Graphene & Solar Technologies Limited, a registered company, was launched on 16 Oct 2015. 9429042029144 is the NZBN it was issued. "Non-financial asset investment" (business classification L664050) is how the company was classified. The company has been supervised by 7 directors: David Anthony Bruce Halstead - an active director whose contract started on 16 Oct 2015,
Charles Anthony Frederick Wantrup - an active director whose contract started on 25 Jun 2018,
Jason Roger May - an active director whose contract started on 01 Apr 2023,
Andrew Yu Liang - an inactive director whose contract started on 27 Sep 2022 and was terminated on 31 Mar 2023,
Roger Thomas May - an inactive director whose contract started on 01 Sep 2021 and was terminated on 26 Aug 2022.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: 6 Hills View Lane, Mangawhai, Mangawhai, 0505 (physical address),
6 Hills View Lane, Mangawhai, Mangawhai, 0505 (registered address),
6 Hills View Lane, Mangawhai, Mangawhai, 0505 (service address),
Po Box 47391, Ponsonby, Auckland, 1144 (postal address) among others.
Graphene & Solar Technologies Limited had been using Level 1, 19 Auburn Street, Grafton, Auckland as their physical address until 07 Oct 2021.
Previous aliases for this company, as we found at BizDb, included: from 30 May 2016 to 11 Feb 2019 they were called Solar Quartz Technologies Limited, from 16 Oct 2015 to 30 May 2016 they were called General Energy Management Group Limited.
A total of 1000000 shares are issued to 4 shareholders (4 groups). The first group consists of 220718 shares (22.07%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 594438 shares (59.44%). Lastly we have the next share allocation (122 shares 0.01%) made up of 1 entity.
Principal place of activity
6 Hills View Lane, Mangawhai, Mangawhai, 0505 New Zealand
Previous addresses
Address #1: Level 1, 19 Auburn Street, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 25 May 2017 to 07 Oct 2021
Address #2: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Physical & registered address used from 18 May 2016 to 25 May 2017
Address #3: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Registered & physical address used from 16 Oct 2015 to 18 May 2016
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 220718 | |||
Other (Other) | Graphene & Solar Technologies Limited |
Beverly Hills California 90210 United States |
04 Oct 2017 - |
Shares Allocation #2 Number of Shares: 594438 | |||
Other (Other) | Graphene & Solar Technologies Limited |
Beverly Hills California 90210 United States |
04 Oct 2017 - |
Shares Allocation #3 Number of Shares: 122 | |||
Other (Other) | Graphene & Solar Technologies Limited |
Beverly Hills California 90210 United States |
04 Oct 2017 - |
Shares Allocation #4 Number of Shares: 184722 | |||
Other (Other) | Graphene & Solar Technologies Limited |
Beverly Hills California 90210 United States |
04 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Technologies Cluster Limited Shareholder NZBN: 9429030993358 Company Number: 3502672 |
10 May 2016 - 17 May 2017 | |
Entity | Sunpower & Storage Technologies Limited Shareholder NZBN: 9429031095143 Company Number: 3388111 |
11 Jul 2016 - 17 May 2017 | |
Individual | May, Benjamin Thomas |
Richmond Melbourne VIC 3321 Australia |
01 Jun 2016 - 17 May 2017 |
Individual | May, Jason Roger |
Level 6, 160 Queen Street Melbourne VIC 3000 Australia |
01 Jun 2016 - 17 May 2017 |
Individual | Hamilton, Andrew James |
Hawthorn Victoria 3122 Australia |
10 May 2016 - 17 May 2017 |
Entity | Phoenix Global Holdings Limited Shareholder NZBN: 9429042336907 Company Number: 5987369 |
10 May 2016 - 17 May 2017 | |
Entity | Sunpower & Storage Technologies Limited Shareholder NZBN: 9429031095143 Company Number: 3388111 |
11 Jul 2016 - 17 May 2017 | |
Entity | Mitcor International Limited Shareholder NZBN: 9429034174944 Company Number: 1801707 |
16 Oct 2015 - 10 May 2016 | |
Other | Solar Quartz Technologies Inc | 17 May 2017 - 04 Oct 2017 | |
Entity | New Technologies Cluster Limited Shareholder NZBN: 9429030993358 Company Number: 3502672 |
10 May 2016 - 17 May 2017 | |
Entity | M Graphite Holdings Limited Shareholder NZBN: 9429030994034 Company Number: 3502036 |
11 Jul 2016 - 17 May 2017 | |
Individual | Ramiro Iii, Armando Ranier |
Chula Vista California 91933 United States |
10 May 2016 - 17 May 2017 |
Entity | Mitcor International Limited Shareholder NZBN: 9429034174944 Company Number: 1801707 |
16 Oct 2015 - 10 May 2016 | |
Other | Null - Global Digital Solutions Pty Ltd | 10 May 2016 - 17 May 2017 | |
Other | Null - Nexchange Inc. | 10 May 2016 - 17 May 2017 | |
Entity | New Technology Cluster Limited Shareholder NZBN: 9429030993358 Company Number: 3502672 |
10 May 2016 - 17 May 2017 | |
Entity | M Graphite Holdings Limited Shareholder NZBN: 9429030994034 Company Number: 3502036 |
11 Jul 2016 - 17 May 2017 | |
Entity | Titanium Technologies Limited Shareholder NZBN: 9429031095143 Company Number: 3388111 |
11 Jul 2016 - 17 May 2017 | |
Entity | Phoenix Global Holdings Limited Shareholder NZBN: 9429042336907 Company Number: 5987369 |
10 May 2016 - 17 May 2017 | |
Other | Global Digital Solutions Pty Ltd | 10 May 2016 - 17 May 2017 | |
Other | Nexchange Inc. | 10 May 2016 - 17 May 2017 | |
Entity | New Technology Cluster Limited Shareholder NZBN: 9429030993358 Company Number: 3502672 |
10 May 2016 - 17 May 2017 | |
Entity | Titanium Technologies Limited Shareholder NZBN: 9429031095143 Company Number: 3388111 |
11 Jul 2016 - 17 May 2017 |
Ultimate Holding Company
David Anthony Bruce Halstead - Director
Appointment date: 16 Oct 2015
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 Sep 2020
Address: Morningside, Auckland, 1021 New Zealand
Address used since 01 May 2017
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 16 Oct 2015
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 25 Jun 2018
Charles Anthony Frederick Wantrup - Director
Appointment date: 25 Jun 2018
ASIC Name: Clifton Street Pty Ltd
Address: 8 Sutherland Street, Melbourne, VIC 3000 Australia
Address: Sutherland Street, Melbourne Vic, 3000 Australia
Address: North Balwyn, Victoria, 3104 Australia
Address used since 25 Jun 2018
Jason Roger May - Director
Appointment date: 01 Apr 2023
ASIC Name: Manji Holdings Pty Ltd
Address: South Yarra, Victoria, 3141 Australia
Address used since 01 Apr 2023
Andrew Yu Liang - Director (Inactive)
Appointment date: 27 Sep 2022
Termination date: 31 Mar 2023
ASIC Name: Csa Liang Pty Ltd.
Address: St Kilda, Melbourne Vic, 3182 Australia
Address used since 27 Sep 2022
Roger Thomas May - Director (Inactive)
Appointment date: 01 Sep 2021
Termination date: 26 Aug 2022
ASIC Name: White Brilliant Quartz Pty. Ltd.
Address: 8 Sutherland Street, Victoria, 3000 Australia
Address: Docklands, Victoria, 3008 Australia
Address used since 01 Sep 2021
Ross James Thomas - Director (Inactive)
Appointment date: 12 Aug 2020
Termination date: 01 Sep 2021
Address: Mount Surround, QLD 4809 Australia
Address used since 12 Aug 2020
Roger Thomas May - Director (Inactive)
Appointment date: 10 May 2016
Termination date: 10 Aug 2020
ASIC Name: White Brilliant Quartz Pty. Ltd.
Address: Macedon, Victoria, 3440 Australia
Address used since 25 Jul 2017
Address: Melbourne, Victoria, 3000 Australia
Address: Docklands, Victoria, 3008 Australia
Address used since 10 May 2016
Address: Melbourne, Victoria, 3000 Australia
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Ats Global Capital Limited
Unit 11p, 3 Whitaker Place
Huang Capital Partners Limited
48 Upper Queen Street
New Technologies Cluster Limited
Level 1, 19 Auburn Street
Phoenix Global Holdings Limited
Level 1, 19 Auburn Street,
Plastix Plus Limited
Level 5, 64 Khyber Pass Road
Reinz Ventures Limited
Level 3, 155 Khyber Pass Road