Sato New Zealand Limited (issued an NZ business number of 9429034369142) was incorporated on 23 Dec 2005. 5 addresess are in use by the company: 30 Apollo Drive, Albany, Auckland, 0630 (type: registered, physical). 30 Apollo Drive, Auckland had been their registered address, until 17 Nov 2022. Sato New Zealand Limited used other names, namely: Sato New Zealand Pte. Limited from 23 Dec 2005 to 18 Jan 2006. 15500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 15500000 shares (100% of shares), namely:
Sato Holdings Corporation (an other) located at 3-1-1, Shibaura, Minato-Ku, Tokyo. "Printing" (business classification C161140) is the classification the ABS issued to Sato New Zealand Limited. Businesscheck's information was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 305031, Triton Plaza, Auckland, 0757 | Postal | 25 Nov 2019 |
30 Apollo Drive, Rosedale, Auckland, 0632 | Office & delivery | 25 Nov 2019 |
30 Apollo Drive, Albany, Auckland, 0630 | Registered & physical & service | 17 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Christopher David Powell
Chifley Business Park, Mentone, Victoria, 3194
Address used since 01 Jan 1970
Malverne, Victoria, 3144
Address used since 01 Nov 2021
1 Nursery Avenue, Clayton, Victoria, 3168
Address used since 01 Jan 1970
Balwyn, Victoria, 3103
Address used since 01 May 2016 |
Director | 01 May 2016 - current |
Yuji Shimizu
Tsuzuki-ku, Yokohama, Kanagawa, 2240037
Address used since 01 Jun 2020 |
Director | 01 Jun 2020 - current |
Daniel Andrew Coleman
Cockle Bay, Auckland, 2014
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - 31 Aug 2022 |
Kerry Lee Langley
Rosedale, Auckland, 0632
Address used since 01 Mar 2015 |
Director | 01 Mar 2015 - 01 Oct 2020 |
Yasuhiro Tanabe
Tokyo, 108-0071
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 01 Apr 2018 |
Shogo Yamasaki
Grafton, Auckland, 1010
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 30 Sep 2016 |
Yee Lim
#09-04, Singapore 329776,
Address used since 23 Dec 2005 |
Director | 23 Dec 2005 - 01 Oct 2015 |
Kar Lin Tay
#08-06 Melville Park, Singapore, 529948
Address used since 01 Nov 2014 |
Director | 01 Nov 2014 - 01 Oct 2015 |
Paul Joseph Ryan
Kohimarama, Auckland,
Address used since 01 Nov 2008 |
Director | 07 Sep 2007 - 23 Dec 2014 |
Kazuo Matsuyama
Tower B#19-09, Blue Horizon S(128047), Singapore,
Address used since 01 Dec 2007 |
Director | 01 Dec 2007 - 03 Oct 2011 |
Kar Lin Tay
#08-06 Melville Park, Singapore 529948,
Address used since 31 Jan 2006 |
Director | 31 Jan 2006 - 31 May 2009 |
Nicole Maree Mckenzie
Pt Chevalier,
Address used since 01 May 2007 |
Director | 01 May 2007 - 07 Sep 2007 |
Badi Ala'i
Murrays Bay, Auckland,
Address used since 31 Jan 2006 |
Director | 31 Jan 2006 - 02 Apr 2007 |
30 Apollo Drive , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
30 Apollo Drive, Auckland, 0630 | Registered & physical | 16 Nov 2022 - 17 Nov 2022 |
Level 9, 2 Kitchener Street, Auckland, 1010 | Registered & physical | 10 Sep 2013 - 16 Nov 2022 |
C/-duthie Whyte, Level 6, 120 Mayoral Drive, Auckland | Registered & physical | 23 Dec 2005 - 10 Sep 2013 |
Shareholder Name | Address | Period |
---|---|---|
Sato Holdings Corporation Other (Other) |
3-1-1, Shibaura Minato-ku, Tokyo |
02 Nov 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Sato International Pte. Limited Other |
04 Mar 2008 - 04 Mar 2008 | |
Sato Asia Pacific Pte Limited Other |
23 Dec 2005 - 06 Jul 2006 | |
Null - Sato Asia Pacific Pte Limited Other |
23 Dec 2005 - 06 Jul 2006 | |
Null - Sato International Pte. Limited Other |
04 Mar 2008 - 04 Mar 2008 |
Effective Date | 07 Nov 2022 |
Name | Sato Holdings Corporation |
Type | Company |
Country of origin | JP |
Address |
1-7-1 Shimomeguro, Meguro-ku Tokyo |
Duthco Trustees (johnston) Limited Level 9 |
|
The Met Trustee Limited 9th Floor, 2 Kitchener Street |
|
Duthco Trustees (bell) Limited 9th Floor |
|
Duthco Trustees (mac) Limited 9th Floor |
|
Duthco Trustees (bac) Limited 9th Floor, 2 Kitchener Street |
|
Duthco Trustees No. 36 Limited 9th Floor |
Copy Direct Limited 9 Redmond Street |
Back To The Wall Limited 11 Percival Parade |
Giclee Limited 22 John Stokes Terrace |
Cbros Technologies Limited Level 6, 135 Broadway |
Etiquette Labels Limited Level 6/135 Broadway |
Dreambox Limited 401a New North Road |