Ekko Corporation Limited, a registered company, was launched on 13 Jun 1990. 9429039208835 is the NZ business number it was issued. The company has been run by 3 directors: Andrew Roderick Meehan - an active director whose contract started on 27 Apr 2018,
Robert Alexander Bruce Thomson - an active director whose contract started on 09 Jul 2020,
Alexander Hill Bruce Thomson - an inactive director whose contract started on 26 Nov 1990 and was terminated on 15 Aug 2019.
Updated on 29 Feb 2024, our data contains detailed information about 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: physical, service).
Ekko Corporation Limited had been using Level 1, 50 Customhouse Quay, Wellington as their physical address up to 09 Jul 2018.
More names for the company, as we established at BizDb, included: from 09 Nov 1990 to 20 Sep 2006 they were called Ahb Thomson Holdings Limited, from 13 Jun 1990 to 09 Nov 1990 they were called Pasaic Holdings Limited.
A single entity controls all company shares (exactly 20000 shares) - Thomson Family Holdings Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address #1: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 24 Sep 2010 to 09 Jul 2018
Address #2: 50 Customhouse Quay, Wellington New Zealand
Physical address used from 19 Aug 2008 to 24 Sep 2010
Address #3: 50 Customhouse Quay, Wellington New Zealand
Registered address used from 25 Jul 2008 to 24 Sep 2010
Address #4: Level 2, Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 05 Jul 2001 to 25 Jul 2008
Address #5: Same As Above
Physical address used from 05 Jul 2001 to 05 Jul 2001
Address #6: Bdo Spicers, 99-105 Customhouse Quay, Wellington
Physical address used from 05 Jul 2001 to 19 Aug 2008
Address #7: 99-105 Customhouse Quay, Wellington
Physical address used from 13 Jul 2000 to 05 Jul 2001
Address #8: 2 Oregon Drive, Taupo
Registered address used from 13 Jul 2000 to 05 Jul 2001
Address #9: Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 15 Oct 1998 to 13 Jul 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Thomson Family Holdings Limited Shareholder NZBN: 9429030292109 |
Wellington Central Wellington 6011 New Zealand |
23 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Alexander Hill Bruce |
Kelburn Wellington |
13 Jun 1990 - 03 May 2013 |
Individual | Thomson, Lindy Valerie |
Kelburn Wellington |
13 Jun 1990 - 03 May 2013 |
Individual | Martin, Richard |
Kelburn Wellington 6001 New Zealand |
06 Mar 2013 - 03 May 2013 |
Other | Direct Solutions Group |
183 Queen's Road East Wan Chai Hong Kong SAR China |
03 May 2013 - 23 Apr 2020 |
Ultimate Holding Company
Andrew Roderick Meehan - Director
Appointment date: 27 Apr 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 27 Apr 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 21 Jun 2019
Robert Alexander Bruce Thomson - Director
Appointment date: 09 Jul 2020
Address: Sariyer/istanbul, 34464 Turkey
Address used since 29 Apr 2023
Address: Richmond, Victoria, 3121 Australia
Address used since 09 Jul 2020
Alexander Hill Bruce Thomson - Director (Inactive)
Appointment date: 26 Nov 1990
Termination date: 15 Aug 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Jun 2015
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace