Kantek Limited, a registered company, was registered on 29 Mar 1999. 9429037643614 is the business number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company is classified. This company has been managed by 3 directors: Pamela Isabelle Rattray - an active director whose contract started on 29 Mar 1999,
Timothy Rattray - an active director whose contract started on 27 Mar 2007,
Timothy John Rattray - an active director whose contract started on 27 Mar 2007.
Updated on 28 Apr 2024, our data contains detailed information about 1 address: Po Box 204-303, Highbrook, Auckland, 2161 (category: postal, office).
Kantek Limited had been using 7H Echelon Place, East Tamaki, Auckland as their physical address up until 11 Jun 2014.
Previous aliases for this company, as we found at BizDb, included: from 29 Mar 1999 to 01 Sep 2017 they were named Edge-It Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly there is the third share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
130 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 7h Echelon Place, East Tamaki, Auckland, 2106 New Zealand
Physical & registered address used from 17 Dec 2012 to 11 Jun 2014
Address #2: 3 Ra Ora Drive, East Tamaki, Auckland New Zealand
Registered address used from 04 Apr 2007 to 17 Dec 2012
Address #3: 3 Ra Ora Dr, East Tamaki, Auckland New Zealand
Physical address used from 04 Apr 2007 to 17 Dec 2012
Address #4: 22 Clipper Pl, Howick, Auckland
Registered address used from 12 Apr 2000 to 04 Apr 2007
Address #5: 22 Clipper Pl, Howick, Auckland
Physical address used from 30 Mar 1999 to 04 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Rattray, Timothy |
Flat Bush Manukau 2016 New Zealand |
28 Mar 2007 - |
Individual | Rattray, Pamela Isabelle |
Flat Bush Manukau 2016 New Zealand |
29 Mar 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rattray, Pamela Isabelle |
Flat Bush Manukau 2016 New Zealand |
29 Mar 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rattray, Timothy |
Flat Bush Manukau 2016 New Zealand |
28 Mar 2007 - |
Pamela Isabelle Rattray - Director
Appointment date: 29 Mar 1999
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 26 Nov 2010
Timothy Rattray - Director
Appointment date: 27 Mar 2007
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 26 Nov 2010
Timothy John Rattray - Director
Appointment date: 27 Mar 2007
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 26 Nov 2010
Samet Nz 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,
Nautech Electronics Limited
120 Cryers Road
Ipl Enterprises Limited
139 Cryers Road
Asia Express Logistic And Trading Limited
Unit 1, 15 Trugood Drive
Samet Nz Limited
130 Cryers Road
Sanyi Trading Limited
Unit D, 150 Harris Road
Seaco Living New Zealand Limited
138h Harris Road
Transnet Nz Limited
78 Cryers Road
U-trol Co., Limited
Unit 9b, 169 Harris Road