Nautic Electronics Limited, a registered company, was started on 21 Feb 2012. 9429030781801 is the NZ business number it was issued. "Navigation instrument (including radar and sonar) repair and maintenance" (ANZSIC S942250) is how the company is categorised. This company has been managed by 3 directors: Abby Louise Homes - an active director whose contract started on 21 Feb 2012,
Rowan Kamahi Homes - an active director whose contract started on 21 Feb 2012,
Abby Louise Moulder - an inactive director whose contract started on 21 Feb 2012 and was terminated on 01 Oct 2022.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: 60 Ashgrove Street, Rangiora, Rangiora, 7400 (type: postal, office).
Nautic Electronics Limited had been using 290 Mill Road, Rd 2, Kaiapoi as their physical address up until 17 Sep 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 15 shares (15%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 85 shares (85%).
Principal place of activity
60 Ashgrove Street, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 290 Mill Road, Rd 2, Kaiapoi, 7692 New Zealand
Physical & registered address used from 27 Oct 2016 to 17 Sep 2020
Address #2: 21 Torrens Road, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 21 Feb 2012 to 27 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Hayward, Gina Joy |
Rangiora Rangiora 7400 New Zealand |
03 Oct 2022 - |
Shares Allocation #2 Number of Shares: 85 | |||
Director | Homes, Rowan Kamahi |
Rangiora Rangiora 7400 New Zealand |
21 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moulder, Abby Louise |
Katikati Katikati 3129 New Zealand |
21 Feb 2012 - 03 Oct 2022 |
Abby Louise Homes - Director
Appointment date: 21 Feb 2012
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 18 Oct 2016
Rowan Kamahi Homes - Director
Appointment date: 21 Feb 2012
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 25 Jul 2020
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 18 Oct 2016
Abby Louise Moulder - Director (Inactive)
Appointment date: 21 Feb 2012
Termination date: 01 Oct 2022
Address: Katikati, Katikati, 3129 New Zealand
Address used since 08 Aug 2020
Lignus Communications Limited
234 Mill Road
Cornershop Investments Limited
254 Jacksons Road
Talisman Consulting Services Limited
71 Millcroft Lane
The Autoshop 2011 Limited
77 Threlkelds Road
Fruity Sacks Pty Limited
83 Threlkelds Road
Incite Limited
96 Millcroft Lane
Advanced Marine Technology Limited
1678 Ararimu Road
Electronic Navigation Limited
65 Gaunt Street
Equal Electronics Limited
104 Roberts Road
Gps Control Systems Limited
13a Hackthorne Road
Multi Peak Fitness Wanaka Limited
38 Ardmore Street
Navionics Industries Limited
46 Hillside Road