Carbonscape Limited was launched on 02 Oct 2012 and issued an NZBN of 9429030553392. This registered LTD company has been run by 10 directors: Timothy John Langley - an active director whose contract began on 02 Oct 2012,
Michael A. - an active director whose contract began on 21 Sep 2017,
Danny Chan - an active director whose contract began on 26 Nov 2019,
Craig John Sinclair - an active director whose contract began on 25 Jun 2020,
Juuso K. - an active director whose contract began on 10 Aug 2023.
According to BizDb's information (updated on 28 Mar 2024), the company uses 1 address: 12 Liverpool Street, Riverlands, 7274 (category: registered, service).
Until 07 Feb 2014, Carbonscape Limited had been using C/O Buddle Findlay, 245 St Asaph Street, Christchurch as their registered address.
A total of 144797013 shares are allotted to 11 groups (11 shareholders in total). As far as the first group is concerned, 17522165 shares are held by 1 entity, namely:
Graphite Technologies Investment Limited (an other) located at Remuera, Auckland postcode 1050.
Another group consists of 1 shareholder, holds 0.17% shares (exactly 246718 shares) and includes
Sinclair, Craig - located at Auckland Cbd, Auckland.
The third share allocation (1205073 shares, 0.83%) belongs to 1 entity, namely:
Williams, Ivan, located at Rarangi, Marlborough (an individual). Carbonscape Limited was categorised as "Organic industrial chemical mfg nec" (ANZSIC C181230).
Other active addresses
Address #4: 12 Liverpool Street, Riverlands, Blenheim, 7274 New Zealand
Delivery address used from 03 Apr 2019
Address #5: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Office address used from 03 Apr 2019
Address #6: Po Box 55, 12 Liverpool St, Blenheim, 7140 New Zealand
Postal address used from 04 Oct 2021
Address #7: 12 Liverpool Street, Riverlands, 7274 New Zealand
Records & shareregister address used from 17 Jan 2024
Address #8: 12 Liverpool Street, Riverlands, 7274 New Zealand
Registered & service address used from 25 Jan 2024
Principal place of activity
83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous address
Address #1: C/o Buddle Findlay, 245 St Asaph Street, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Oct 2012 to 07 Feb 2014
Basic Financial info
Total number of Shares: 144797013
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17522165 | |||
Other (Other) | Graphite Technologies Investment Limited |
Remuera Auckland 1050 New Zealand |
28 Mar 2024 - |
Shares Allocation #2 Number of Shares: 246718 | |||
Individual | Sinclair, Craig |
Auckland Cbd Auckland 1010 New Zealand |
18 Mar 2021 - |
Shares Allocation #3 Number of Shares: 1205073 | |||
Individual | Williams, Ivan |
Rarangi Marlborough 7273 New Zealand |
18 Mar 2021 - |
Shares Allocation #4 Number of Shares: 6779317 | |||
Individual | Foster, Oliver John |
Renwick Marlborough 7204 New Zealand |
18 Mar 2021 - |
Shares Allocation #5 Number of Shares: 82305141 | |||
Entity (NZ Limited Company) | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 |
Riverlands 7274 New Zealand |
04 Jun 2022 - |
Shares Allocation #6 Number of Shares: 3460714 | |||
Other (Other) | Amperex Technology Limited |
Tsuen Wan, N.t. 0000 Hong Kong SAR China |
24 Aug 2023 - |
Shares Allocation #7 Number of Shares: 21801888 | |||
Other (Other) | Stora Enso Oyj | 24 Aug 2023 - | |
Shares Allocation #8 Number of Shares: 3458658 | |||
Other (Other) | Hongkong Excellen Technology Co. Limited |
Hong Kong 0000 Hong Kong SAR China |
01 Sep 2023 - |
Shares Allocation #9 Number of Shares: 116262 | |||
Individual | Badenhorst, Heinrich |
Spring Creek Marlborough 7202 New Zealand |
28 Jul 2023 - |
Shares Allocation #10 Number of Shares: 4281334 | |||
Entity (NZ Limited Company) | Faith Charter Company Limited Shareholder NZBN: 9429032816594 |
Rd 1 Havelock 7178 New Zealand |
04 Jun 2022 - |
Shares Allocation #11 Number of Shares: 3619743 | |||
Other (Other) | Clearworld Energy (singapore) Pte. Limited |
Woodlands Singapore 737856 Singapore |
16 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
18 Mar 2021 - 28 Mar 2024 |
Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
18 Mar 2021 - 28 Mar 2024 |
Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
18 Mar 2021 - 28 Mar 2024 |
Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
18 Mar 2021 - 28 Mar 2024 |
Individual | Goodall, Anake Angus Murray |
Westmorland Christchurch 8025 New Zealand |
18 Jul 2016 - 25 Sep 2017 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Individual | Bharuchi, Rashid |
Greenlane Auckland 1051 New Zealand |
14 Jan 2015 - 03 Dec 2015 |
Individual | Barclay, Simon Patrick |
Rd 6 Warkworth 0986 New Zealand |
14 Jan 2015 - 18 Jul 2016 |
Other | Hongkong Excellen Technology Co. Limited | 01 Sep 2023 - 01 Sep 2023 | |
Other | Hongkong Excellen Technology Co. Limited | 24 Aug 2023 - 01 Sep 2023 | |
Individual | Johnstone, Julie Elizabeth |
Rd 3 Hamilton 3283 New Zealand |
14 Jan 2015 - 25 Sep 2017 |
Individual | Hulbert, Gregory James |
Pyes Pa Tauranga 3112 New Zealand |
14 Jan 2015 - 25 Sep 2017 |
Individual | Tozer, Barry Allan |
Wentworth Point Sydney, Nsw Australia |
03 Dec 2015 - 25 Sep 2017 |
Individual | Tankard, Anne Lindsay |
Oakura Oakura 4314 New Zealand |
14 Jan 2015 - 02 Dec 2016 |
Individual | Wright, Gregory David |
Rd 7 Rangiora 7477 New Zealand |
14 Jan 2015 - 18 Jul 2016 |
Individual | Hook, Garry |
Karaka 2580 New Zealand |
03 Dec 2015 - 18 Jul 2016 |
Individual | Triplett, Tahilia |
Carine Western Australia Australia |
18 Jul 2016 - 25 Sep 2017 |
Individual | Triplett, Sebastian |
Carine Western Australia Australia |
18 Jul 2016 - 25 Sep 2017 |
Other | Icon Holdings Pty Ltd | 18 Jul 2016 - 25 Sep 2017 | |
Individual | Bidwell, Anna Carne |
Remuera Auckland 1050 New Zealand |
18 Jul 2016 - 28 Jul 2016 |
Entity | Faith Charter Company Limited Shareholder NZBN: 9429032816594 Company Number: 2114700 |
Rd 1 Havelock 7178 New Zealand |
15 Oct 2014 - 02 Jun 2022 |
Individual | Williams, Ivan |
Renwick 7204 New Zealand |
26 Feb 2020 - 18 Mar 2021 |
Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
02 Dec 2016 - 18 Mar 2021 |
Individual | Bidwill, Anna Carne |
Remuera Auckland 1050 New Zealand |
28 Jul 2016 - 25 Sep 2017 |
Individual | Triplett, Andrew |
Carine Western Australia Australia |
18 Jul 2016 - 25 Sep 2017 |
Individual | Doczi, Marianne Maude Gabrielle |
Melrose Wellington 6023 New Zealand |
14 Jan 2015 - 03 Dec 2015 |
Individual | Arul, Denise William |
Birkdale Auckland 0626 New Zealand |
14 Jan 2015 - 03 Dec 2015 |
Individual | Gerritsen, Nicholas Harold |
130 Waikawa Road Picton 7220 New Zealand |
15 Oct 2014 - 22 Oct 2014 |
Entity | Kaiaua Finance Limited Shareholder NZBN: 9429041606612 Company Number: 5594785 |
Karaka 2580 New Zealand |
18 Jul 2016 - 25 Sep 2017 |
Entity | Crispstart Limited Shareholder NZBN: 9429038488528 Company Number: 673984 |
130 Waikawa Road Picton New Zealand |
22 Oct 2014 - 25 Sep 2017 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Entity | Faith Charter Company Limited Shareholder NZBN: 9429032816594 Company Number: 2114700 |
Rd 1 Havelock 7178 New Zealand |
15 Oct 2014 - 02 Jun 2022 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Individual | Roberts, Elizabeth Muir |
Arrowtown Arrowtown 9302 New Zealand |
20 Jun 2018 - 20 Jun 2018 |
Other | Faith Charter Limited | 02 Jun 2022 - 04 Jun 2022 | |
Other | Carbonscape Holdings Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Faith Charter Company Limited Shareholder NZBN: 9429032816594 Company Number: 2114700 |
Rd 1 Havelock 7178 New Zealand |
15 Oct 2014 - 02 Jun 2022 |
Entity | Faith Charter Company Limited Shareholder NZBN: 9429032816594 Company Number: 2114700 |
Rd 1 Havelock 7178 New Zealand |
15 Oct 2014 - 02 Jun 2022 |
Entity | Faith Charter Company Limited Shareholder NZBN: 9429032816594 Company Number: 2114700 |
Rd 1 Havelock 7178 New Zealand |
15 Oct 2014 - 02 Jun 2022 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Entity | Carbonscape Holdings Limited Shareholder NZBN: 9429033772301 Company Number: 1882024 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Oct 2012 - 02 Jun 2022 |
Other | Yarrum Holdings Pty Ltd | 18 Jul 2016 - 25 Sep 2017 | |
Individual | Harding, Tim |
Titirangi Auckland 0604 New Zealand |
18 Jul 2016 - 25 Sep 2017 |
Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
02 Dec 2016 - 18 Mar 2021 |
Other | Clearworld Energy (singapore) Pte. Limited |
Singapore 049712 Singapore |
28 Mar 2014 - 18 Mar 2021 |
Other | Clearworld Energy (singapore) Pte. Limited |
Singapore 049712 Singapore |
18 Mar 2021 - 16 Dec 2021 |
Director | Langley, Timothy John |
Waikawa Picton 7220 New Zealand |
14 Jan 2015 - 18 Jul 2016 |
Individual | Triplett, Jodi |
Carine Western Australia Australia |
18 Jul 2016 - 25 Sep 2017 |
Individual | Williams, Ivan |
Renwick 7204 New Zealand |
26 Feb 2020 - 18 Mar 2021 |
Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
02 Dec 2016 - 18 Mar 2021 |
Individual | Foster, Oliver John |
Renwick Renwick 7204 New Zealand |
18 Jul 2016 - 18 Mar 2021 |
Individual | Foster, Oliver John |
Renwick Renwick 7204 New Zealand |
18 Jul 2016 - 18 Mar 2021 |
Individual | Foster, Oliver John |
Renwick Renwick 7204 New Zealand |
18 Jul 2016 - 18 Mar 2021 |
Individual | Foster, Oliver John |
Renwick Renwick 7204 New Zealand |
18 Jul 2016 - 18 Mar 2021 |
Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
02 Dec 2016 - 18 Mar 2021 |
Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
02 Dec 2016 - 18 Mar 2021 |
Individual | Sinclair, Craig John |
Auckland Central Auckland 1010 New Zealand |
08 Mar 2021 - 18 Mar 2021 |
Individual | Chen, Benjamin Pak-ping |
Fremont California 94536 United States |
15 Oct 2014 - 25 Sep 2017 |
Individual | Mccracken, Hamish |
Swanson Auckland 0614 New Zealand |
14 Jan 2015 - 18 Jul 2016 |
Entity | Crispstart Limited Shareholder NZBN: 9429038488528 Company Number: 673984 |
22 Oct 2014 - 25 Sep 2017 | |
Individual | Langley, Stephen |
Cashmere Christchurch 8022 New Zealand |
03 Dec 2015 - 18 Jul 2016 |
Individual | Bishop, Paul |
Rd 1 Wainuiomata 5373 New Zealand |
03 Dec 2015 - 18 Jul 2016 |
Individual | Niederer, Kadin Bruce |
Rd 4 Taupo 3384 New Zealand |
14 Jan 2015 - 18 Jul 2016 |
Individual | C D Gnana Arul, William |
Birkdale Auckland 0626 New Zealand |
14 Jan 2015 - 18 Jul 2016 |
Individual | Gibbs, Martyn |
Ngongotaha Rotorua 3010 New Zealand |
14 Jan 2015 - 25 Sep 2017 |
Individual | Doerr, Mila |
Remuera Auckland 1050 New Zealand |
18 Jul 2016 - 25 Sep 2017 |
Other | Null - Clearworld Energy Limited | 02 Nov 2012 - 28 Mar 2014 | |
Individual | Clarke, James Spencer |
Island Bay Wellington 6023 New Zealand |
14 Jan 2015 - 03 Dec 2015 |
Entity | Kaiaua Finance Limited Shareholder NZBN: 9429041606612 Company Number: 5594785 |
18 Jul 2016 - 25 Sep 2017 | |
Individual | Cadogan, Fiona |
Wembley Downs Western Australia Australia |
18 Jul 2016 - 25 Sep 2017 |
Individual | Collins, Terry Joseph |
Ngaio Wellington 6035 New Zealand |
14 Jan 2015 - 18 Jul 2016 |
Director | Benjamin Pak-ping Chen |
Fremont California 94536 United States |
15 Oct 2014 - 25 Sep 2017 |
Other | Clearworld Energy Limited | 02 Nov 2012 - 28 Mar 2014 |
Ultimate Holding Company
Timothy John Langley - Director
Appointment date: 02 Oct 2012
Address: Rd1, Havelock, 7178 New Zealand
Address used since 01 Apr 2017
Michael A. - Director
Appointment date: 21 Sep 2017
Address: Singapore, 276957 Singapore
Address used since 21 Sep 2017
Danny Chan - Director
Appointment date: 26 Nov 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Nov 2019
Craig John Sinclair - Director
Appointment date: 25 Jun 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Jul 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Jun 2020
Juuso K. - Director
Appointment date: 10 Aug 2023
Suki Asokamali Mettananda Harding - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 22 Oct 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Mar 2016
Oliver John Foster - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 12 Aug 2018
Address: Renwick, Renwick, 7204 New Zealand
Address used since 25 Jul 2017
Benjamin C. - Director (Inactive)
Appointment date: 02 Oct 2012
Termination date: 02 Aug 2018
Address: Fremont, California, 94536 United States
Address used since 02 Oct 2012
Nicholas Harold Gerritsen - Director (Inactive)
Appointment date: 02 Oct 2012
Termination date: 15 Jan 2014
Address: Picton, Picton, 7220 New Zealand
Address used since 02 Oct 2012
Michael Robert Ashburn - Director (Inactive)
Appointment date: 02 Oct 2012
Termination date: 14 Nov 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 02 Oct 2012
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
New Zealand Fulvic Limited
10 Domain Road
Nz Slimay Limited
55 London Street
Nzyme Nz Limited
Unit 3a, Level 1
Rm Collections Limited
430 Hutt Road
Rua Ventures Limited
57 Paturoa Road
Solray Holdings Limited
Level 1, 22 Foster Street