Fujifilm Business Innovation New Zealand Limited (issued a New Zealand Business Number of 9429040663906) was incorporated on 06 Jan 1964. 9 addresess are in use by the company: Po Box 5948, Auckland Mail Centre, Auckland, 1142 (type: postal, delivery). 79 Carlton Gore Road, Newmarket, Auckland had been their physical address, up to 14 Apr 2021. Fujifilm Business Innovation New Zealand Limited used more aliases, namely: Fuji Xerox New Zealand Limited from 07 Jun 1991 to 01 Apr 2021, Rank Xerox New Zealand Ltd (06 Jan 1964 to 07 Jun 1991). 261589395 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 261589395 shares (100% of shares), namely:
Fujifilm Business Innovation Asia Pacific Pte. Ltd., (an other) located at Mapletree Business City, Singapore postcode 117439. Businesscheck's database was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
79 Carlton Gore Road, Newmarket, Auckland, 1023 | Office | 30 Mar 2019 |
79 Carlton Gore Road, Newmarket, Auckland, 1023 | Delivery & postal | 06 Apr 2021 |
79 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 14 Apr 2021 |
10-12 Landing Drive, Mangere, Auckland, 2022 | Registered & service | 07 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
David John Jupe
Rd 1, Whitford, 2571
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
Hirotoshi Nie
#13-21 The Shore Residences, Singapore, 439897
Address used since 28 Feb 2024
#07-16 Marina One, Singapore, 018978
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Susumu Shiraishi
Chiba, 276-0023
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Masahide Tanno
Funabashi-shi, Chiba-ken, 273-0005
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - current |
David Clarence Lindsay
Sunnyhills, Auckland, 2010
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - current |
Takahiro Yahiro
Chuo-ku, Tokyo, 104-0043
Address used since 21 Dec 2023 |
Director | 21 Dec 2023 - current |
Yasuyuki Matsumoto
St Leonards, New South Wales, 2065
Address used since 21 Dec 2023 |
Director | 21 Dec 2023 - current |
Takashi Otani
Sydney Nsw, 2000
Address used since 28 Mar 2022
Yamato-city Kanagawa,
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - 21 Dec 2023 |
Masahiko Saito
Setagaya Tokyo, 156-0054
Address used since 09 Sep 2022 |
Director | 09 Sep 2022 - 26 Jul 2023 |
Jin Chiew Leong
Singapore, 570178
Address used since 20 Dec 2019 |
Director | 20 Dec 2019 - 19 Sep 2022 |
Mutsuki Tomono
1 Devonshire Road, Singapore, 239896
Address used since 01 Jan 2018
Singapore, 239896
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - 23 Aug 2022 |
Graham Charles Cook
Remuera, Auckland, 1050
Address used since 20 Oct 2020
Remuera, Auckland, 1050
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 29 Jul 2022 |
Takayuki Togo
58 Hercules Street, Chatswood, New South Wales, 2067
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - 29 Nov 2021 |
Yujiro Nagasawa
#09-06 The Inspira, Singapore, 239949
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 01 Oct 2021 |
Ken Sugiyama
Macquarie Street, Sydney, Nsw, 2000
Address used since 16 Aug 2019 |
Director | 16 Aug 2019 - 01 Oct 2021 |
Shigenobu Inenaga
Setagaya Ward, Tokyo,
Address used since 20 Jul 2020 |
Director | 20 Jul 2020 - 01 Oct 2021 |
Peter Thomas
Remuera, Auckland, 1050
Address used since 01 Nov 2018
Orakei, Auckland, 1071
Address used since 26 Sep 2017
Silverstream, Upper Hutt, 5019
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 20 Aug 2021 |
Katsumi Kizaki
Domain 21, Singapore, 169814
Address used since 01 Jul 2018
Singapore, 169814
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 20 Dec 2019 |
Takayuki Togo
Chatswood, Nsw, 2067
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 01 Sep 2019 |
Graham Ford
Mount Eden, Auckland, 1024
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 31 Mar 2019 |
Nobuhiko Koshimizu
Nsw, 2065
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 31 Mar 2019 |
Takaya Mogaki
Tokyo, 104-0053
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - 01 Jan 2019 |
Masataka Jo
1376 Nanjingxi Road, Shanghai,
Address used since 09 Sep 2014 |
Director | 15 Jul 2009 - 01 Jul 2018 |
Kenji Matsuda
Yokohama, Kanagawa, 225-0012
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 01 Jul 2018 |
Haruhiko Imai
Kingsland, Auckland, 1021
Address used since 25 Oct 2017
San Pedro, California, 90732
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 18 May 2018 |
Isamu Sekine
Setagaya-ku, Tokyo, 158-0083
Address used since 10 Apr 2017 |
Director | 10 Apr 2017 - 31 Mar 2018 |
Shuji Aso
Suginami-ku, Tokyo, 167-0054
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 01 Jan 2018 |
Ryuichi Yamada
#07-18 Watermark, Singapore, 238213
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 01 Sep 2017 |
Gavin Pollard
Remuera, Auckland, 1050
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 10 Aug 2017 |
Masashi Honda
#05-30 Reflections At Keppel Bay, Singapore, 098406
Address used since 20 Jul 2012 |
Director | 20 Jul 2012 - 10 Apr 2017 |
Paul Prouse
Rd 3, Albany, 0793
Address used since 09 Sep 2014 |
Director | 18 Jul 2007 - 18 Dec 2015 |
Neil Whittaker
St Heliers, Auckland,
Address used since 05 May 2008 |
Director | 11 Jan 2004 - 01 Apr 2015 |
Tetsuya Takagi
#07-22 The Pier, Singapore 239013,
Address used since 15 Jul 2009 |
Director | 15 Jul 2009 - 13 Oct 2014 |
Katsuhiko Yanagawa
#09-08 Orchard Scotts Residences, Singapore 229954,
Address used since 18 Jul 2007 |
Director | 18 Jul 2007 - 05 Jul 2013 |
Jiro Shono
Singapore 079907,
Address used since 05 May 2008 |
Director | 01 Oct 2002 - 15 Jul 2009 |
Masashi Honda
#11-04 Spring Grove, Singapore 249569,
Address used since 28 Jul 2008 |
Director | 16 Jul 2008 - 15 Jul 2009 |
Kenji Watanabe
#10-02 Orchard Scotts Residences, Singapore 229954,
Address used since 18 Jul 2007 |
Director | 18 Jul 2007 - 30 Jun 2008 |
Yoshiaki Takahashi
399 Nanjing Xi Road, Shanghai, China 200003,
Address used since 14 Jul 2005 |
Director | 14 Jul 2005 - 01 Apr 2008 |
Iwao Kawai
#04-176, Singapore 258355,
Address used since 01 Oct 2002 |
Director | 01 Oct 2002 - 18 Jul 2007 |
Susumu Tanimoto
491a River Valley Road, Singapore 248372,
Address used since 14 Jul 2005 |
Director | 14 Jul 2005 - 13 Jul 2006 |
Hideaki Takahashi
Kugahara, Ota-ku, Tokyo, Japan,
Address used since 01 Oct 2002 |
Director | 01 Oct 2002 - 14 Jul 2005 |
Sachio Matsumoto
No 07-04, Singapore 799424,
Address used since 12 Aug 2003 |
Director | 12 Aug 2003 - 14 Jul 2005 |
Evan Alexander Johnson
Cockle Bay, Howick, Auckland,
Address used since 01 Jan 1998 |
Director | 01 Jan 1998 - 09 Jan 2004 |
Haruhiko Yoshida
Sia Building, Singapore 068896,
Address used since 29 Feb 2000 |
Director | 29 Feb 2000 - 01 Oct 2002 |
Akira Yokota
Minato-ku, Tokyo 107, Japan,
Address used since 07 Jun 1991
02-02 Waterfall Gardens, Singapore 1026,
Address used since 07 Jun 1991 |
Director | 07 Jun 1991 - 31 May 2002 |
Yoichi Oshima
15-03 Four Seasons Park, Singapore 249693,
Address used since 21 Jun 1996 |
Director | 21 Jun 1996 - 29 Feb 2000 |
David Stringfellow
Lindfield, Nsw 2070, Australia,
Address used since 07 Jun 1991 |
Director | 07 Jun 1991 - 01 Jan 1998 |
Takamichi Hatanaka
1-chome Tanashi-shi, Tokyo, Japan,
Address used since 07 Jun 1991 |
Director | 07 Jun 1991 - 21 Jun 1996 |
Type | Used since | |
---|---|---|
10-12 Landing Drive, Mangere, Auckland, 2022 | Registered & service | 07 Dec 2022 |
10-12 Landing Drive, Mangere, Auckland, 2022 | Office & delivery | 17 Apr 2023 |
Po Box 5948, Auckland Mail Centre, Auckland, 1142 | Postal | 04 May 2023 |
79 Carlton Gore Road , Newmarket , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
79 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 15 Feb 2016 - 14 Apr 2021 |
Hargreaves Street, College Hill Ponsonby, Auckland | Registered & physical | 30 Apr 1997 - 15 Feb 2016 |
19 Hargreaves Street, College Hill, Ponsonby, Auckland | Registered | 15 Feb 1992 - 30 Apr 1997 |
Shareholder Name | Address | Period |
---|---|---|
Fujifilm Business Innovation Asia Pacific Pte. Ltd., Other (Other) |
Mapletree Business City Singapore 117439 |
06 Jan 1964 - current |
Effective Date | 31 Mar 2021 |
Name | Fujifilm Business Innovation Asia Pacific Pte. Ltd., |
Type | Limited Liability Company |
Ultimate Holding Company Number | 70172704 |
Country of origin | SG |
Address |
80 Anson Road #37-00 Fuji Xerox Tower Singapore 079907 |
Twentyfive 7 Limited Levle 2, Fidelity House |
|
Soccer Plus New Zealand Charitable Trust M G I Wilson Eliott Ltd |
|
Incisive Limited Level , Fidelity House |
|
S.e Robinson Limited Level 2, Fidelity House |
|
Erobinson Limited Level 2, Fidelity House |
|
Parker Corp. Global Aspirations Limited Level 2, Fidelity House |