E-Ology Limited, a registered company, was started on 08 Sep 2004. 9429035190110 is the number it was issued. "Computer software publishing" (business classification J542010) is how the company was classified. The company has been supervised by 3 directors: Kai Teng Lim - an active director whose contract began on 08 Sep 2004,
Alan Harvey Nixon - an active director whose contract began on 14 Dec 2015,
Michael Stewart Abernethy - an inactive director whose contract began on 14 Dec 2015 and was terminated on 19 Feb 2024.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: 53D Wilson Street, Whanganui, 4500 (physical address),
53D Wilson Street, Whanganui, 4500 (service address),
53D Wilson Street, City Centre, Wanganui, 4500 (delivery address),
14 Dickens Lane, Rd 1, Wanganui, 4571 (postal address) among others.
E-Ology Limited had been using 53D Wislon Street, Whanganui as their physical address up to 22 Sep 2022.
Past names used by this company, as we established at BizDb, included: from 08 Sep 2004 to 14 Dec 2015 they were named Dynamic Auto Sports Advertising Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (60 per cent). Lastly we have the 3rd share allocation (20 shares 20 per cent) made up of 1 entity.
Other active addresses
Address #4: 53d Wilson Street, Whanganui, 4500 New Zealand
Physical & service address used from 22 Sep 2022
Principal place of activity
18a Bell Street, Wanganui, Wanganui, 4500 New Zealand
Previous addresses
Address #1: 53d Wislon Street, Whanganui, 4500 New Zealand
Physical address used from 12 Oct 2017 to 22 Sep 2022
Address #2: 346 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand
Physical address used from 19 Apr 2017 to 12 Oct 2017
Address #3: 20 St Georges Gate, City Centre, Wanganui, 4500 New Zealand
Physical address used from 02 Mar 2016 to 19 Apr 2017
Address #4: 18a Bell Street, Wanganui, 4500 New Zealand
Physical address used from 22 Dec 2015 to 02 Mar 2016
Address #5: 14 Dickens Lane, Rd 1, Wanganui, 4571 New Zealand
Physical address used from 01 Nov 2011 to 22 Dec 2015
Address #6: 6 Fraser Place, Wanganui New Zealand
Registered & physical address used from 25 Nov 2004 to 01 Nov 2011
Address #7: 6 Rees Street, Wanganui, New Zealand
Registered & physical address used from 08 Sep 2004 to 25 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Abernethy, Michael Stewart |
Raumati South Paraparaumu 5032 New Zealand |
14 Dec 2015 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Lim, Kai Teng |
Rd 1 Wanganui 4571 New Zealand |
08 Sep 2004 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Nixon, Alan Harvey |
Saint Johns Hill Wanganui 4500 New Zealand |
14 Dec 2015 - |
Kai Teng Lim - Director
Appointment date: 08 Sep 2004
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 21 Oct 2011
Alan Harvey Nixon - Director
Appointment date: 14 Dec 2015
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 14 Dec 2015
Michael Stewart Abernethy - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 19 Feb 2024
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 14 Sep 2022
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 14 Dec 2015
Mantin Limited
48a Wilson Street
Intermac Limited
46 Wilson Street
Ginza Bargains Limited
54 Maria Place
Silverbrook Holdings Limited
54 Maria Place Ext.
Superclean Distributors Limited
50 Maria Place Extension
Nga Tai O Te Awa Limited
142 Guyton Street
Checkmate Technology Limited
163 Maxwell Station Road
Chequers Software Limited
213 Milson Line
Ezpsa Limited
Suite 3, 216 Wicksteed Street
Figured Limited
Level 1
Mymahi Limited
72 Heretaunga Street
Prohub Limited
74 Bourke Street