Graphite Technologies Investment Limited, a registered company, was registered on 31 May 1984. 9429039939999 is the number it was issued. This company has been run by 4 directors: Danny Chan - an active director whose contract began on 09 Mar 2000,
Edward Philip Robert Lau - an inactive director whose contract began on 07 Jan 2014 and was terminated on 17 Jun 2016,
Diana Alicia Lau - an inactive director whose contract began on 09 Jun 1988 and was terminated on 07 Jan 2014,
Robert Ki Hon Lau - an inactive director whose contract began on 18 Apr 1988 and was terminated on 01 Feb 2011.
Updated on 26 May 2025, the BizDb data contains detailed information about 2 addresses the company uses, namely: 89 Station Road, Penrose, Auckland, 1061 (registered address),
89 Station Road, Penrose, Auckland, 1061 (service address),
4 Lockhart Place, Mount Wellington, Auckland, 1060 (physical address).
Graphite Technologies Investment Limited had been using 4 Lockhart Place, Mount Wellington, Auckland as their registered address up to 13 Mar 2023.
A total of 17537588 shares are allocated to 11 shareholders (9 groups). The first group is comprised of 124300 shares (0.71%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 88500 shares (0.5%). Finally the third share allotment (580000 shares 3.31%) made up of 2 entities.
Previous addresses
Address #1: 4 Lockhart Place, Mount Wellington, Auckland, 1060 New Zealand
Registered & service address used from 28 Jun 2016 to 13 Mar 2023
Address #2: Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington
Registered address used from 21 Apr 1998 to 21 Apr 1998
Address #3: 118 Champion Road, Richmond, 7020 New Zealand
Registered address used from 21 Apr 1998 to 28 Jun 2016
Address #4: 118 Champion Road, Richmond, Nelson
Registered address used from 01 Mar 1998 to 21 Apr 1998
Address #5: 118 Champion Road, Richmond, 7020 New Zealand
Physical address used from 30 Jun 1997 to 28 Jun 2016
Address #6: 21 Mcpherson Street, Richmond
Registered address used from 01 May 1995 to 01 Mar 1998
Basic Financial info
Total number of Shares: 17537588
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 124300 | |||
| Individual | Tan, Hui Min |
Remuera Auckland 1050 New Zealand |
24 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 88500 | |||
| Individual | Tan, Hui Min |
Remuera Auckland 1050 New Zealand |
24 Apr 2024 - |
| Individual | Chan, Nicholas |
Remuera Auckland 1050 New Zealand |
24 Apr 2024 - |
| Shares Allocation #3 Number of Shares: 580000 | |||
| Individual | Tai, Natalie |
Remuera Auckland 1050 New Zealand |
24 Apr 2024 - |
| Individual | Tai, Raymond |
Remuera Auckland 1050 New Zealand |
24 Apr 2024 - |
| Shares Allocation #4 Number of Shares: 16101788 | |||
| Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
31 May 1984 - |
| Shares Allocation #5 Number of Shares: 100000 | |||
| Individual | Du, Jingjie |
Herne Bay Auckland 1011 New Zealand |
24 Apr 2024 - |
| Shares Allocation #6 Number of Shares: 270000 | |||
| Individual | Chan, Alma |
Remuera Auckland 1050 New Zealand |
24 Apr 2024 - |
| Shares Allocation #7 Number of Shares: 255000 | |||
| Individual | Chan, Nicholas |
Remuera Auckland 1050 New Zealand |
24 Apr 2024 - |
| Shares Allocation #8 Number of Shares: 9000 | |||
| Individual | Tai, Juliette |
Remuera Auckland 1050 New Zealand |
24 Apr 2024 - |
| Shares Allocation #9 Number of Shares: 9000 | |||
| Individual | Tai, Marcus |
Remuera Auckland 1050 New Zealand |
24 Apr 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lee, Ting Fong Susan |
London |
31 May 1984 - 28 Jan 2016 |
| Individual | Lau, Rita |
Unley South Australia |
31 May 1984 - 20 Jun 2016 |
| Individual | Lau, Diana Alicia |
Richmond Richmond 7020 New Zealand |
29 Mar 2012 - 20 Jun 2016 |
| Individual | Fountain, Graeme John |
Khandallah Wellington 6035 New Zealand |
29 Mar 2012 - 20 Jun 2016 |
| Individual | Lau, Robert Ki Hon |
Richmond |
31 May 1984 - 29 Mar 2012 |
| Individual | Chan, Alma |
Remuera Auckland 1050 New Zealand |
31 May 1984 - 20 Jun 2016 |
| Individual | Chan, Yuen May |
Richmond B C V6y 3c3, Canada |
31 May 1984 - 28 Jan 2016 |
| Individual | Lee, Vanessa Mary |
Chaoyang District Beijing China |
28 Jan 2016 - 20 Jun 2016 |
| Individual | Lau, Diana Alicia |
Richmond |
31 May 1984 - 29 Mar 2012 |
| Individual | Lau, Edward Philip Robert |
Richmond Richmond 7020 New Zealand |
29 Mar 2012 - 20 Jun 2016 |
Danny Chan - Director
Appointment date: 09 Mar 2000
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2014
Edward Philip Robert Lau - Director (Inactive)
Appointment date: 07 Jan 2014
Termination date: 17 Jun 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 07 Jan 2014
Diana Alicia Lau - Director (Inactive)
Appointment date: 09 Jun 1988
Termination date: 07 Jan 2014
Address: Richmond, Nelson, 7020 New Zealand
Address used since 09 Jun 1988
Robert Ki Hon Lau - Director (Inactive)
Appointment date: 18 Apr 1988
Termination date: 01 Feb 2011
Address: Richmond, Nelson, 7020 New Zealand
Address used since 18 Apr 1988
New Zealand Yacon Limited
4 Lockhart Place
Rawhiti Manuka Honi Limited
Suite 1, 4 Lockhart Place
Griff Trading Limited
4 Lockhart Place
Turners Flower Exports N.z. Limited
4 Lockhart Place
Chai Limited
4 Lockhart Place
Taiwan New Zealand Screen Limited
4 Lockhart Place