Halo Sport Limited (issued an NZ business identifier of 9429036921843) was launched on 28 May 2001. 5 addresess are in use by the company: Po Box 9169, Newmarket, Auckland, 1149 (type: postal, office). Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland had been their registered address, up until 09 Mar 2010. Halo Sport Limited used other aliases, namely: Sport and Entertainment New Zealand Limited from 16 Nov 2018 to 18 Feb 2019, Csm Sport and Entertainment New Zealand Limited (25 Oct 2012 to 16 Nov 2018) and Essentially Athlete Management (Rugby & Cricket) Limited (07 Mar 2008 - 25 Oct 2012). 1005 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1005 shares (100 per cent of shares), namely:
Dentsu Sports International Co., Ltd (an other) located at Tokyo. Our information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 2 Heather Street, Parnell Auckland 1052 | Physical & registered & service | 09 Mar 2010 |
Po Box 9169, Newmarket, Auckland, 1149 | Postal | 11 Feb 2020 |
Level 2, 2 Heather Street, Parnell, Auckland, 1052 | Office & delivery | 11 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Warren Dean Charles Alcock
Maori Hill, Dunedin, 9010
Address used since 20 Mar 2021
Fairfield, Dunedin, 9018
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - current |
Simon Miller Porter
Devonport, Auckland, 0624
Address used since 21 Oct 2022
Stanley Point, Auckland, 0624
Address used since 01 Feb 2017 |
Director | 01 Nov 2016 - current |
Thomas B. | Director | 26 Apr 2023 - current |
Matthew Ian Manning | Director | 26 Apr 2023 - current |
Tetsuya Murakami
Minato-ku, Tokyo, 108-0074
Address used since 18 Dec 2018 |
Director | 18 Dec 2018 - 26 Apr 2023 |
Kunihito Morimura
Shibuya Ku, Tokyo,
Address used since 14 Jun 2021 |
Director | 14 Jun 2021 - 26 Apr 2023 |
Lewis John William Thompson
Rd 3, Masterton, 5883
Address used since 01 Jan 2021
Mount Eden, Auckland, 1024
Address used since 01 Feb 2019
Mt Eden, Auckland, 1024
Address used since 23 Feb 2016 |
Director | 29 Apr 2003 - 28 Feb 2023 |
Matthew V. | Director | 30 Sep 2015 - 16 Nov 2018 |
Paul C. | Director | 30 Sep 2015 - 16 Nov 2018 |
Rainer F. | Director | 06 Jun 2018 - 16 Nov 2018 |
Edward L. | Director | 09 Sep 2011 - 30 Sep 2015 |
James G. | Director | 09 Sep 2011 - 30 Sep 2015 |
Bartholomew C. | Director | 28 May 2001 - 13 Jun 2013 |
John Byfield
Sir Walter Raleigh, 48-50 Esplanade, St Helier, Jersey,
Address used since 02 Jun 2006 |
Director | 02 Jun 2006 - 20 Sep 2011 |
James Butterfield
48-50 Esplanade, St Helier, Jersey,
Address used since 02 Jun 2006 |
Director | 02 Jun 2006 - 09 Sep 2011 |
Butterfield James
Sir Walter Raleigh, 48-50 Esplanade, St Helier, Jersey,
Address used since 02 Jun 2006 |
Director | 02 Jun 2006 - 02 Jun 2006 |
Christopher Leo Klaassen
One Tree Hill, Auckland,
Address used since 10 Mar 2003 |
Director | 28 May 2001 - 02 May 2003 |
Level 2, 2 Heather Street , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland | Registered & physical | 24 Jun 2009 - 09 Mar 2010 |
Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland | Physical & registered | 23 Oct 2007 - 24 Jun 2009 |
Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland | Physical & registered | 10 May 2004 - 23 Oct 2007 |
97-101 Hobson Street, Auckland | Registered & physical | 17 Mar 2003 - 10 May 2004 |
32 Orakau Avenue, Epsom, Auckland | Registered & physical | 28 May 2001 - 17 Mar 2003 |
Shareholder Name | Address | Period |
---|---|---|
Dentsu Sports International Co., Ltd Other (Other) |
Tokyo |
23 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Simmons, Peter Individual |
02 Apr 2015 - 19 Nov 2018 | |
Hegan, Dean Individual |
Grey Lynn Auckland 1021 |
02 Apr 2015 - 19 Nov 2018 |
Harvey, Timothy Stuart Individual |
Trustee Of The Harvey Family Trust 94c Gowing Drive, Meadowbank, Auckland |
31 Mar 2006 - 31 Mar 2006 |
Thompson, Lewis John William Individual |
City Trust, 44 Southern Cross Rd Kohimarama, Auckland |
31 Mar 2006 - 31 Mar 2006 |
Pitman, John Kendall Individual |
Trustee Of The Harvey Family Trust 94c Gowing Drive, Meadowbank, Auckland |
31 Mar 2006 - 31 Mar 2006 |
Alcock, Sarah Bridget Individual |
Trustee Of The Kalihi Trust 21 Skibo Street, Dunedin |
31 Mar 2006 - 31 Mar 2006 |
Harvey, Timothy Individual |
Stonefields Auckland 1072 |
02 Apr 2015 - 19 Nov 2018 |
Campbell, Colin Terence Individual |
Trustee Of The Burlington Trust 52 Manapouri Crescent, Palmerston North |
31 Mar 2006 - 31 Mar 2006 |
Hegan, Dean Individual |
25a Western Springs Road Western Springs, Auckland |
31 Mar 2006 - 31 Mar 2006 |
Mccormick, Paul John Individual |
C/-44 Southern Cross Road Kohimarama, Auckland |
15 Jun 2005 - 15 Jun 2005 |
Campbell, Bartholomew Taylor Colin Individual |
Palmerston North |
28 May 2001 - 15 Jun 2005 |
Harvey, Miyuki Individual |
Trustee Of The Harvey Family Trust 94c Gowing Drive, Meadowbank, Auckland |
31 Mar 2006 - 31 Mar 2006 |
Csm Sport And Entertainment Holdings Limited Other |
08 Aug 2013 - 08 Aug 2013 | |
Thompson, Lewis John William Individual |
Waimoana City Trust, 44 Southern Cross Rd, Kohimarama, Auckland |
15 Jun 2005 - 31 Mar 2006 |
Alcock, Warren Dean Charles Individual |
City Trust, 44 Southern Cross Rd Kohimarama, Auckland |
31 Mar 2006 - 31 Mar 2006 |
Acock, Warren Dean Charles Individual |
Trustee Of The Kalihi Tust 21 Skibo Street, Dunedin |
31 Mar 2006 - 31 Mar 2006 |
Thompson, Lewis John William Individual |
Kohimarama Auckland |
03 May 2004 - 03 May 2004 |
Dentsu Inc. Other |
1-8-1, Higashi-shimbashi Minato-ku, Tokyo 105-7001 |
19 Nov 2018 - 23 Jun 2021 |
Campbell, Bartholomew Taylor Colin Individual |
Trustee Of The Burlington Trust 52 Manapouri Crescent, Palmerston North |
31 Mar 2006 - 31 Mar 2006 |
Alcock, Warren Dean Charles Individual |
Waimoana City Trust, 44 Southern Cross Rd, Kohimarama, Auckland |
15 Jun 2005 - 31 Mar 2006 |
Klaassen, Christopher Leo Individual |
One Tree Hill Auckland |
03 May 2004 - 03 May 2004 |
Campbell, Bartholomew Taylor Colin Individual |
Trustee Of The Burlington Trust 52 Manapouri Crescent, Palmerston North |
15 Jun 2005 - 31 Mar 2006 |
Campbell, Colin Terence Individual |
Trustee Of The Burlington Trust 52 Manapouri Crescent, Palmerston North |
15 Jun 2005 - 31 Mar 2006 |
Macky, Peter Individual |
Trustee Of The Burlington Trust 52 Manapouri Crescent, Palmerston North |
31 Mar 2006 - 31 Mar 2006 |
Null - Essentially Group Limited Other |
13 Feb 2007 - 08 Aug 2013 | |
Null - Csm Sport And Entertainment Holdings Limited Other |
08 Aug 2013 - 08 Aug 2013 | |
Csm Sport And Entertainment International Limited Other |
08 Aug 2013 - 19 Nov 2018 | |
Thompson, Lewis Individual |
Mount Eden Auckland 1024 |
02 Apr 2015 - 19 Nov 2018 |
Essentially Group Limited Other |
13 Feb 2007 - 08 Aug 2013 | |
Porter, Simon Individual |
Stanley Point Auckland 0624 |
02 Apr 2015 - 19 Nov 2018 |
Macky, Peter Individual |
Trustee Of The Burlington Trust 52 Manapouri Crescent, Palmerston North |
15 Jun 2005 - 31 Mar 2006 |
Alcock, Warren Individual |
Dunedin 9018 |
02 Apr 2015 - 19 Nov 2018 |
Effective Date | 31 Dec 2020 |
Name | Dentsu Group Inc. |
Type | Company |
Country of origin | JP |
Address |
Dentsu Building 1-8-1, Higashi-shimbashi Minato-ku, Tokyo 105-7001 |
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 |