Shortcuts

M Graphite Holdings Limited

Type: NZ Limited Company (Ltd)
9429030994034
NZBN
3502036
Company Number
Registered
Company Status
L664050
Industry classification code
Non-financial Asset Investment
Industry classification description
Current address
6 Hills View Lane
Mangawhai
Mangawhai 0505
New Zealand
Physical & registered & service address used since 14 Oct 2020
Po Box 47391
Ponsonby
Auckland 1144
New Zealand
Postal address used since 28 Sep 2021
6 Hills View Lane
Mangawhai
Mangawhai 0505
New Zealand
Office & delivery address used since 28 Sep 2021

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 10 Jun 2025), this company registered 1 address: 83 Saddleback Rise, Murrays Bay, Auckland, 0630 (category: registered, service).
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 Murrays Bay, Auckland postcode 0630. M Graphite Holdings Limited is categorised as "Non-financial asset investment" (ANZSIC L664050).

Addresses

Other active addresses

Address #4: 68 Old Mill Road, Westmere, Auckland, 1022 New Zealand

Registered & service address used from 08 Oct 2024

Address #5: 83 Saddleback Rise, Murrays Bay, Auckland, 0630 New Zealand

Registered & service address used from 17 Mar 2025

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

Contact info
64 21 521367
12 Oct 2018 Phone
david@pagemark.co.nz
28 Sep 2021 nzbn-reserved-invoice-email-address-purpose
david@pagemark.co.nz
12 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 30 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Granger Pacific Limited
Shareholder NZBN: 9429049270709
Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Phoenix Global Holdings Limited
Shareholder NZBN: 9429042336907
Company Number: 5987369
Grafton
Auckland
1021
New Zealand
Entity Phoenix Global Holdings Limited
Shareholder NZBN: 9429042336907
Company Number: 5987369
Grafton
Auckland
1021
New Zealand
Individual Wantrup, Charles Clifton Street
North Balwyn
3104
Australia
Director Charles Wantrup Clifton Street
North Balwyn
3104
Australia
Directors

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: Westmere, Auckland, 1022 New Zealand

Address used since 30 Sep 2024

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

Nearby companies

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

Similar companies

Fenix Limited
75b Molesworth Drive

House Of Pilates Limited
54 Whitaker Road

Mitcor International Limited
75b Molesworth Drive

Naturex International Limited
Po Box 116

Pgrnz Limited
75b Molesworth Drive

Wood Aberdeen Limited
238 Pt Wells Rd