Ignite Cheer & Tumble Limited (issued an NZ business identifier of 9429036956036) was started on 06 Apr 2001. 3 addresses are in use by the company: 20 Stony Hill Place, Grenada Village, Wellington, 6037 (type: office, registered). 12A Redwood Ave, Tawa, Wellington had been their registered address, up to 15 Oct 2019. Ignite Cheer & Tumble Limited used more aliases, namely: Kortegast Investments Limited from 06 Apr 2001 to 03 Dec 2014. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 650 shares (65% of shares), namely:
Kortegast, Emma-Jane (a director) located at Tawa, Wellington postcode 5028. In the second group, a total of 1 shareholder holds 35% of all shares (350 shares); it includes
Kung, Timothy David (a director) - located at Paparangi, Wellington. "Sports and service to sports - community sport nec" (ANZSIC R911495) is the classification the Australian Bureau of Statistics issued to Ignite Cheer & Tumble Limited. Businesscheck's data was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
20 Stony Hill Place, Grenada Village, Wellington, 5028 | Physical & registered & service | 15 Oct 2019 |
20 Stony Hill Place, Grenada Village, Wellington, 6037 | Office | 18 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Emma-jane Kortegast
Grenada Village, Wellington, 5028
Address used since 01 Mar 2020
Tawa, Wellington, 5028
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - current |
Timothy David Kung
Grenada Village, Wellington, 6037
Address used since 01 Mar 2020
Paparangi, Wellington, 6037
Address used since 01 Jan 2015 |
Director | 01 Jan 2015 - current |
Michelle Jane Kortegast
Tawa, Wellington, 5028
Address used since 01 Oct 2003 |
Director | 06 Apr 2001 - 20 May 2017 |
Ross James Kortegast
Tawa, Wellington, 5028
Address used since 01 Oct 2003 |
Director | 06 Apr 2001 - 20 May 2017 |
20 Stony Hill Place , Grenada Village , Wellington , 6037 |
Previous address | Type | Period |
---|---|---|
12a Redwood Ave, Tawa, Wellington, 5028 | Registered & physical | 14 Oct 2016 - 15 Oct 2019 |
12a Redwood Ave, Johnsonville, Wellington, 6037 | Registered & physical | 13 Oct 2015 - 14 Oct 2016 |
120 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered | 09 Oct 2009 - 13 Oct 2015 |
12a Redwood Avenue, Tawa, Wellington, 5028 | Physical | 22 Nov 2002 - 13 Oct 2015 |
C/- The Offices Of Rohan F Cooper, 1st Floor, 2 Broderick Road, Johnsonville, Wellington | Registered | 06 Apr 2001 - 09 Oct 2009 |
12 Redwood Avenue, Tawa | Physical | 06 Apr 2001 - 22 Nov 2002 |
Shareholder Name | Address | Period |
---|---|---|
Kortegast, Emma-jane Director |
Tawa Wellington 5028 |
08 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kung, Timothy David Director |
Paparangi Wellington 6037 |
08 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kortegast, Ross James Individual |
Tawa |
06 Apr 2001 - 08 Feb 2017 |
Kortegast, Michelle Jane Individual |
Tawa |
06 Apr 2001 - 08 Feb 2017 |
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 |
Samba Futsal 2014 Limited 20 Bartlett Grove |
Dare Enterprises Limited 7 Sedgley Grove |
Playball Wellington Limited 14 Lime Gr |
Nzrun Limited 11 Kaweka Close |
Yansu Management Limited 14 Troon Crescent |
Wellington Indoor Sports Limited 93 Hutt Park Road, Hutt Park |