Seekom Limited (NZBN 9429036330249) was started on 23 Sep 2002. 7 addresess are currently in use by the company: Level 4/234 Wakefield Street, Te Aro, Wellington, 6011 (type: registered, office). L2, Polo House, 267 Wakefield Street, Wellington had been their physical address, up to 23 Jun 2017. Seekom Limited used other names, namely: Seekcom Limited from 23 Sep 2002 to 25 Sep 2002. 1190636 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1190636 shares (100 per cent of shares), namely:
Jonas Software Nz Limited (an entity) located at 234 Wakefield Street, Te Aro, Wellington postcode 6011. "Computer software publishing" (business classification J542010) is the category the ABS issued Seekom Limited. The Businesscheck database was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 18-24 Allen Street, Wellington, 6011 | Physical & registered & service | 23 Jun 2017 |
Level 2, 18-24 Allen Street, Wellington, 6011 | Office | 10 Jun 2019 |
Po Box 5767, West End, 4201 | Postal | 14 Jun 2022 |
Lvl 2 10 Browning Street, South Brisbane, 4101 | Delivery | 14 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Lok-kei Wong
Drewvale, Queensland, 4116
Address used since 10 Dec 2021 |
Director | 10 Dec 2021 - current |
Jeffrey Ross Mckee
Camp Hill, Queensland, 4152
Address used since 10 Dec 2021
South Brisbane, Queensland, 4104
Address used since 01 Jan 1970 |
Director | 10 Dec 2021 - current |
Michael James Henton
Wanaka, Wanaka, 9305
Address used since 06 Oct 2023 |
Director | 06 Oct 2023 - current |
Simon Francis Casey
Melrose, Wellington, 6023
Address used since 01 Apr 2005 |
Director | 23 Sep 2002 - 10 Dec 2021 |
Nicola Jane Casey
Melrose, Wellington, 6023
Address used since 01 Apr 2005 |
Director | 23 Sep 2002 - 10 Dec 2021 |
Kenneth Gillies
Miramar, Wellington, 6022
Address used since 20 Mar 2006 |
Director | 20 Mar 2006 - 03 Jul 2017 |
Graeme Ronald Mcinteer
Whitby, Porirua, 5024
Address used since 02 Feb 2012 |
Director | 02 Feb 2012 - 18 Jan 2016 |
Hamish Mcdonald
Hataitai, Wellington,
Address used since 05 Mar 2003 |
Director | 05 Mar 2003 - 11 Aug 2005 |
David Murray Joyce
Ngaio, Wellington,
Address used since 23 Sep 2002 |
Director | 23 Sep 2002 - 28 Feb 2003 |
Type | Used since | |
---|---|---|
Lvl 2 10 Browning Street, South Brisbane, 4101 | Delivery | 14 Jun 2022 |
Level 4/234 Wakefield Street, Wellington, 6011 | Office | 29 Jun 2023 |
Level 4/234 Wakefield Street, Te Aro, Wellington, 6011 | Registered | 07 Jul 2023 |
267 Wakefield Street , L2, Polo House , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
L2, Polo House, 267 Wakefield Street, Wellington, 6011 | Physical & registered | 07 Mar 2013 - 23 Jun 2017 |
L9, Willbank House, 57 Willis Street, Wellington 6011 | Physical & registered | 20 May 2010 - 07 Mar 2013 |
118 Moxham Avenue, Hataitai, Wellington | Physical & registered | 26 Jun 2006 - 20 May 2010 |
Level 1, Intech House, 17 Garrett Street, Wellington | Registered & physical | 03 Jul 2003 - 26 Jun 2006 |
Berry & Walker Ltd, Chartered Accountants, 1st Floor, 93 Cuba Mall, Wellington | Physical & registered | 23 Sep 2002 - 03 Jul 2003 |
Shareholder Name | Address | Period |
---|---|---|
Jonas Software NZ Limited Shareholder NZBN: 9429041332948 Entity (NZ Limited Company) |
234 Wakefield Street, Te Aro Wellington 6011 |
10 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillies, Ken Individual |
Miramar Wellington |
23 May 2007 - 10 Dec 2021 |
Mcdonald, Hamish Individual |
Hataitai Wellington |
18 Jun 2004 - 22 Dec 2004 |
Casey, Nicola Jane Individual |
Melrose Wellington 6023 |
23 Sep 2002 - 10 Dec 2021 |
Casey, Simon Francis Individual |
Melrose Wellington 6023 |
23 Sep 2002 - 10 Dec 2021 |
Joyce, David Murray Individual |
Ngaio Wellington |
18 Jun 2004 - 18 Jun 2004 |
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 |
Wip App Limited 12 Allen Street |
Supraliminal Gaming Limited Apartment 506, 19 College Street |
Quantate Limited 1/20 Egmont Street |
Smb Labs Limited 4 Bond Street |
Get Smart Limited Level 5, Simpl House |
Access-it Software International Limited 44 Victoria Street |