683
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 2
2 Heather Street
Parnell Auckland 1052 New Zealand
Physical & registered & service address used since 09 Mar 2010
Po Box 9169
Newmarket
Auckland 1149
New Zealand
Postal address used since 11 Feb 2020
Level 2, 2 Heather Street
Parnell
Auckland 1052
New Zealand
Office & delivery address used since 11 Feb 2020

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.

Addresses

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

Contact info
64 9 9214250
Phone
rachel.moss@halosport.co.nz
Email
www.halosport.co.nz
11 Feb 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 1005
Other (Other) Dentsu Sports International Co., Ltd Tokyo

Japan

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simmons, Peter
Individual Hegan, Dean Grey Lynn
Auckland
1021
New Zealand
Individual Harvey, Timothy Stuart Trustee Of The Harvey Family Trust
94c Gowing Drive, Meadowbank, Auckland
Individual Thompson, Lewis John William City Trust, 44 Southern Cross Rd
Kohimarama, Auckland
Individual Pitman, John Kendall Trustee Of The Harvey Family Trust
94c Gowing Drive, Meadowbank, Auckland
Individual Alcock, Sarah Bridget Trustee Of The Kalihi Trust
21 Skibo Street, Dunedin
Individual Harvey, Timothy Stonefields
Auckland
1072
New Zealand
Individual Campbell, Colin Terence Trustee Of The Burlington Trust
52 Manapouri Crescent, Palmerston North
Individual Hegan, Dean 25a Western Springs Road
Western Springs, Auckland
Individual Mccormick, Paul John C/-44 Southern Cross Road
Kohimarama, Auckland
Individual Campbell, Bartholomew Taylor Colin Palmerston North
Individual Harvey, Miyuki Trustee Of The Harvey Family Trust
94c Gowing Drive, Meadowbank, Auckland
Other Csm Sport And Entertainment Holdings Limited
Individual Thompson, Lewis John William Waimoana City Trust, 44 Southern
Cross Rd, Kohimarama, Auckland
Individual Alcock, Warren Dean Charles City Trust, 44 Southern Cross Rd
Kohimarama, Auckland
Individual Acock, Warren Dean Charles Trustee Of The Kalihi Tust
21 Skibo Street, Dunedin
Individual Thompson, Lewis John William Kohimarama
Auckland
Other Dentsu Inc. 1-8-1, Higashi-shimbashi
Minato-ku, Tokyo
105-7001
Japan
Individual Campbell, Bartholomew Taylor Colin Trustee Of The Burlington Trust
52 Manapouri Crescent, Palmerston North
Individual Alcock, Warren Dean Charles Waimoana City Trust, 44 Southern
Cross Rd, Kohimarama, Auckland
Individual Klaassen, Christopher Leo One Tree Hill
Auckland
Individual Campbell, Bartholomew Taylor Colin Trustee Of The Burlington Trust
52 Manapouri Crescent, Palmerston North
Individual Campbell, Colin Terence Trustee Of The Burlington Trust
52 Manapouri Crescent, Palmerston North
Individual Macky, Peter Trustee Of The Burlington Trust
52 Manapouri Crescent, Palmerston North
Other Null - Essentially Group Limited
Other Null - Csm Sport And Entertainment Holdings Limited
Other Csm Sport And Entertainment International Limited
Individual Thompson, Lewis Mount Eden
Auckland
1024
New Zealand
Other Essentially Group Limited
Individual Porter, Simon Stanley Point
Auckland
0624
New Zealand
Individual Macky, Peter Trustee Of The Burlington Trust
52 Manapouri Crescent, Palmerston North
Individual Alcock, Warren Dunedin
9018
New Zealand

Ultimate Holding Company

31 Dec 2020
Effective Date
Dentsu Group Inc.
Name
Company
Type
JP
Country of origin
Dentsu Building
1-8-1, Higashi-shimbashi
Minato-ku, Tokyo 105-7001
Japan
Address
Directors

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

Nearby companies

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