Ignite Cheer & Tumble Limited, a registered company, was launched on 06 Apr 2001. 9429036956036 is the NZBN it was issued. "Sports and service to sports - community sport nec" (business classification R911495) is how the company has been categorised. This company has been managed by 4 directors: Emma-Jane Kortegast - an active director whose contract began on 01 Apr 2014,
Timothy David Kung - an active director whose contract began on 01 Jan 2015,
Michelle Jane Kortegast - an inactive director whose contract began on 06 Apr 2001 and was terminated on 20 May 2017,
Ross James Kortegast - an inactive director whose contract began on 06 Apr 2001 and was terminated on 20 May 2017.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 20 Stony Hill Place, Grenada Village, Wellington, 6037 (type: office, registered).
Ignite Cheer & Tumble Limited had been using 12A Redwood Ave, Tawa, Wellington as their registered address up until 15 Oct 2019.
Other names for this company, as we established at BizDb, included: from 06 Apr 2001 to 03 Dec 2014 they were called Kortegast Investments Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 650 shares (65%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 350 shares (35%).
Principal place of activity
20 Stony Hill Place, Grenada Village, Wellington, 6037 New Zealand
Previous addresses
Address #1: 12a Redwood Ave, Tawa, Wellington, 5028 New Zealand
Registered & physical address used from 14 Oct 2016 to 15 Oct 2019
Address #2: 12a Redwood Ave, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 13 Oct 2015 to 14 Oct 2016
Address #3: 120 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 09 Oct 2009 to 13 Oct 2015
Address #4: 12a Redwood Avenue, Tawa, Wellington, 5028 New Zealand
Physical address used from 22 Nov 2002 to 13 Oct 2015
Address #5: C/- The Offices Of Rohan F Cooper, 1st Floor, 2 Broderick Road, Johnsonville, Wellington
Registered address used from 06 Apr 2001 to 09 Oct 2009
Address #6: 12 Redwood Avenue, Tawa
Physical address used from 06 Apr 2001 to 22 Nov 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 18 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 650 | |||
Director | Kortegast, Emma-jane |
Tawa Wellington 5028 New Zealand |
08 Feb 2017 - |
Shares Allocation #2 Number of Shares: 350 | |||
Director | Kung, Timothy David |
Paparangi Wellington 6037 New Zealand |
08 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kortegast, Ross James |
Tawa |
06 Apr 2001 - 08 Feb 2017 |
Individual | Kortegast, Michelle Jane |
Tawa |
06 Apr 2001 - 08 Feb 2017 |
Emma-jane Kortegast - Director
Appointment date: 01 Apr 2014
Address: Grenada Village, Wellington, 5028 New Zealand
Address used since 01 Mar 2020
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Apr 2014
Timothy David Kung - Director
Appointment date: 01 Jan 2015
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 01 Mar 2020
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 01 Jan 2015
Michelle Jane Kortegast - Director (Inactive)
Appointment date: 06 Apr 2001
Termination date: 20 May 2017
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Oct 2003
Ross James Kortegast - Director (Inactive)
Appointment date: 06 Apr 2001
Termination date: 20 May 2017
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Oct 2003
Wings Of Victory International
16 Redwood Avenue
Redwood Climate Science Limited
16c Redwood Ave
Tawa Roundabout Limited
95-97 Main Road
Plumbers Credit Limited
95-97 Main Road
Tawa Plumbing Warehouse Limited
95- 97 Main Road
Allspec Holdings Limited
95-97 Main Road
Dare Enterprises Limited
7 Sedgley Grove
Fedude Sports Limited
2-64 Kenmore Street
New Zealand Kenpo Karate Association Limited
1/26 View Rd
Nzrun Limited
11 Kaweka Close
Playball Wellington Limited
14 Lime Gr
Samba Futsal 2014 Limited
20 Bartlett Grove