Shortcuts

Ek Limited

Type: NZ Limited Company (Ltd)
9429036405794
NZBN
1226410
Company Number
Registered
Company Status
Current address
28 Bunyan Road
Whakatane 3191
New Zealand
Other address (Address For Share Register) used since 05 Sep 2017
28 Bunyan Road
Coastlands
Whakatane 3120
New Zealand
Physical & service & registered address used since 31 Mar 2022
28 Bunyan Road
Whakatane 3120
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 Oct 2022

Ek Limited, a registered company, was incorporated on 16 Jul 2002. 9429036405794 is the NZ business identifier it was issued. The company has been run by 2 directors: Barry John Morgan - an active director whose contract began on 16 Jul 2002,
Janet Louise Morgan - an active director whose contract began on 16 Jul 2002.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: an address for share register at 28 Bunyan Road, Whakatane, 3120 (other address),
28 Bunyan Road, Whakatane, 3120 (records address),
28 Bunyan Road, Whakatane, 3120 (shareregister address),
28 Bunyan Road, Coastlands, Whakatane, 3120 (physical address) among others.
Ek Limited had been using 10 Domain Road, Whakatane as their registered address until 31 Mar 2022.
Previous names used by this company, as we established at BizDb, included: from 16 Jul 2002 to 16 Mar 2006 they were called Thistle Ventures Limited.
A total of 5000 shares are allocated to 5 shareholders (3 groups). The first group includes 4998 shares (99.96%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.02%). Lastly we have the third share allocation (1 share 0.02%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 10 Domain Road, Whakatane, 3120 New Zealand

Registered & physical address used from 29 Nov 2017 to 31 Mar 2022

Address #2: 28 Bunyan Road, Whakatane, 3191 New Zealand

Registered & physical address used from 13 Sep 2017 to 29 Nov 2017

Address #3: 257 Harbour Road, Ohope, 3121 New Zealand

Registered & physical address used from 15 Oct 2010 to 13 Sep 2017

Address #4: 257 Harbour Road, Ohope, Ohope, 3121 New Zealand

Physical & registered address used from 14 Oct 2010 to 15 Oct 2010

Address #5: 249 Harbour Road, Ohope 3121 New Zealand

Registered & physical address used from 16 Oct 2009 to 14 Oct 2010

Address #6: 4 Tashi Place, Matamata

Registered & physical address used from 29 Jan 2008 to 16 Oct 2009

Address #7: 57 Cowley Drive, Cambridge

Registered & physical address used from 24 Nov 2005 to 29 Jan 2008

Address #8: C/- 136 Lane Road, Havelock North

Registered & physical address used from 16 Jul 2002 to 24 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4998
Entity (NZ Limited Company) Legacy Trustee Services (thistle Patch) Limited
Shareholder NZBN: 9429046293480
Whakatane
3120
New Zealand
Individual Morgan, Janet Louise Whakatane
3120
New Zealand
Individual Morgan, Barry John Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Morgan, Barry John Rd 1
Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Morgan, Janet Louise Rd 1
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Margaret Cambridge
Entity Hamertons Trustee Services Limited
Shareholder NZBN: 9429038282553
Company Number: 816567
Entity Hamertons Trustee Services Limited
Shareholder NZBN: 9429038282553
Company Number: 816567
Individual Morgan, Margaret Ohope 3121
Other Legacy Trustee Services (thistle Patch) Limited And Barry John Morgan And Janet Louise Morgan Whakatane
Whakatane
3120
New Zealand
Individual Morgan, Barry John Cambridge
Directors

Barry John Morgan - Director

Appointment date: 16 Jul 2002

Address: Whakatane, 3120 New Zealand

Address used since 01 Oct 2022

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 19 Oct 2021

Address: Whakatane, 3191 New Zealand

Address used since 05 Sep 2017


Janet Louise Morgan - Director

Appointment date: 16 Jul 2002

Address: Whakatane, 3120 New Zealand

Address used since 01 Oct 2022

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 19 Oct 2021

Address: Whakatane, 3191 New Zealand

Address used since 05 Sep 2017

Nearby companies

A 2 B Transport Limited
12 Oceanview Road ,

Jnp Aviation Limited
12 Ocean View Road

Alpha Pipelines (2008) Limited
19 Panorama Place

Real Deal Real Estate Limited
19 Panorama Place

M&h Van Leeuwen Limited
3 Meadow Vale

Eastbay Metering Limited
13 Ohuirehe Road