M Graphite Holdings Limited (issued an NZ business number of 9429030994034) was started on 04 Aug 2011. 5 addresess are currently in use by the company: Po Box 47391, Ponsonby, Auckland, 1144 (type: postal, office). 75B Molesworth Drive, Mangawhai, Mangawhai had been their registered address, up until 14 Oct 2020. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Granger Pacific Limited (an entity) located at Mangawhai, Mangawhai postcode 0505. "Non-financial asset investment" (business classification L664050) is the classification the Australian Bureau of Statistics issued M Graphite Holdings Limited. The Businesscheck data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
6 Hills View Lane, Mangawhai, Mangawhai, 0505 | Registered & physical & service | 14 Oct 2020 |
Po Box 47391, Ponsonby, Auckland, 1144 | Postal | 28 Sep 2021 |
6 Hills View Lane, Mangawhai, Mangawhai, 0505 | Office & delivery | 28 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Charles Wantrup
Clifton Street, North Balwyn, 3104
Address used since 04 Aug 2011
Melbourne/victoria, 3000
Address used since 01 Jan 1970
Melbourne/victoria, 3000
Address used since 01 Jan 1970 |
Director | 04 Aug 2011 - current |
David Anthony Bruce Halstead
Mangawhai, Mangawhai, 0505
Address used since 03 May 2021 |
Director | 03 May 2021 - current |
Susan Marie Drever
Windsor, Melbourne, VIC 3181
Address used since 01 Oct 2021
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Sanctuary Cove, Queensland, 4212
Address used since 30 Jun 2021 |
Director | 30 Jun 2021 - current |
Charles Anthony Wantrup
Clifton Street, North Balwyn, 3104
Address used since 04 Aug 2011
8 Sutherland Street, Melbourne, VIC 3000
Address used since 01 Jan 1970 |
Director | 04 Aug 2011 - 01 Nov 2021 |
Roger Thomas May
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Macedon, Victoria, 3440
Address used since 01 Dec 2019 |
Director | 01 Dec 2019 - 01 Apr 2021 |
6 Hills View Lane , Mangawhai , Mangawhai , 0505 |
Previous address | Type | Period |
---|---|---|
75b Molesworth Drive, Mangawhai, Mangawhai, 0505 | Registered & physical | 13 Jun 2017 - 14 Oct 2020 |
Unit 9, 7 Patterson Street, Sandringham, Auckland, 1041 | Physical & registered | 19 Jul 2016 - 13 Jun 2017 |
Unit 9, 7 Patterson Street, Sandringham, Auckland, 1041 | Physical & registered | 27 Aug 2013 - 19 Jul 2016 |
4g/41 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 20 Aug 2012 - 27 Aug 2013 |
494 Great North Road, Grey Lynn, Auckland, 1021 | Physical & registered | 04 Aug 2011 - 20 Aug 2012 |
Shareholder Name | Address | Period |
---|---|---|
Granger Pacific Limited Shareholder NZBN: 9429049270709 Entity (NZ Limited Company) |
Mangawhai Mangawhai 0505 |
21 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Phoenix Global Holdings Limited Shareholder NZBN: 9429042336907 Company Number: 5987369 Entity |
Grafton Auckland 1021 |
12 Sep 2017 - 21 Jul 2021 |
Phoenix Global Holdings Limited Shareholder NZBN: 9429042336907 Company Number: 5987369 Entity |
Grafton Auckland 1021 |
12 Sep 2017 - 21 Jul 2021 |
Wantrup, Charles Individual |
Clifton Street North Balwyn 3104 |
04 Aug 2011 - 12 Sep 2017 |
Charles Wantrup Director |
Clifton Street North Balwyn 3104 |
04 Aug 2011 - 12 Sep 2017 |
Mangawhai Museum And Historical Society Incorporated 83 Molesworth Drive |
|
Jolly Good Films Limited 73 Molesworth Drive |
|
Hosking Forestry Limited 78 Molesworth Drive |
|
Mangawhai Artists Incorporated 69 Molesworth Drive |
|
The African Touch Limited 98 Old Waipu Road |
|
Nick Ford Builders Limited 110 Old Waipu Road |
Pips Estates Limited 21 Seascape Crescent |
Mitchell Group Trustees Limited Level 4, 35 Robert Street |
Elevate Ca Trustees 2014 Limited Level 4, 35 Robert Street |
Stonehill Smiths Trustee Limited Level 4, 35 Robert Street |
Elevate Ca Trustees 2012 Limited Level 4, 35 Robert Street |
Whatui Limited 20 Tullamore |