Ek Limited, a registered company, was incorporated on 16 Jul 2002. 9429036405794 is the NZ business identifier it was issued. The company has been run by 2 directors: Barry John Morgan - an active director whose contract began on 16 Jul 2002,
Janet Louise Morgan - an active director whose contract began on 16 Jul 2002.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: an address for share register at 28 Bunyan Road, Whakatane, 3120 (other address),
28 Bunyan Road, Whakatane, 3120 (records address),
28 Bunyan Road, Whakatane, 3120 (shareregister address),
28 Bunyan Road, Coastlands, Whakatane, 3120 (physical address) among others.
Ek Limited had been using 10 Domain Road, Whakatane as their registered address until 31 Mar 2022.
Previous names used by this company, as we established at BizDb, included: from 16 Jul 2002 to 16 Mar 2006 they were called Thistle Ventures Limited.
A total of 5000 shares are allocated to 5 shareholders (3 groups). The first group includes 4998 shares (99.96%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.02%). Lastly we have the third share allocation (1 share 0.02%) made up of 1 entity.
Previous addresses
Address #1: 10 Domain Road, Whakatane, 3120 New Zealand
Registered & physical address used from 29 Nov 2017 to 31 Mar 2022
Address #2: 28 Bunyan Road, Whakatane, 3191 New Zealand
Registered & physical address used from 13 Sep 2017 to 29 Nov 2017
Address #3: 257 Harbour Road, Ohope, 3121 New Zealand
Registered & physical address used from 15 Oct 2010 to 13 Sep 2017
Address #4: 257 Harbour Road, Ohope, Ohope, 3121 New Zealand
Physical & registered address used from 14 Oct 2010 to 15 Oct 2010
Address #5: 249 Harbour Road, Ohope 3121 New Zealand
Registered & physical address used from 16 Oct 2009 to 14 Oct 2010
Address #6: 4 Tashi Place, Matamata
Registered & physical address used from 29 Jan 2008 to 16 Oct 2009
Address #7: 57 Cowley Drive, Cambridge
Registered & physical address used from 24 Nov 2005 to 29 Jan 2008
Address #8: C/- 136 Lane Road, Havelock North
Registered & physical address used from 16 Jul 2002 to 24 Nov 2005
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4998 | |||
Entity (NZ Limited Company) | Legacy Trustee Services (thistle Patch) Limited Shareholder NZBN: 9429046293480 |
Whakatane 3120 New Zealand |
04 Oct 2018 - |
Individual | Morgan, Janet Louise |
Whakatane 3120 New Zealand |
22 Jan 2008 - |
Individual | Morgan, Barry John |
Whakatane 3120 New Zealand |
22 Jan 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Morgan, Barry John |
Rd 1 Whakatane 3120 New Zealand |
22 Jan 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Morgan, Janet Louise |
Rd 1 Whakatane 3120 New Zealand |
22 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Margaret |
Cambridge |
16 Jul 2002 - 22 Jan 2008 |
Entity | Hamertons Trustee Services Limited Shareholder NZBN: 9429038282553 Company Number: 816567 |
18 Oct 2009 - 05 Sep 2017 | |
Entity | Hamertons Trustee Services Limited Shareholder NZBN: 9429038282553 Company Number: 816567 |
18 Oct 2009 - 05 Sep 2017 | |
Individual | Morgan, Margaret |
Ohope 3121 |
23 Oct 2008 - 10 Oct 2009 |
Other | Legacy Trustee Services (thistle Patch) Limited And Barry John Morgan And Janet Louise Morgan |
Whakatane Whakatane 3120 New Zealand |
05 Sep 2017 - 04 Oct 2018 |
Individual | Morgan, Barry John |
Cambridge |
16 Jul 2002 - 22 Jan 2008 |
Barry John Morgan - Director
Appointment date: 16 Jul 2002
Address: Whakatane, 3120 New Zealand
Address used since 01 Oct 2022
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 19 Oct 2021
Address: Whakatane, 3191 New Zealand
Address used since 05 Sep 2017
Janet Louise Morgan - Director
Appointment date: 16 Jul 2002
Address: Whakatane, 3120 New Zealand
Address used since 01 Oct 2022
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 19 Oct 2021
Address: Whakatane, 3191 New Zealand
Address used since 05 Sep 2017
A 2 B Transport Limited
12 Oceanview Road ,
Jnp Aviation Limited
12 Ocean View Road
Alpha Pipelines (2008) Limited
19 Panorama Place
Real Deal Real Estate Limited
19 Panorama Place
M&h Van Leeuwen Limited
3 Meadow Vale
Eastbay Metering Limited
13 Ohuirehe Road