Kat Electronics Limited, a registered company, was registered on 21 Mar 2014. 9429041137376 is the number it was issued. "Electronic engineering service - consulting" (ANZSIC M692340) is how the company has been classified. This company has been supervised by 3 directors: Hugh Anthony Thibaud - an active director whose contract began on 21 Mar 2014,
David Llewellyn Keightley - an active director whose contract began on 21 Mar 2014,
Tracey Elizabeth Abrams - an active director whose contract began on 21 Mar 2014.
Updated on 28 May 2025, the BizDb data contains detailed information about 1 address: Suite 4, 10 Aylesbury Street, Pakuranga, Auckland, 2010 (category: registered, physical).
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 20 shares (20%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 40 shares (40%). Lastly we have the next share allotment (40 shares 40%) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 29 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Director | Abrams, Tracey Elizabeth |
Umgeni Park Durban 4051 South Africa |
21 Mar 2014 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Director | Keightley, David Llewellyn |
Glenwood Durban 4001 South Africa |
21 Mar 2014 - |
| Shares Allocation #3 Number of Shares: 40 | |||
| Director | Thibaud, Hugh Anthony |
Somerville Auckland 2014 New Zealand |
21 Mar 2014 - |
Hugh Anthony Thibaud - Director
Appointment date: 21 Mar 2014
Address: Somerville, Auckland, 2014 New Zealand
Address used since 21 Mar 2014
David Llewellyn Keightley - Director
Appointment date: 21 Mar 2014
Address: Glenwood, Durban, 4001 South Africa
Address used since 21 Mar 2014
Tracey Elizabeth Abrams - Director
Appointment date: 21 Mar 2014
Address: Umgeni Park, Durban, 4051 South Africa
Address used since 21 Mar 2014
128k Limited
222n The Terrace
4d Electronics Limited
12 Lookaway Place
8 Link (nz) Limited
31b Parker Avenue
A1 Concepts Limited
11 Warren Place
A1 Electronics Limited
2/150 Riverlaw Terrace
Access360 Limited
1/46 Sandgate Ave