Graphite Limited was started on 04 Apr 1997 and issued an NZ business identifier of 9429038130090. The registered LTD company has been managed by 3 directors: Geoffrey John Hindle - an active director whose contract started on 04 Apr 1997,
Jane Hilary Sarah Hindle - an active director whose contract started on 10 Jun 2010,
Paul John Eady - an inactive director whose contract started on 04 Apr 1997 and was terminated on 30 Nov 1998.
As stated in our data (last updated on 20 Feb 2024), this company uses 1 address: 6 Florance Avenue, Russell, 0202 (types include: registered, physical).
Up to 13 Nov 2009, Graphite Limited had been using C/O Johannesson & Associates Ltd, Unit, 4, Bldg D, 63 Apollo Dr, Mairangi, Bay, North Shore 0632 as their registered address.
BizDb identified old names used by this company: from 04 Apr 1997 to 08 Dec 1998 they were named Webhost.co.nz Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Hindle, Geoffrey John (an individual) located at Russell, Bay Of Islands.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Hindle, Jane Hilary Sarah - located at Russell, Bay Of Islands. Graphite Limited was classified as "Management consultancy service" (business classification M696245).
Principal place of activity
6 Florance Avenue, Russell, 0202 New Zealand
Previous addresses
Address: C/o Johannesson & Associates Ltd, Unit, 4, Bldg D, 63 Apollo Dr, Mairangi, Bay, North Shore 0632
Registered & physical address used from 28 Jul 2006 to 13 Nov 2009
Address: 16 Byron Ave, Takapuna, North Shore City
Registered & physical address used from 20 Aug 2003 to 28 Jul 2006
Address: 23a Park Rise, Campbells Bay, Auckland
Registered address used from 11 Apr 2000 to 20 Aug 2003
Address: 28 Huron Street, Takapuna, Auckland
Physical address used from 20 Jan 1999 to 20 Aug 2003
Address: 23a Park Rise, Campbells Bay, Auckland
Physical address used from 20 Jan 1999 to 20 Jan 1999
Address: Level 1, 43 Bank Street, Whangarei
Registered address used from 20 Jan 1999 to 11 Apr 2000
Address: 23a Park Rise, Campbells Bay, Auckland
Registered address used from 20 Apr 1998 to 20 Jan 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hindle, Geoffrey John |
Russell Bay Of Islands |
04 Apr 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hindle, Jane Hilary Sarah |
Russell Bay Of Islands |
04 Apr 1997 - |
Geoffrey John Hindle - Director
Appointment date: 04 Apr 1997
Address: Russell, 0202 New Zealand
Address used since 01 May 2020
Address: Russell, Bay Of Islands, 0202 New Zealand
Address used since 01 Jun 2016
Jane Hilary Sarah Hindle - Director
Appointment date: 10 Jun 2010
Address: Russell, Russell, 0202 New Zealand
Address used since 10 Jun 2010
Paul John Eady - Director (Inactive)
Appointment date: 04 Apr 1997
Termination date: 30 Nov 1998
Address: Riverhead, Auckland,
Address used since 04 Apr 1997
Cep Services Matauwhi Limited
36 Matauwhi Road
Arcadia Bay Of Islands Limited
10 Florance Avenue
Arcadia Bay Partnership Limited
10 Florance Avenue
Phantom Yacht Charters Limited
100 Florence Avenue
Russell Birdman Charitable Trust
13 Florance Ave
Inspiros Limited
Matauwhi, 2 Robertson Street
Antonimo Limited
100 Marsden Road
Cp And Rp Commercial Holdings Limited
37 Point Veronica Drive
Marsden Management Limited
8 Marsden Road
Northern Edge Limited
72 Mission Road
Waiheke Distilling Co Limited
3 Rowsell Lane
Waycar Consulting Limited
189c Kerikeri Inlet Road