Ecco Shoes (Nz) Limited, a registered company, was started on 12 Aug 2002. 9429036386789 is the New Zealand Business Number it was issued. This company has been supervised by 16 directors: Jeffery John Karger - an active director whose contract began on 09 Oct 2020,
Michael K. - an active director whose contract began on 18 Apr 2023,
Casper Gram Hvejsel - an inactive director whose contract began on 19 Nov 2020 and was terminated on 18 Apr 2023,
Thomas Meng - an inactive director whose contract began on 01 May 2018 and was terminated on 19 Nov 2020,
Mads Fink Eriksen - an inactive director whose contract began on 01 May 2018 and was terminated on 09 Oct 2020.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (type: registered, physical).
Ecco Shoes (Nz) Limited had been using 4Th Floor, 253 Queen Street, Auckland, C/- Gilligan Sheppard as their physical address until 01 Aug 2013.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group consists of 20000 shares (20%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 80000 shares (80%).
Previous address
Address: 4th Floor, 253 Queen Street, Auckland, C/- Gilligan Sheppard New Zealand
Physical & registered address used from 12 Aug 2002 to 01 Aug 2013
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Other (Other) | Ecco Asia Pacific (singapore) Pte Ltd |
Singapore, 229469 Singapore |
26 Jul 2004 - |
Shares Allocation #2 Number of Shares: 80000 | |||
Other (Other) | Ecco Asia Pacific (singapore) Pte Ltd |
Singapore, 229469 Singapore |
26 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ecco Sko A/s | 12 Aug 2002 - 27 Jun 2010 | |
Other | Null - Ecco Sko A/s | 12 Aug 2002 - 27 Jun 2010 | |
Individual | Kahwati, George Galil |
West Pennant Hills New South Wales, Australia |
12 Aug 2002 - 26 Jul 2004 |
Ultimate Holding Company
Jeffery John Karger - Director
Appointment date: 09 Oct 2020
ASIC Name: Ecco Shoes Pacific Pty. Limited
Address: The Ponds, Nsw, 2769 Australia
Address used since 18 Apr 2023
Address: Kellyville Ridge Nsw, 2153 Australia
Address used since 09 Oct 2020
Address: Baulkham Hills Nsw, 2153 Australia
Michael K. - Director
Appointment date: 18 Apr 2023
Casper Gram Hvejsel - Director (Inactive)
Appointment date: 19 Nov 2020
Termination date: 18 Apr 2023
Address: Singapore, 229469 Singapore
Address used since 19 Nov 2020
Thomas Meng - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 19 Nov 2020
Address: Singapore, 266363 Singapore
Address used since 01 May 2018
Mads Fink Eriksen - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 09 Oct 2020
ASIC Name: Ecco Shoes Pacific Pty. Limited
Address: Mcmahons Point Nsw, 2060 Australia
Address used since 01 May 2018
Address: 4 Columbia Court, Baulkham Hills Nsw, 2153 Australia
Trine Thornton - Director (Inactive)
Appointment date: 14 Feb 2019
Termination date: 09 Oct 2020
Address: 8 Farrrer Road, Singapore, 268820 Singapore
Address used since 14 Feb 2019
George Galil Kahwati - Director (Inactive)
Appointment date: 12 Aug 2002
Termination date: 14 Feb 2019
ASIC Name: Ecco Shoes Pacific Pty. Limited
Address: Mount Coolum, Qld 4573, Australia
Address used since 14 Oct 2016
Address: Castle Hill, Nsw 2154, Australia
Address: Castle Hill, Nsw 2154, Australia
Anthony Brooks - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 12 Jun 2018
ASIC Name: Ecco Shoes Pacific Pty. Limited
Address: 40 Carrington Road, Castle Hill Nsw 2154, Australia
Address: St Peters Nsw, 2044 Australia
Address used since 25 Mar 2013
Address: 40 Carrington Road, Castle Hill Nsw 2154, Australia
Address: Marrickville Nsw, 2204 Australia
Address used since 13 Sep 2017
Michel K. - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 01 May 2018
Morten Lauge Jensen - Director (Inactive)
Appointment date: 09 Jul 2013
Termination date: 31 Aug 2017
Address: Cape Royal Sentosa #07-06, Singapore 098000, Singapore
Address used since 14 Oct 2016
Rikke Dahl-throup - Director (Inactive)
Appointment date: 30 Oct 2006
Termination date: 09 Jul 2013
Address: Cremorne Point, Nsw 2090, Australia,
Address used since 30 Oct 2006
Steen Borgholm - Director (Inactive)
Appointment date: 04 Jan 2010
Termination date: 09 Jul 2013
Address: 68 Bel-air Peak Avenue, Bel-air On The Peak, Wah Fu, Hong Kong,
Address used since 04 Jan 2010
Michael Hauge Sorensen - Director (Inactive)
Appointment date: 12 Aug 2002
Termination date: 04 Jan 2010
Address: Greenville Gardens, No. 17 Shiu Fai Terrace, Hong Kong,
Address used since 12 Aug 2002
Simon Yan Wing Leung - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 01 Sep 2007
Address: Garden, 6 Tak Hong Str, Hunghom, Kowloon, Hong Kong,
Address used since 01 Feb 2006
Joern Kirkegaard Olesen - Director (Inactive)
Appointment date: 05 Oct 2004
Termination date: 01 Feb 2006
Address: Greenery Garden, Flat C4, 5th Floor, Pokfulm, Hong Kong,
Address used since 05 Oct 2004
Karl Heinz Werner Toosbuy - Director (Inactive)
Appointment date: 12 Aug 2002
Termination date: 08 Jun 2004
Address: Kongsmark, Dk-6792 Roemoe, Denmark,
Address used since 12 Aug 2002
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue