Ekota Limited (NZBN 9429040986494) was started on 18 Nov 2013. 2 addresses are currently in use by the company: 1 Platform Way, Prebbleton, Prebbleton, 7604 (type: registered, physical). 111C Riccarton Road, Riccarton, Christchurch had been their registered address, up to 26 Apr 2018. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Haque, Mohammed Akramul (a director) located at Prebbleton, Prebbleton postcode 7604. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Jenkins, Nicola Helen (a director) - located at Prebbleton, Prebbleton. "Clothing retailing" (business classification G425115) is the category the ABS issued Ekota Limited. Our database was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Platform Way, Prebbleton, Prebbleton, 7604 | Registered & physical & service | 26 Apr 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Mohammed Akramul Haque
Prebbleton, Prebbleton, 7604
Address used since 15 Feb 2016 |
Director | 18 Nov 2013 - current |
|
Nicola Helen Jenkins
Prebbleton, Prebbleton, 7604
Address used since 15 Feb 2016 |
Director | 18 Nov 2013 - current |
| Previous address | Type | Period |
|---|---|---|
| 111c Riccarton Road, Riccarton, Christchurch, 8041 | Registered & physical | 23 Feb 2016 - 26 Apr 2018 |
| 84 Sparks Road, Hoon Hay, Christchurch, 8025 | Registered & physical | 18 Nov 2013 - 23 Feb 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Haque, Mohammed Akramul Director |
Prebbleton Prebbleton 7604 |
18 Nov 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jenkins, Nicola Helen Director |
Prebbleton Prebbleton 7604 |
18 Nov 2013 - current |
![]() |
Mark's Automotive Limited 559 Springs Road |
![]() |
Allison Contracting Limited 104 Blakes Road |
![]() |
P3 Group Limited 60 Blakes Road |
![]() |
Wallace Trent Holdings Limited 81 Blakes Road |
![]() |
Angus Chisholm Builders Limited 29 William Street |
![]() |
Davinder Kaur & Gurmeet Singh Limited 575 Springs Rd |
|
Maxwell Furs Limited 17 Lillian Street |
|
The Twenties Club Limited 55 Epsom Road |
|
Z & W Logo Limited 11 Augustine Drive |
|
Lily Trading Limited 6 Dunaverty Place |
|
The Wool Store Limited 389 Yaldhurst Road |
|
Victory Trading International Limited Flat 4, 7c Curletts Road |