General information

Fujifilm Codeblue Limited

Type: NZ Limited Company (Ltd)
9429035133599
New Zealand Business Number
1566260
Company Number
Registered
Company Status

Fujifilm Codeblue Limited (New Zealand Business Number 9429035133599) was registered on 11 Oct 2004. 4 addresses are currently in use by the company: 10-12 Landing Drive, Auckland Airport, Auckland, 2022 (type: registered, physical). 79 Carlton Gore Road, Newmarket, Auckland had been their registered address, up until 27 Jul 2022. Fujifilm Codeblue Limited used other names, namely: Codeblue Limited from 13 Oct 2004 to 01 Apr 2021, Blue Nominees Limited (11 Oct 2004 to 13 Oct 2004). 10479166 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 479166 shares (4.57% of shares), namely:
Fujifilm Business Innovation New Zealand Limited (an entity) located at Mangere, Auckland postcode 2022. As far as the second group is concerned, a total of 1 shareholder holds 47.71% of all shares (exactly 5000000 shares); it includes
Fujifilm Business Innovation New Zealand Limited (an entity) - located at Mangere, Auckland. The Businesscheck data was updated on 12 Apr 2024.

Current address Type Used since
79 Carlton Gore Road, Newmarket, Auckland, 1023 Postal & office 14 Dec 2020
10-12 Landing Drive, Auckland Airport, Auckland, 2022 Registered & physical & service 27 Jul 2022
Contact info
64 27 4362412
Phone (Phone)
64 9 9705639
Phone (Phone)
company.secretary@csg.com.au
Email
danielle.everett@nzl.fujixerox.com
Email
ritu.pannu@nzl.fujixerox.com
Email (nzbn-reserved-invoice-email-address-purpose)
codeblue.co.nz
Website
Directors
Name and Address Role Period
David John Jupe
Rd 1, Whitford, 2571
Address used since 01 Sep 2021
Director 01 Sep 2021 - current
Graham Cook
Remuera, Auckland, 1050
Address used since 20 Oct 2020
Remuera, Auckland, 1050
Address used since 31 Jul 2020
Director 31 Jul 2020 - 29 Jul 2022
Peter Thomas
Remuera, Auckland, 1050
Address used since 31 Jul 2020
Director 31 Jul 2020 - 20 Aug 2021
Christopher Donald Mackay
Westmere, Auckland, 1022
Address used since 30 Oct 2015
Herne Bay, Auckland, 1011
Address used since 31 Oct 2007
Director 31 Oct 2007 - 31 Jul 2020
Ashley Thomas Armstrong Conn
Victoria, 3000
Address used since 01 Jan 1970
Victoria, 3122
Address used since 12 Nov 2018
Victoria, 3000
Address used since 01 Jan 1970
Director 12 Nov 2018 - 31 Jul 2020
Gary Charles Brown
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 27 Mar 2017
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 27 Mar 2017 - 12 Nov 2018
Michelle Diane Morrison
South Melbourne, 3205
Address used since 22 May 2017
Director 22 May 2017 - 20 Jun 2018
Brendon Lachlan Mcguire
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Samford, Queensland, 4520
Address used since 31 Aug 2015
Director 31 Aug 2015 - 21 May 2017
Neil Alan Lynch
Bardon, Queensland, 4065
Address used since 31 Aug 2015
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 31 Aug 2015 - 27 Mar 2017
Kenneth Bertram Davis
Takapuna, Auckland, 0622
Address used since 11 Oct 2004
Director 11 Oct 2004 - 01 Sep 2015
Ross Verdon Tweedie
Takapuna, Auckland,
Address used since 26 Oct 2004
Director 26 Oct 2004 - 22 Apr 2008
Christopher Mark Lunt
Remuera, Auckland,
Address used since 26 Oct 2004
Director 26 Oct 2004 - 22 Apr 2008
Peter Gregory Wilson
Takapuna, Auckland,
Address used since 26 Oct 2004
Director 26 Oct 2004 - 22 Apr 2008
Addresses
Principal place of activity
79 Carlton Gore Road , Newmarket , Auckland , 1023
Previous address Type Period
79 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 22 Dec 2020 - 27 Jul 2022
Corner Khyber Pass Road & Nugent Street, Grafton, Auckland, 1023 Physical & registered 26 Oct 2017 - 22 Dec 2020
14 Settlers Crescent, Ferrymead, Christchurch, 8023 Physical & registered 24 Apr 2017 - 26 Oct 2017
3a Park Avenue, Takapuna, Auckland, 0622 Registered & physical 11 Oct 2004 - 11 Oct 2004
7a Minnehaha Avenue, Takapuna, Auckland Registered & physical 11 Oct 2004 - 11 Oct 2004
Financial Data
Financial info
10479166
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 479166
Shareholder Name Address Period
Fujifilm Business Innovation New Zealand Limited
Shareholder NZBN: 9429040663906
Entity (NZ Limited Company)
Mangere
Auckland
2022
02 Mar 2023 - current
Shares Allocation #2 Number of Shares: 5000000
Shareholder Name Address Period
Fujifilm Business Innovation New Zealand Limited
Shareholder NZBN: 9429040663906
Entity (NZ Limited Company)
Mangere
Auckland
2022
02 Mar 2023 - current

Historic shareholders

Shareholder Name Address Period
Ritchie, Christopher Elliot
Individual
Herne Bay
Auckland
24 Apr 2008 - 07 Oct 2015
Funnell, Ian
Individual
Stanmore Bay
Whangaparaoa
0932
20 Sep 2013 - 07 Oct 2015
Fujifilm Csg Print Services NZ Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166
Entity
Auckland Airport
Auckland
2022
07 Oct 2015 - 02 Mar 2023
Fujifilm Csg Print Services NZ Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166
Entity
Auckland Airport
Auckland
2022
07 Oct 2015 - 02 Mar 2023
Mackay, Christopher Donald
Individual
Herne Bay
Auckland
24 Apr 2008 - 07 Oct 2015
Tuscan Endeavours Limited
Shareholder NZBN: 9429037888534
Company Number: 899741
Entity
11 Oct 2004 - 07 Oct 2015
Cabletalk Group Limited (in Liq)
Shareholder NZBN: 9429037187347
Company Number: 1051500
Entity
11 Oct 2004 - 20 Sep 2007
Tuscan Endeavours Limited
Shareholder NZBN: 9429037888534
Company Number: 899741
Entity
11 Oct 2004 - 07 Oct 2015
Tweedie, Ross Verdon
Individual
145 Quay Street
Auckland
20 Sep 2007 - 18 Sep 2008
Cabletalk Group Limited (in Liq)
Shareholder NZBN: 9429037187347
Company Number: 1051500
Entity
11 Oct 2004 - 20 Sep 2007
Lunt, Christopher Mark
Individual
Remuera
20 Sep 2007 - 18 Sep 2008
Ford, Simone Marie
Individual
Herne Bay
Auckland
24 Apr 2008 - 07 Oct 2015

Ultimate Holding Company
Effective Date 30 Sep 2019
Name Csg Limited
Type Public Company
Ultimate Holding Company Number 123989631
Country of origin AU
Address Level 1, 357 Collins Street
Melbourne, Victoria 3000
Location