Fujifilm Microchannel Solutions Nz Limited (NZBN 9429034454169) was started on 12 Dec 2005. 4 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service). Level 21, 171 Featherston Street, Wellington had been their physical address, up until 06 Oct 2022. Fujifilm Microchannel Solutions Nz Limited used more names, namely: Oxygen New Zealand Limited from 12 Dec 2005 to 28 Feb 2006. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Fujifilm Microchannel Services Pty Limited (an other) located at 2 Market Street, Sydney, Nsw postcode 2000. Our database was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Registered & physical & service | 06 Oct 2022 |
| Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & service | 11 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Brett Matthews
Lewisham, New South Wales, 2049
Address used since 01 Oct 2024 |
Director | 01 Oct 2024 - current |
|
Takayuki Miyamoto
St Leonards, New South Wales, 2065
Address used since 01 Oct 2024 |
Director | 01 Oct 2024 - current |
|
Paul Bernard Reiher
Whitby, Porirua, 5024
Address used since 31 Jul 2019 |
Director | 31 Jul 2019 - 01 Oct 2024 |
|
Michael Patrick Kirkaldy
Raumati Beach, Paraparaumu, 5032
Address used since 27 Mar 2023 |
Director | 27 Mar 2023 - 01 Oct 2024 |
|
Stuart Quane Dickinson
Remuera, Auckland, 1050
Address used since 27 May 2020 |
Director | 27 May 2020 - 27 Mar 2023 |
|
Willem Jan John Mazenier
Devonport, Auckland, 0624
Address used since 31 Jul 2019 |
Director | 31 Jul 2019 - 27 May 2020 |
|
Nagaseelan Naganayagam
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Roseville, Nsw, 2069
Address used since 08 Apr 2016 |
Director | 08 Apr 2016 - 01 Aug 2019 |
|
Stuart Malcolm Adams
North Epping, Nsw, 2121
Address used since 22 Feb 2017
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 08 Apr 2016 - 01 Aug 2019 |
|
Cristiano Nicolli
Templestowe, Victoria 3106,
Address used since 09 Apr 2008
Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 09 Apr 2008 - 15 Apr 2016 |
|
Stuart Quane Dickinson
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Northbridge, Nsw, 2063
Address used since 02 May 2012 |
Director | 02 May 2012 - 15 Apr 2016 |
|
Mark Conner Hubbard
Victoria 3030, Australia,
Address used since 12 Dec 2005 |
Director | 12 Dec 2005 - 13 Jun 2014 |
|
Geoffrey Frederick Lord
South Melbourne, Victoria 3205, Australia,
Address used since 31 Jul 2009 |
Director | 12 Dec 2005 - 14 Feb 2013 |
|
Michael Thomas Smith
Parnell, Auckland 1052, 1052
Address used since 09 Apr 2008 |
Director | 09 Apr 2008 - 12 Apr 2012 |
| Previous address | Type | Period |
|---|---|---|
| Level 21, 171 Featherston Street, Wellington, 6011 | Physical & registered | 15 Nov 2010 - 06 Oct 2022 |
| Bell Gully, Level 21, Hp Tower, 171 Featheston Street, Wellington | Registered & physical | 29 Mar 2006 - 15 Nov 2010 |
| 105 The Terrace, Wellington | Physical & registered | 12 Dec 2005 - 29 Mar 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fujifilm Microchannel Services Pty Limited Other (Other) |
2 Market Street Sydney, Nsw 2000 |
02 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dxc Technology NZ Limited Shareholder NZBN: 9429035677499 Company Number: 1441241 Entity |
Wellington Central Wellington 6011 |
01 Feb 2023 - 02 Oct 2024 |
|
Uxc Holdings (nz) Limited Shareholder NZBN: 9429035079866 Company Number: 1576899 Entity |
Wellington Central Wellington 6011 |
12 Dec 2005 - 01 Feb 2023 |
| Effective Date | 11 Nov 2021 |
| Name | Dxc Technology Company |
| Type | Company |
| Country of origin | US |
| Address |
1775 Tysons Blvd Tysons VA 22102 |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |