E-Cim (N.z.) Limited, a removed company, was registered on 27 Sep 1999. 9429037489595 is the NZ business identifier it was issued. "Management consultancy service" (business classification M696245) is how the company has been classified. This company has been supervised by 2 directors: Jonathan Leonard Newman Eriksen - an active director whose contract began on 27 Sep 1999,
Leonie Anne Eriksen - an active director whose contract began on 27 Sep 1999.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: Flat 703 Ascot Apartments, 8 Middleton Road, Remuera, Auckland, 1050 (type: registered, service).
E-Cim (N.z.) Limited had been using Level 1, 60 Broadway, Newmarket, Auckland as their registered address until 10 Mar 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 990 shares (99%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (1%).
Principal place of activity
Flat 1b Parkwood, 27 George Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 1, 60 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 11 Sep 2019 to 10 Mar 2020
Address #2: 31 Palm Road, Palm Beach, Waiheke Island, 1081 New Zealand
Registered & physical address used from 05 Mar 2015 to 11 Sep 2019
Address #3: 15 John Stokes Terrace, Broadway Park, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 03 Apr 2013 to 05 Mar 2015
Address #4: 15 John Stokes Terrace, Broadway Park, Remuera, Auckland New Zealand
Registered address used from 13 Mar 2008 to 03 Apr 2013
Address #5: 15 John Stokes Terrace, Broadway Park, Remuera, Auckland New Zealand
Physical address used from 20 Mar 2007 to 03 Apr 2013
Address #6: 15 John Stolkes Terrace, Broadway Park, Remuera, Auckland
Registered address used from 20 Mar 2007 to 13 Mar 2008
Address #7: 44 Ngake St, Orakei, Auckland
Registered & physical address used from 06 Apr 2005 to 20 Mar 2007
Address #8: 9b Dingle Road, St Heliers
Registered address used from 12 Apr 2000 to 06 Apr 2005
Address #9: 9b Dingle Road, St Heliers
Physical address used from 27 Sep 1999 to 06 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 27 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Eriksen, Jonathan Leonard Newman |
Newmarket Auckland 1023 New Zealand |
27 Sep 1999 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Eriksen, Leonie Anne |
Newmarket Auckland 1023 New Zealand |
03 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eriksen, Leonie Anne |
Palm Beach Waiheke Island 1081 New Zealand |
27 Sep 1999 - 02 Mar 2020 |
Individual | Keen, Robert Malcolm |
Kohimarama |
27 Sep 1999 - 25 Feb 2015 |
Individual | Eriksen, Jonathan Leonard Newman |
Palm Beach Waiheke Island 1081 New Zealand |
03 May 2010 - 02 Mar 2020 |
Jonathan Leonard Newman Eriksen - Director
Appointment date: 27 Sep 1999
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Feb 2023
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 24 Feb 2020
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 25 Feb 2015
Leonie Anne Eriksen - Director
Appointment date: 27 Sep 1999
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Feb 2023
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 24 Feb 2020
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 25 Feb 2015
Koginka Sewaluna Foundation Aotearoa
31 Palm Road
Matt Wilson Architect Limited
50 Hill Road
Eco Insite Limited
50 Hill Road
Specialty Import Co Limited
18 Palm Road
Ophelia King Limited
2 Matapana Road
Boho Hill Limited
9 Palm Road
Alba Networking Limited
17b Hauraki Road
Leadership Mentoring Nz Limited
18 Whakarite Road
Mindful Adventures Limited
58 Crescent Rd East Extension
Remote Solutions Limited
30 Junction Road
Tech Intelligence Limited
39 Crescent Road East
The Social Media Agency Limited
64 Hauraki Road