M Graphite Holdings Limited was incorporated on 04 Aug 2011 and issued an NZBN of 9429030994034. This registered LTD company has been managed by 5 directors: Charles Wantrup - an active director whose contract started on 04 Aug 2011,
David Anthony Bruce Halstead - an active director whose contract started on 03 May 2021,
Susan Marie Drever - an active director whose contract started on 30 Jun 2021,
Charles Anthony Wantrup - an inactive director whose contract started on 04 Aug 2011 and was terminated on 01 Nov 2021,
Roger Thomas May - an inactive director whose contract started on 01 Dec 2019 and was terminated on 01 Apr 2021.
As stated in our information (updated on 25 Mar 2024), this company registered 1 address: Po Box 47391, Ponsonby, Auckland, 1144 (category: postal, office).
Up to 14 Oct 2020, M Graphite Holdings Limited had been using 75B Molesworth Drive, Mangawhai, Mangawhai as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Granger Pacific Limited (an entity) located at Mangawhai, Mangawhai postcode 0505. M Graphite Holdings Limited is categorised as "Non-financial asset investment" (ANZSIC L664050).
Principal place of activity
6 Hills View Lane, Mangawhai, Mangawhai, 0505 New Zealand
Previous addresses
Address #1: 75b Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand
Registered & physical address used from 13 Jun 2017 to 14 Oct 2020
Address #2: Unit 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Physical & registered address used from 19 Jul 2016 to 13 Jun 2017
Address #3: Unit 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Physical & registered address used from 27 Aug 2013 to 19 Jul 2016
Address #4: 4g/41 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Aug 2012 to 27 Aug 2013
Address #5: 494 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 04 Aug 2011 to 20 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Granger Pacific Limited Shareholder NZBN: 9429049270709 |
Mangawhai Mangawhai 0505 New Zealand |
21 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Phoenix Global Holdings Limited Shareholder NZBN: 9429042336907 Company Number: 5987369 |
Grafton Auckland 1021 New Zealand |
12 Sep 2017 - 21 Jul 2021 |
Entity | Phoenix Global Holdings Limited Shareholder NZBN: 9429042336907 Company Number: 5987369 |
Grafton Auckland 1021 New Zealand |
12 Sep 2017 - 21 Jul 2021 |
Individual | Wantrup, Charles |
Clifton Street North Balwyn 3104 Australia |
04 Aug 2011 - 12 Sep 2017 |
Director | Charles Wantrup |
Clifton Street North Balwyn 3104 Australia |
04 Aug 2011 - 12 Sep 2017 |
Charles Wantrup - Director
Appointment date: 04 Aug 2011
ASIC Name: Wa Clifton Fund Pty Ltd
Address: Clifton Street, North Balwyn, 3104 Australia
Address used since 04 Aug 2011
Address: Melbourne/victoria, 3000 Australia
Address: Melbourne/victoria, 3000 Australia
David Anthony Bruce Halstead - Director
Appointment date: 03 May 2021
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 03 May 2021
Susan Marie Drever - Director
Appointment date: 30 Jun 2021
ASIC Name: Drever Investments Pty. Ltd.
Address: Windsor, Melbourne, VIC 3181 Australia
Address used since 01 Oct 2021
Address: Melbourne, Victoria, 3004 Australia
Address: Sanctuary Cove, Queensland, 4212 Australia
Address used since 30 Jun 2021
Charles Anthony Wantrup - Director (Inactive)
Appointment date: 04 Aug 2011
Termination date: 01 Nov 2021
ASIC Name: Clifton Street Pty Limited
Address: Clifton Street, North Balwyn, 3104 Australia
Address used since 04 Aug 2011
Address: 8 Sutherland Street, Melbourne, VIC 3000 Australia
Roger Thomas May - Director (Inactive)
Appointment date: 01 Dec 2019
Termination date: 01 Apr 2021
ASIC Name: White Brilliant Quartz Pty. Ltd.
Address: Melbourne, Victoria, 3000 Australia
Address: Macedon, Victoria, 3440 Australia
Address used since 01 Dec 2019
Mangawhai Museum And Historical Society Incorporated
83 Molesworth Drive
Jolly Good Films Limited
73 Molesworth Drive
Hosking Forestry Limited
78 Molesworth Drive
Mangawhai Artists Incorporated
69 Molesworth Drive
The African Touch Limited
98 Old Waipu Road
Nick Ford Builders Limited
110 Old Waipu Road
Amc Orbis Limited
376 Port Albert Road
Fenix Limited
75b Molesworth Drive
Mitcor International Limited
75b Molesworth Drive
Pgrnz Limited
75b Molesworth Drive
Pips Estates Limited
21 Seascape Crescent
Wood Aberdeen Limited
238 Pt Wells Rd