Nautech Electronics Limited, a registered company, was incorporated on 30 Mar 1995. 9429038494345 is the business number it was issued. "Electronic equipment mfg nec" (business classification C242920) is how the company is classified. The company has been managed by 3 directors: Andrew John Turner - an active director whose contract began on 30 Mar 1995,
Laurence Stanley Kubiak - an active director whose contract began on 01 Apr 2022,
Alison Elizabeth Turner - an inactive director whose contract began on 30 Mar 1995 and was terminated on 15 Jul 1998.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: C/- Bdo Auckland, P O Box 51-563, Pakuranga, Auckland, 2140 (type: postal, office).
Nautech Electronics Limited had been using 130 Cryers Road, East Tamaki, Auckland as their registered address up until 29 Jun 2004.
A total of 500000 shares are allotted to 6 shareholders (4 groups). The first group consists of 125000 shares (25%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 124750 shares (24.95%). Finally there is the 3rd share allocation (249500 shares 49.9%) made up of 1 entity.
Principal place of activity
120 Cryers Road, East Tamaki, Auckland, 2163 New Zealand
Previous addresses
Address #1: 130 Cryers Road, East Tamaki, Auckland
Registered & physical address used from 15 Jun 2002 to 29 Jun 2004
Address #2: Unit 5, 212 Burswood Drive, East Tamaki
Registered address used from 25 Mar 1999 to 15 Jun 2002
Address #3: Unit 1, 38 Trugood Drive, East Tamaki, Auckland
Physical address used from 25 Mar 1999 to 15 Jun 2002
Address #4: Unit 5, 212 Burswood Drive, East Tamaki, Auckland
Physical address used from 25 Mar 1999 to 25 Mar 1999
Address #5: First Floor, 25 Picton Street, Howick, Auckland
Physical address used from 04 Jul 1997 to 25 Mar 1999
Address #6: 38 Bradbury Road, Howick, Auckland
Registered address used from 01 Dec 1996 to 25 Mar 1999
Basic Financial info
Total number of Shares: 500000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125000 | |||
Entity (NZ Limited Company) | Quilisma Limited Shareholder NZBN: 9429041461747 |
Mellons Bay Auckland 2014 New Zealand |
11 Aug 2023 - |
Shares Allocation #2 Number of Shares: 124750 | |||
Entity (NZ Limited Company) | Quilisma Trustee Limited Shareholder NZBN: 9429050427628 |
Howick Auckland 2014 New Zealand |
04 Apr 2022 - |
Director | Kubiak, Laurence Stanley |
Mellons Bay Auckland 2014 New Zealand |
04 Apr 2022 - |
Individual | Maybee, Jennifer Laura |
Mellons Bay Auckland 2014 New Zealand |
04 Apr 2022 - |
Shares Allocation #3 Number of Shares: 249500 | |||
Entity (NZ Limited Company) | Atalia Holdings Limited Shareholder NZBN: 9429041433669 |
East Tamaki Auckland 2013 New Zealand |
23 Mar 2016 - |
Shares Allocation #4 Number of Shares: 250 | |||
Director | Kubiak, Laurence Stanley |
Mellons Bay Auckland 2014 New Zealand |
04 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Alison Elizabeth |
Rd1 Howick New Zealand |
30 Mar 1995 - 23 Mar 2016 |
Individual | Turner, Andrew John |
Rd1 Howick New Zealand |
30 Mar 1995 - 23 Mar 2016 |
Individual | Turner, Andrew John |
Rd1 Howick New Zealand |
30 Mar 1995 - 23 Mar 2016 |
Individual | Turner, Alison Elizabeth |
Rd1 Howick New Zealand |
30 Mar 1995 - 23 Mar 2016 |
Individual | Milton, Nigel |
St Mary's Bay Auckland New Zealand |
22 Jun 2004 - 23 Mar 2016 |
Ultimate Holding Company
Andrew John Turner - Director
Appointment date: 30 Mar 1995
Address: Rd 1, Howick, 2571 New Zealand
Address used since 15 Jun 2016
Laurence Stanley Kubiak - Director
Appointment date: 01 Apr 2022
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Apr 2022
Alison Elizabeth Turner - Director (Inactive)
Appointment date: 30 Mar 1995
Termination date: 15 Jul 1998
Address: Howick, Auckland,
Address used since 30 Mar 1995
Samet Nz Limited
130 Cryers Road
Kantek Limited
130 Cryers Road
Haynes Glass Limited
1/38 Trugood Drive
Autoserv Newzealand Limited
Unit 2, 38 Trugood Drive
Mason Consulting Group Limited
Unit 11, 135 Cryers Rd,
Matchmaster New Zealand Limited
Unit 6, 103 Cryers Road
Lnw Gaming New Zealand Pty Limited
Unit F, 18 Polaris Place
Melco New Zealand Limited
8 Donnor Place
Montaudio Limited
Suite 6a, 169 Harris Road
N2p Controls Limited
23a Queens Road
Quickcircuit (auckland) Limited
183 Whitford Road
U Tech Limited
60 Hope Farm Avenue