General information

Halo Sport Limited

Type: NZ Limited Company (Ltd)
9429036921843
New Zealand Business Number
1134683
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

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
Contact info
64 9 9214250
Phone (Phone)
rachel.moss@halosport.co.nz
Email
www.halosport.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1005
Total number of Shares
February
Annual return filing month
December
Financial report filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1005
Shareholder Name Address Period
Dentsu Sports International Co., Ltd
Other (Other)
Tokyo
23 Jun 2021 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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