Shortcuts

Supercharge Batteries Pty. Limited

Type: NZ Limited Company (Ltd)
9429036021925
NZBN
1293966
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Dec 2016

Supercharge Batteries Pty. Limited was launched on 06 May 2003 and issued an NZBN of 9429036021925. This registered LTD company has been managed by 11 directors: Jesus Montemayor - an active director whose contract began on 23 Apr 2010,
Don Albert Cuesta - an active director whose contract began on 05 May 2010,
Christopher Nicolas Gimenez - an active director whose contract began on 01 Jan 2022,
Maciel Chua Wong - an active director whose contract began on 01 Jan 2022,
Mario Inting Alba - an active director whose contract began on 07 Oct 2022.
According to BizDb's information (updated on 02 Mar 2024), this company filed 1 address: Level 4, 4 Graham Street, Auckland, 1010 (type: physical, registered).
Up until 19 Dec 2016, Supercharge Batteries Pty. Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address.
BizDb identified former names for this company: from 06 May 2003 to 12 May 2003 they were called Super Charge Batteries Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ramcar Batteries International Limited (an other) located at 11 Duddell Street, Central Hong Kong, Hong Kong.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 04 Sep 2013 to 19 Dec 2016

Address: Level 4, 20 Kent Street, Newmarket, Auckland, 1149 New Zealand

Physical & registered address used from 05 Jul 2011 to 04 Sep 2013

Address: C/-gilligan & Company, Level 4, Corner Kent & Crowhurst Streets, Newmarket, Auckland New Zealand

Physical & registered address used from 11 Apr 2006 to 05 Jul 2011

Address: Gilligan & Company, Level 2, 3 Broadway, Newmarket

Registered & physical address used from 06 May 2003 to 11 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Ramcar Batteries International Limited 11 Duddell Street
Central Hong Kong, Hong Kong

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peligrino, Alfredo Concord
N S W 2137
Individual Cruz, Mary Gwendolyn Rouse Hill
N S W 2155

Ultimate Holding Company

11 Jun 2019
Effective Date
Ramcar Batteries International Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
HK
Country of origin
12th Floor Ruttonjee House
11 Duddell Street
Central Hong Kong Hong Kong SAR China
Address
Directors

Jesus Montemayor - Director

Appointment date: 23 Apr 2010

Address: Quezon City, 1100 Philippines

Address used since 27 Jun 2022

Address: Diliman, Quezon City, Philippines

Address used since 27 Jun 2016


Don Albert Cuesta - Director

Appointment date: 05 May 2010

ASIC Name: Supercharge Batteries Pty Ltd

Address: Colebee, Nsw, 2761 Australia

Address used since 06 Jun 2022

Address: Prospect, Nsw, 2148 Australia

Address used since 02 Jun 2021

Address: Pemulwuy, Nsw, 2145 Australia

Address: Project 4, Quezon City, Philippines

Address used since 05 May 2010

Address: Blacktown, Nsw, 2148 Australia

Address used since 06 Aug 2015


Christopher Nicolas Gimenez - Director

Appointment date: 01 Jan 2022

Address: Ortigas Building, Ortigas Avenue, Pasig City, 1605 Philippines

Address used since 27 Jan 2022


Maciel Chua Wong - Director

Appointment date: 01 Jan 2022

Address: Ortigas Building, Ortigas Avenue, Pasig City, 1605 Philippines

Address used since 27 Jun 2022

Address: Ortigas Building, Ortigas Avenue, Pasig City, Philippines

Address used since 27 Jan 2022


Mario Inting Alba - Director

Appointment date: 07 Oct 2022

ASIC Name: Pymore Recyclers International Pty Ltd

Address: 8 Cowper Street, Parramatta, Nsw, 2150 Australia

Address used since 07 Oct 2022


Richard Michael Dimagiba - Director (Inactive)

Appointment date: 01 Jan 2022

Termination date: 07 Oct 2022

Address: Pyrmont, New South Wales, 2009 Australia

Address used since 27 Jun 2022

Address: Mount Riverview, New South Wales, 2774 Australia

Address used since 27 Jan 2022


Benigno Bernardo - Director (Inactive)

Appointment date: 07 Oct 2015

Termination date: 26 Mar 2019

ASIC Name: Marshall Power Australia Pty Ltd

Address: Clayton, Victoria, 3168 Australia

Address: Clayton, Victoria, 3168 Australia

Address: Mill Park, Victoria, 3082 Australia

Address used since 07 Oct 2015


Paulino Servado - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 05 May 2010

Address: Diliman Quezon City, Philippines,

Address used since 12 Jun 2009


Ramon Agustines - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 23 Apr 2010

Address: Diliman Quezon City, Philippines,

Address used since 29 Sep 2008


Mary Gwendolyn Cruz - Director (Inactive)

Appointment date: 06 May 2003

Termination date: 23 Oct 2008

Address: Rouse Hill, N S W 2155,

Address used since 14 Dec 2006


Alfredo Peligrino - Director (Inactive)

Appointment date: 06 May 2003

Termination date: 22 Oct 2008

Address: Concord, N S W 2137,

Address used since 06 May 2003