Ekom Enterprises Limited, a registered company, was registered on 17 Jun 2010. 9429031488617 is the NZBN it was issued. "operation" (business classification Dairy/superette) is how the company has been categorised. This company has been run by 2 directors: Gursharan Singh Minhas - an active director whose contract started on 17 Jun 2010,
Divyadeep Kaur Parmar - an active director whose contract started on 05 Aug 2010.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 736A Chapel Road, Dannemora, Auckland, 2016 (types include: registered, service).
Ekom Enterprises Limited had been using 106 Great South Road, Ohaupo, Ohaupo as their registered address up to 27 Nov 2023.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 106 Great South Road, Ohaupo, Ohaupo, 3803 New Zealand
Registered & service address used from 09 Jun 2023 to 27 Nov 2023
Address #2: 11 Morris Road, Silverdale, Hamilton New Zealand
Physical & registered address used from 17 Jun 2010 to 29 Jul 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Parmar, Divyadeep Kaur |
Dannemora Auckland 2016 New Zealand |
05 Aug 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Minhas, Gursharan Singh |
Dannemora Auckland 2016 New Zealand |
17 Jun 2010 - |
Gursharan Singh Minhas - Director
Appointment date: 17 Jun 2010
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 19 Nov 2023
Address: Ohaupo, Ohaupo, 3803 New Zealand
Address used since 31 May 2023
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 Apr 2016
Divyadeep Kaur Parmar - Director
Appointment date: 05 Aug 2010
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 19 Nov 2023
Address: Ohaupo, Ohaupo, 3803 New Zealand
Address used since 31 May 2023
Address: Silverdale, Hamilton, 3216 New Zealand
Address used since 05 Aug 2010
Brazendale Trust Company Limited
1 Willow Road
Kypo Fabrics Limited
63 Fenwick Crescent
Waikato Compassion Meditation Trust
C/o Upul Weerasena
Anzh Limited
41a Fenwick Crescent
Abide In Property Management Limited
42 Fenwick Crescent
Riverlea Windows Limited
44 Fenwick Crescent