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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Fujifilm Business Innovation New Zealand Limited Shareholder NZBN: 9429040663906 Entity (NZ Limited Company) |
Mangere Auckland 2022 |
02 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Fujifilm Business Innovation New Zealand Limited Shareholder NZBN: 9429040663906 Entity (NZ Limited Company) |
Mangere Auckland 2022 |
02 Mar 2023 - current |
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 |
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 |
De' Longhi New Zealand Limited 99 Khyber Pass Road |
|
Orion Health Corporate Trustee Limited 181 Grafton Road |
|
Orion Health Asia Pacific Limited 181 Grafton Road |
|
Orion Health Properties Limited 181 Grafton Road |
|
Orchestral Developments International Limited 181 Grafton Road |
|
Orion Health Asia Holdings Limited 181 Grafton Road |