Fujitsu New Zealand Limited (issued a New Zealand Business Number of 9429040786070) was registered on 06 Mar 1981. 14 addresess are currently in use by the company: Level 3, 40 Bowen Street, Wellington Central, Wellington, 6011 (type: office, delivery). Caltex Tower, Level 12, 141 The Terrace, Wellington 6011 had been their registered address, up to 06 Mar 2008. Fujitsu New Zealand Limited used other names, namely: Facom New Zealand Limited from 06 Mar 1981 to 05 Jun 1984. 760000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 760000 shares (100 per cent of shares), namely:
19001011427 - Fujitsu Australia Limited (an other) located at Macquarie Park, Nsw postcode 2113. "Computer consultancy service" (business classification M700010) is the category the ABS issued Fujitsu New Zealand Limited. Businesscheck's data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 12, Fujitsu Tower, 141 The Terrace, Wellington, 6011 | Physical & registered & service | 06 Mar 2008 |
Level 12, Fujitsu Tower, 141 The Terrace, Wellington, 6011 | Office & delivery | 29 Jun 2021 |
Po Box 3547, Wellington, 6140 | Postal | 28 Jun 2022 |
141 The Terrace, Wellington Central, Wellington, 6011 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 28 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Aidan Michael Walsh
Macquarie Park, Sydney Nsw, 2113
Address used since 01 Jan 1970
Wollstonecraft, Nsw, 2065
Address used since 04 Mar 2011 |
Director | 16 Oct 2007 - current |
Graeme John Beardsell
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Rye, Victoria, 3941
Address used since 05 Nov 2020 |
Director | 05 Nov 2020 - current |
Michael John Foster
8 Bowen Crescent, Melbourne, Victoria, 3004
Address used since 01 Apr 2020
Balgowlah, Nsw, 2093
Address used since 19 Jul 2011
Macquarie Park, Sydney Nsw, 2113
Address used since 01 Jan 1970 |
Director | 19 Jul 2011 - 30 Oct 2020 |
Stuart Colin Stitt
Epson, Auckland, 1023
Address used since 18 Jul 2012 |
Director | 18 Jul 2012 - 17 Mar 2017 |
Catherine Fenwick
Wellington, 5016
Address used since 22 May 2015 |
Director | 19 Jul 2011 - 16 Jul 2015 |
Joanne Marie Healey
Lowry Bay, Wellington, 5013
Address used since 18 Jul 2012 |
Director | 18 Jul 2012 - 07 Oct 2014 |
Rodney Graeme Vawdrey
Pymble, Nsw, 2073,
Address used since 15 Oct 2003 |
Director | 15 Oct 2003 - 28 Feb 2014 |
Stuart Colin Stitt
Epsom, Auckland, 1023
Address used since 16 Oct 2007 |
Director | 16 Oct 2007 - 18 Jul 2012 |
Ryo Nagano
Cremorne Nsw 2090,
Address used since 07 Feb 2007 |
Director | 07 Feb 2007 - 21 Apr 2010 |
Akira Suzuki
Pymble, New South Wales 2073, Australia,
Address used since 29 Apr 2002 |
Director | 29 Apr 2002 - 07 Feb 2007 |
Norikazu Karasuda
Suginami, Tokyo, 168 Japan,
Address used since 21 Jan 2003 |
Director | 21 Jan 2003 - 15 Oct 2003 |
Philip Harold Kerrigan
Artarmon, N S W 2064, Australia,
Address used since 07 Mar 2000 |
Director | 07 Mar 2000 - 21 Jan 2003 |
Kenji Hirose
St Ives, N S W 2075, Australia,
Address used since 12 Dec 1998 |
Director | 12 Dec 1998 - 29 Apr 2002 |
William John Beale
Karori, Wellington,
Address used since 28 Aug 1996 |
Director | 28 Aug 1996 - 29 Jan 2001 |
Neville Joseph Roach
Neutral Bay, N S W 2089, Australia,
Address used since 24 Jun 1992 |
Director | 24 Jun 1992 - 31 Mar 2000 |
Bryan Daniels
Beaumaris 3193, Australia,
Address used since 01 Nov 1996 |
Director | 01 Nov 1996 - 10 Mar 2000 |
Dr Mervyn Charles Probine
Lower Hutt,
Address used since 24 Jun 1992 |
Director | 24 Jun 1992 - 30 Jun 1998 |
Laurence Alfred Cameron
Karori, Wellington,
Address used since 24 Jun 1992 |
Director | 24 Jun 1992 - 30 Jun 1998 |
Norikazu Karasuda
St Ives, N S W 2075 ,
Address used since 28 Oct 1993 |
Director | 28 Oct 1993 - 27 Nov 1996 |
Terence John Robertson
Rozelle, Nsw 2039, Australia,
Address used since 25 Mar 1996 |
Director | 25 Mar 1996 - 31 Oct 1996 |
John Culford Bell
Seatoun, Wellington,
Address used since 25 Jun 1992 |
Director | 25 Jun 1992 - 22 Mar 1996 |
Ross William Fraser
Redwood, Welllington,
Address used since 26 Apr 1994 |
Director | 26 Apr 1994 - 31 May 1995 |
Christopher Ronald Julius Perks
Pymble, Nsw, 2073, Australia,
Address used since 28 Oct 1993 |
Director | 28 Oct 1993 - 27 Oct 1994 |
Geoffrey William Ward
Castle Cove, Nsw Australia,
Address used since 25 Jun 1992 |
Director | 25 Jun 1992 - 07 May 1993 |
John Kenneth Peters
Lansdowne, Masterton,
Address used since 24 Jun 1992 |
Director | 24 Jun 1992 - 08 Apr 1993 |
William Wilson
St Marys Bay, Auckland,
Address used since 24 Jun 1992 |
Director | 24 Jun 1992 - 31 Mar 1993 |
Robert Louis Kaye
Lane Cove, Nsw Australia,
Address used since 24 Jun 1992 |
Director | 24 Jun 1992 - 27 Aug 1992 |
Type | Used since | |
---|---|---|
141 The Terrace, Wellington Central, Wellington, 6011 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 28 Jun 2022 |
Level 3, 40 Bowen Street, Wellington Central, Wellington, 6011 | Shareregister & records | 13 Mar 2023 |
Level 3, 40 Bowen Street, Wellington, 6011 | Registered & service | 21 Mar 2023 |
Level 3, 40 Bowen Street, Wellington Central, Wellington, 6011 | Office & delivery | 02 Jun 2023 |
Level 12, Fujitsu Tower, 141 The Terrace , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Caltex Tower, Level 12, 141 The Terrace, Wellington 6011 | Registered & physical | 22 Aug 2006 - 06 Mar 2008 |
6th Floor, National Insurance House, 119-123 Featherston Street, Wellington | Physical | 27 Mar 1997 - 27 Mar 1997 |
6th Floor, National Insurance House, 119-123 Featherston Street, Wellington | Registered | 06 Mar 1981 - 22 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
19001011427 - Fujitsu Australia Limited Other (Other) |
Macquarie Park Nsw 2113 |
06 Mar 1981 - current |
Name | Fujitsu Australia Limited |
Type | Limited Company |
Country of origin | AU |
Address |
Talavera Road Macquarie Park Sydney, Nsw 2113 |
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 |
Cadence It Limited Level 1, 50 Customhouse Quay |
Moutontech Limited Level 2, 276 Lambton Quay |
Qual It Solutions Limited Level 3, 22 The Terrace |
Application Works Limited Level 1, 50 Customhouse Quay |
Wild Strait Limited Level 12, Equinox House, 111 The Terrace |
Jrw Consulting Limited Flat 8f Gateway Apartments, 19 Maida Vale Road |