Shortcuts

Nautech Electronics Limited

Type: NZ Limited Company (Ltd)
9429038494345
NZBN
672826
Company Number
Registered
Company Status
65003864
GST Number
No Abn Number
Australian Business Number
C242920
Industry classification code
Electronic Equipment Mfg Nec
Industry classification description
Current address
120 Cryers Road
East Tamaki
Auckland New Zealand
Registered & physical & service address used since 29 Jun 2004
C/- Bdo Auckland
P O Box 51-563, Pakuranga
Auckland 2140
New Zealand
Postal address used since 04 Jun 2020
120 Cryers Road
East Tamaki
Auckland 2163
New Zealand
Office & delivery address used since 04 Jun 2020

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.

Addresses

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

Contact info
64 9 2732001
04 Jun 2020 Phone
andrew.turner@nautech.com
07 Jun 2022 Director
accounts@nautech.com
04 Jun 2020 nzbn-reserved-invoice-email-address-purpose
nautech.com
04 Jun 2020 Website
nautech.co.nz
04 Jun 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 125000
Entity (NZ Limited Company) Quilisma Limited
Shareholder NZBN: 9429041461747
Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 124750
Entity (NZ Limited Company) Quilisma Trustee Limited
Shareholder NZBN: 9429050427628
Howick
Auckland
2014
New Zealand
Director Kubiak, Laurence Stanley Mellons Bay
Auckland
2014
New Zealand
Individual Maybee, Jennifer Laura Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 249500
Entity (NZ Limited Company) Atalia Holdings Limited
Shareholder NZBN: 9429041433669
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #4 Number of Shares: 250
Director Kubiak, Laurence Stanley Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Alison Elizabeth Rd1
Howick

New Zealand
Individual Turner, Andrew John Rd1
Howick

New Zealand
Individual Turner, Andrew John Rd1
Howick

New Zealand
Individual Turner, Alison Elizabeth Rd1
Howick

New Zealand
Individual Milton, Nigel St Mary's Bay
Auckland

New Zealand

Ultimate Holding Company

12 Jun 2016
Effective Date
Atalia Holdings Limited
Name
Ltd
Type
5476221
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Bdo House, 116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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