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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ramcar Batteries International Limited |
11 Duddell Street Central Hong Kong, Hong Kong Hong Kong SAR China |
12 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peligrino, Alfredo |
Concord N S W 2137 |
06 May 2003 - 14 Dec 2006 |
Individual | Cruz, Mary Gwendolyn |
Rouse Hill N S W 2155 |
06 May 2003 - 14 Dec 2006 |
Ultimate Holding Company
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
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4