Seekom Limited was launched on 23 Sep 2002 and issued an NZBN of 9429036330249. This registered LTD company has been run by 9 directors: Lok-Kei Wong - an active director whose contract started on 10 Dec 2021,
Jeffrey Ross Mckee - an active director whose contract started on 10 Dec 2021,
Michael James Henton - an active director whose contract started on 06 Oct 2023,
Simon Francis Casey - an inactive director whose contract started on 23 Sep 2002 and was terminated on 10 Dec 2021,
Nicola Jane Casey - an inactive director whose contract started on 23 Sep 2002 and was terminated on 10 Dec 2021.
As stated in BizDb's information (updated on 23 Apr 2024), the company uses 1 address: Level 4/234 Wakefield Street, Te Aro, Wellington, 6011 (types include: service, registered).
Up until 23 Jun 2017, Seekom Limited had been using L2, Polo House, 267 Wakefield Street, Wellington as their physical address.
BizDb found old names used by the company: from 23 Sep 2002 to 25 Sep 2002 they were called Seekcom Limited.
A total of 1190636 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1190636 shares are held by 1 entity, namely:
Jonas Software Nz Limited (an entity) located at 234 Wakefield Street, Te Aro, Wellington postcode 6011. Seekom Limited was categorised as "Computer software publishing" (ANZSIC J542010).
Other active addresses
Address #4: Lvl 2 10 Browning Street, South Brisbane, 4101 Australia
Delivery address used from 14 Jun 2022
Address #5: Level 4/234 Wakefield Street, Wellington, 6011 New Zealand
Office address used from 29 Jun 2023
Address #6: Level 4/234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 07 Jul 2023
Address #7: Level 4/234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Service address used from 02 Apr 2024
Principal place of activity
267 Wakefield Street, L2, Polo House, Wellington, 6011 New Zealand
Previous addresses
Address #1: L2, Polo House, 267 Wakefield Street, Wellington, 6011 New Zealand
Physical & registered address used from 07 Mar 2013 to 23 Jun 2017
Address #2: L9, Willbank House, 57 Willis Street, Wellington 6011 New Zealand
Physical & registered address used from 20 May 2010 to 07 Mar 2013
Address #3: 118 Moxham Avenue, Hataitai, Wellington
Physical & registered address used from 26 Jun 2006 to 20 May 2010
Address #4: Level 1, Intech House, 17 Garrett Street, Wellington
Registered & physical address used from 03 Jul 2003 to 26 Jun 2006
Address #5: Berry & Walker Ltd, Chartered Accountants, 1st Floor, 93 Cuba Mall, Wellington
Physical & registered address used from 23 Sep 2002 to 03 Jul 2003
Basic Financial info
Total number of Shares: 1190636
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1190636 | |||
Entity (NZ Limited Company) | Jonas Software Nz Limited Shareholder NZBN: 9429041332948 |
234 Wakefield Street, Te Aro Wellington 6011 New Zealand |
10 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillies, Ken |
Miramar Wellington New Zealand |
23 May 2007 - 10 Dec 2021 |
Individual | Mcdonald, Hamish |
Hataitai Wellington |
18 Jun 2004 - 22 Dec 2004 |
Individual | Casey, Nicola Jane |
Melrose Wellington 6023 New Zealand |
23 Sep 2002 - 10 Dec 2021 |
Individual | Casey, Simon Francis |
Melrose Wellington 6023 New Zealand |
23 Sep 2002 - 10 Dec 2021 |
Individual | Joyce, David Murray |
Ngaio Wellington |
18 Jun 2004 - 18 Jun 2004 |
Lok-kei Wong - Director
Appointment date: 10 Dec 2021
Address: Drewvale, Queensland, 4116 Australia
Address used since 10 Dec 2021
Jeffrey Ross Mckee - Director
Appointment date: 10 Dec 2021
ASIC Name: Jonas Software Aus Pty Ltd
Address: Camp Hill, Queensland, 4152 Australia
Address used since 10 Dec 2021
Address: South Brisbane, Queensland, 4104 Australia
Michael James Henton - Director
Appointment date: 06 Oct 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Oct 2023
Simon Francis Casey - Director (Inactive)
Appointment date: 23 Sep 2002
Termination date: 10 Dec 2021
Address: Melrose, Wellington, 6023 New Zealand
Address used since 01 Apr 2005
Nicola Jane Casey - Director (Inactive)
Appointment date: 23 Sep 2002
Termination date: 10 Dec 2021
Address: Melrose, Wellington, 6023 New Zealand
Address used since 01 Apr 2005
Kenneth Gillies - Director (Inactive)
Appointment date: 20 Mar 2006
Termination date: 03 Jul 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 20 Mar 2006
Graeme Ronald Mcinteer - Director (Inactive)
Appointment date: 02 Feb 2012
Termination date: 18 Jan 2016
Address: Whitby, Porirua, 5024 New Zealand
Address used since 02 Feb 2012
Hamish Mcdonald - Director (Inactive)
Appointment date: 05 Mar 2003
Termination date: 11 Aug 2005
Address: Hataitai, Wellington,
Address used since 05 Mar 2003
David Murray Joyce - Director (Inactive)
Appointment date: 23 Sep 2002
Termination date: 28 Feb 2003
Address: Ngaio, Wellington,
Address used since 23 Sep 2002
Oriental Bay Trust Limited
18-24 Allen St
College Hill Trust Limited
Level 1
Solicitors Property Centre Limited
18-24 Allen Street
Shetland Trustees Limited
18-24 Allen Street
Dpgf Trustee Limited
18-24 Allen Street, Te Aro
Michael S Taylor Orthodontist Limited
1st Floor, 36 Allen Street
Collaborate Aotearoa Limited
Flat 3, 24 Majoribanks Street
Fuzzylite Limited
107/9 Blair Street
Minutedock Limited
24 Allen Street
Showcase Software Limited
Level 1
Team Data Plumbers Limited
8 Cambridge Terrace
Wip App Limited
12 Allen Street