Electronic Navigation Limited was incorporated on 05 Dec 1945 and issued a number of 9429040740959. The registered LTD company has been run by 14 directors: Gareth Hodson - an active director whose contract started on 01 May 2013,
Atsushi Takagi - an active director whose contract started on 18 Jul 2014,
Kensuke Kubo - an active director whose contract started on 18 Jul 2018,
Charles Chow - an active director whose contract started on 09 Aug 2018,
Koji Tokuda - an active director whose contract started on 03 Apr 2024.
According to our database (last updated on 24 Apr 2024), the company filed 1 address: P O Box 5849, Victoria Street West, Auckland, 1142 (category: postal, office).
Until 04 Nov 2015, Electronic Navigation Limited had been using 65 Gaunt Street, Westhaven, Auckland as their physical address.
A total of 3162444 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 1897467 shares are held by 1 entity, namely:
Furuno Electric Co., Ltd. (an other) located at Nishinomiya.
The second group consists of 1 shareholder, holds 22 per cent shares (exactly 695777 shares) and includes
Hodson, Michael Frank Stiles - located at Northcote Point, Auckland.
The third share allocation (569200 shares, 18%) belongs to 1 entity, namely:
Hodson, Gareth, located at Northcote Point, Auckland (a director). Electronic Navigation Limited is classified as "Navigation instrument (including radar and sonar) repair and maintenance" (business classification S942250).
Principal place of activity
46 Hillside Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 65 Gaunt Street, Westhaven, Auckland New Zealand
Physical address used from 30 Jun 1997 to 04 Nov 2015
Address #2: 65 Gaunt Street, Westhaven, Auckland New Zealand
Registered address used from 27 Nov 1995 to 04 Nov 2015
Address #3: 9-11 Mackelvie St, Auckland
Registered address used from 27 Nov 1995 to 27 Nov 1995
Basic Financial info
Total number of Shares: 3162444
Annual return filing month: March
Financial report filing month: November
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1897467 | |||
Other (Other) | Furuno Electric Co., Ltd. |
Nishinomiya Japan |
16 Jul 2014 - |
Shares Allocation #2 Number of Shares: 695777 | |||
Individual | Hodson, Michael Frank Stiles |
Northcote Point Auckland 0627 New Zealand |
05 Dec 1945 - |
Shares Allocation #3 Number of Shares: 569200 | |||
Director | Hodson, Gareth |
Northcote Point Auckland 0627 New Zealand |
26 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodson, Marisse |
Northcote Auckland, (a Shares) |
05 Dec 1945 - 21 Jul 2015 |
Individual | Anderson, Eric Neil |
Glendowie Auckland, (b Shares) |
05 Dec 1945 - 18 Apr 2011 |
Individual | Anderson, Eric Neil |
Glendowie Auckland, (a Shares) |
05 Dec 1945 - 18 Apr 2011 |
Entity | Stiles Holdings Limited Shareholder NZBN: 9429034876060 Company Number: 1613162 |
Level 11, 19 Victoria Street West Auckland New Zealand |
18 Apr 2011 - 26 Aug 2019 |
Individual | Hodson, Gareth Stiles |
Northcote Point Auckland 0627 New Zealand |
07 Aug 2012 - 21 Jul 2015 |
Individual | Running, Graeme David |
Northcote Point Auckland 0627 New Zealand |
07 Aug 2012 - 21 Jul 2015 |
Individual | Hodson, Louise |
Northcote Point Auckland 0627 New Zealand |
07 Aug 2012 - 21 Jul 2015 |
Entity | Stiles Holdings Limited Shareholder NZBN: 9429034876060 Company Number: 1613162 |
Level 11, 19 Victoria Street West Auckland New Zealand |
18 Apr 2011 - 26 Aug 2019 |
Ultimate Holding Company
Gareth Hodson - Director
Appointment date: 01 May 2013
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 May 2013
Atsushi Takagi - Director
Appointment date: 18 Jul 2014
Address: Nishinomiya, Japan
Address used since 18 Jul 2014
Kensuke Kubo - Director
Appointment date: 18 Jul 2018
Address: Nishinomiya, Hyogo, Japan
Address used since 18 Jul 2018
Charles Chow - Director
Appointment date: 09 Aug 2018
Address: Massey, Auckland, 0614 New Zealand
Address used since 09 Aug 2018
Koji Tokuda - Director
Appointment date: 03 Apr 2024
Address: Higashinada-ku, Kobe City, 658-0048 Japan
Address used since 03 Apr 2024
Yasushi Nishimori - Director (Inactive)
Appointment date: 18 Jul 2018
Termination date: 03 Apr 2024
Address: Sanda, Hyogo, Japan
Address used since 18 Jul 2018
Michael Frank Stiles Hodson - Director (Inactive)
Appointment date: 13 Jan 1988
Termination date: 18 Dec 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 13 Jan 1988
Patrick Boyle - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 31 Jul 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jan 2008
Keith Raymond Smith - Director (Inactive)
Appointment date: 16 Oct 2000
Termination date: 17 Jul 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2018
Address: Viaduct Harbour, Auckland, 1010 New Zealand
Address used since 22 Jul 2016
Hendrik Van De Schootbrugge - Director (Inactive)
Appointment date: 27 Apr 1995
Termination date: 31 May 2013
Address: Brightwater, Nelson, 7022 New Zealand
Address used since 01 Mar 2007
Gareth Stiles Hodson - Director (Inactive)
Appointment date: 20 Apr 2005
Termination date: 10 Dec 2010
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Mar 2007
Eric Neil Anderson - Director (Inactive)
Appointment date: 27 Apr 1995
Termination date: 22 Aug 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Apr 1995
Marisse Hodson - Director (Inactive)
Appointment date: 18 Nov 1987
Termination date: 20 Apr 2005
Address: Northcote, Auckland,
Address used since 18 Nov 1987
Graham Robinson Smout - Director (Inactive)
Appointment date: 18 Nov 1987
Termination date: 30 Sep 1998
Address: Northcote,
Address used since 18 Nov 1987
Wassp Limited
46 Hillside Road
Navionics Industries Limited
46 Hillside Road
Chun&ming Limited
Hillside Road, Wairau Valley
Smith & Nephew Superannuation Scheme Limited
36a Hillside Road
Sm Auto Limited
41-51 Hillside Road
D&k Lighting Limited
36b Hillside Road
Advanced Marine Technology Limited
1678 Ararimu Road
Equal Electronics Limited
104 Roberts Road
Gps Control Systems Limited
60 Jess Road
Gwp Holdings Limited
27 Roberts Road
Nautic Electronics Limited
290 Mill Road
Navionics Industries Limited
46 Hillside Road