Sharp Corporation Of New Zealand Limited (issued an NZ business identifier of 9429040880037) was registered on 07 Mar 1939. 7 addresess are currently in use by the company: 59 Hugo Johnston Drive, Penrose, Auckland, 1061 (type: delivery, postal). Corner Mahunga Drive and Hastie Avenue, Mangere Bridge, Auckland had been their physical address, until 14 Jan 2002. 9000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 4500000 shares (50% of shares), namely:
Sharp Corporation Of Aust Pty Ltd (an other) located at North Ryde 2113, Sydney, Nsw postcode 2113. "Electronic equipment wholesaling - industrial" (business classification F349430) is the classification the Australian Bureau of Statistics issued to Sharp Corporation Of New Zealand Limited. The Businesscheck information was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 59 Hugo Johnston Drive, Penrose, Auckland | Registered | 03 Jan 2002 |
| 59 Hugo Johnston Drive, Penrose, Auckland | Service & physical | 14 Jan 2002 |
| 59 Hugo Johnston Drive, Penrose, Auckland | Other (Address for Records) & records (Address for Records) | 30 May 2008 |
| Po Box 12 244, Penrose, Auckland, 1061 | Postal | 25 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
John Simon Joyce
Ellerslie, Auckland, 1051
Address used since 01 Apr 1994 |
Director | 01 Apr 1994 - current |
|
Jan Nicol
Remuera, Auckland, 1023
Address used since 01 Aug 2010 |
Director | 01 Nov 2005 - current |
|
Jyun Liang Ke
North Ryde, Nsw, 2113
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
|
Jun Imaizumi
Blacktown, Sydney, Nsw, 2148
Address used since 01 Jan 1970
Chatswood, Sydney, Nsw, 2067
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 28 Apr 2021 |
|
Hitoshi Kagawa
North Ryde, Sydney, Nsw, 1223
Address used since 01 Jan 1970
St Leonards, Sydney, Nsw, 2065
Address used since 30 Apr 2018 |
Director | 30 Apr 2018 - 24 Sep 2020 |
|
Keiichi Katsuta
St Leonards, Sydney, 2065
Address used since 01 Aug 2014
Blacktown, Sydney, Nsw, 2148
Address used since 01 Jan 1970 |
Director | 01 Aug 2014 - 31 Jul 2017 |
|
Yoshihisa Fujino
Chatswood, Nsw, 2067
Address used since 26 Jun 2012
Blacktown, Sydney, Nsw, 2148
Address used since 01 Jan 1970 |
Director | 26 Jun 2012 - 01 Oct 2015 |
|
Masashi Uchiyama
Chatswood, Sydney, Nsw, 2067
Address used since 01 Aug 2010 |
Director | 01 May 2010 - 31 Jul 2014 |
|
Masato Okayama
Gordon Nsw 2072, Australia,
Address used since 05 May 2006 |
Director | 31 Jan 2005 - 20 Jun 2012 |
|
Koji Domoto
Chatswood Nsw 2067, Australia,
Address used since 17 Apr 2008 |
Director | 17 Apr 2008 - 01 May 2010 |
|
Yoshinori Amatsuji
Chatswood, Sydney, Nsw 2067,
Address used since 18 Sep 2003 |
Director | 18 Sep 2003 - 09 Apr 2008 |
|
Paul Michael Warner
Mission Bay, Auckland,
Address used since 01 Jun 1999 |
Director | 01 Jun 1999 - 04 Jul 2005 |
|
Douglas Walter
Epping, Australia,
Address used since 19 Jun 1991 |
Director | 19 Jun 1991 - 28 Feb 2005 |
|
Naoya Niitani
Chatswood, Sydney, N S W 2067,
Address used since 01 Mar 2000 |
Director | 01 Mar 2000 - 31 Jan 2005 |
|
Tatsuya Miyagi
Chatswood, Sydney, Nsw 2067,
Address used since 01 Jun 2001 |
Director | 01 Jun 2001 - 18 Sep 2003 |
|
Carel Van Laack
Kohimarama, Auckland,
Address used since 15 Oct 2002 |
Director | 01 Feb 2002 - 07 Apr 2003 |
|
Kazumichi Arimoto
Kohimaramara, Auckland,
Address used since 18 Nov 1996 |
Director | 18 Nov 1996 - 19 Apr 2002 |
|
Noboru Fujimoto
Chatswood, Sydney, Nsw 2067,
Address used since 01 Jun 2000 |
Director | 01 Jun 2000 - 01 Jun 2001 |
|
Takashi Tateno
Marsfield, Nsw, Australia,
Address used since 15 May 1997 |
Director | 15 May 1997 - 01 Jun 2000 |
|
Hideki Sagara
Killlarney Heights, Sydney, Australia,
Address used since 31 Jan 1998 |
Director | 31 Jan 1998 - 01 Mar 2000 |
|
John Edward Rewa Miller
Takapuna, Auckland,
Address used since 16 Jan 1991 |
Director | 16 Jan 1991 - 30 Jun 1998 |
|
Masahiro Matsushima
Sydney, Australia,
Address used since 26 Jan 1995 |
Director | 26 Jan 1995 - 31 Jan 1998 |
|
Hisashi Towatari
Marsfield, Nsw, Australia,
Address used since 19 Jun 1991 |
Director | 19 Jun 1991 - 15 May 1997 |
|
Kazuya Nakajima
Meadowbank, Auckland,
Address used since 20 Jun 1994 |
Director | 20 Jun 1994 - 14 Dec 1996 |
|
Kenneth Poyning Rayward
Redvale, Auckland,
Address used since 01 Apr 1994 |
Director | 01 Apr 1994 - 31 May 1996 |
|
Katsuhiko Machida
Abeno-ku, Osaka, Japan,
Address used since 03 Jun 1991 |
Director | 03 Jun 1991 - 20 Aug 1995 |
|
Hitoshi Kamikaji
Killarney Hieghts, Nsw, Australia,
Address used since 19 Jun 1991 |
Director | 19 Jun 1991 - 26 Jan 1995 |
|
Ichiro Hashizaki
Sydney, Nsw, Australia,
Address used since 19 Jun 1991 |
Director | 19 Jun 1991 - 15 May 1994 |
| Type | Used since | |
|---|---|---|
| Po Box 12 244, Penrose, Auckland, 1061 | Postal | 25 Aug 2020 |
| 59 Hugo Johnston Drive, Penrose, Auckland, 1061 | Office | 25 Aug 2020 |
| 59 Hugo Johnston Drive, Penrose, Auckland, 1061 | Delivery | 23 Aug 2023 |
| 59 Hugo Johnston Drive , Penrose , Auckland , 1061 |
| Previous address | Type | Period |
|---|---|---|
| Corner Mahunga Drive And Hastie Avenue, Mangere Bridge, Auckland | Physical | 14 Jan 2002 - 14 Jan 2002 |
| Corner Mahunga Drive And Hastie Avenue, Mangere Bridge, Auckland | Registered | 03 Jan 2002 - 03 Jan 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sharp Corporation Of Aust Pty Ltd Other (Other) |
North Ryde 2113 Sydney, Nsw 2113 |
07 Mar 1939 - current |
| Name | Sharp Corporation Of Japan Ltd |
| Type | Company |
| Ultimate Holding Company Number | 500291 |
| Country of origin | JP |
| Address |
22 Nagaike-cho, Abeno-ku Osaka 545-6522 |
![]() |
Christian Savings Limited 55 Hugo Johnston Drive |
![]() |
Lighthouse Gp Limited 55 Hugo Johnston Drive |
![]() |
Christians Against Poverty New Zealand 55 Hugo Johnston Drive |
![]() |
The Familylife Trust 55 Hugo Johnston Drive |
![]() |
Konecranes And Demag Pty Ltd 61b Hugo Johnston Drive |
![]() |
Lmt Surgical Pty Ltd 60 Hugo Johnston Drive |
|
Phoenix Contact Limited Unit 15c |
|
Ifm Efector Pty Ltd Unit C13, 930 Great South Road |
|
Gloworm Performance Products Limited 30 Ruawai Road |
|
Wood Electronics Marketing Limited 642 Great South Road |
|
Fistronix Limited 6 Ferndale Road |
|
Nitecore New Zealand Limited 4a Hilltop Street |