General information

Fujifilm Csg Technology Limited

Type: NZ Limited Company (Ltd)
9429035113188
New Zealand Business Number
1569909
Company Number
Registered
Company Status

Fujifilm Csg Technology Limited (issued a New Zealand Business Number of 9429035113188) was started on 01 Nov 2004. 8 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 registered address, until 27 Jul 2022. Fujifilm Csg Technology Limited used other names, namely: Csg Technology Limited from 24 Jul 2017 to 09 Nov 2021, Konica Minolta Business Solutions New Zealand Limited (01 Apr 2005 to 24 Jul 2017) and Konica Minolta Imaging Solutions New Zealand Limited (01 Nov 2004 - 01 Apr 2005). 1000010 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 100001 shares (10 per cent of shares), namely:
Fujifilm Csg Print Services Nz Limited (an entity) located at Mangere, Auckland postcode 2022. In the second group, a total of 1 shareholder holds 90 per cent of all shares (900009 shares); it includes
Fujifilm Csg Print Services Nz Limited (an entity) - located at Mangere, Auckland. Businesscheck's database was last updated on 26 Mar 2024.

Current address Type Used since
79 Carlton Gore Road, Newmarket, Auckland, 1023 Postal & office & delivery 14 Dec 2020
10-12 Landing Drive, Auckland Airport, Auckland, 2022 Registered & physical & service 27 Jul 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
Contact info
64 27 4362412
Phone (Phone)
shm-fbnz-accounts.payable@fujifilm.com
Email (nzbn-reserved-invoice-email-address-purpose)
danielle.everett@nzl.fujixerox.com
Email (other)
danielle.everett@nzl.fujixerox.com
Email
ritu.pannu@nzl.fujixerox.com
Email (nzbn-reserved-invoice-email-address-purpose)
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 27 Apr 2021
Herbertville, 4970
Address used since 31 Jul 2020
Director 31 Jul 2020 - 29 Jul 2022
Koji Suzuki
Yokohama-city, Kanagawa-pre., 226-0002
Address used since 27 Mar 2019
Director 27 Mar 2019 - 29 Oct 2021
Peter Thomas
Remuera, Auckland, 1050
Address used since 31 Jul 2020
Director 31 Jul 2020 - 20 Aug 2021
Ashley Thomas Armstrong Conn
Hawthorn, Vic, 3122
Address used since 12 Nov 2018
Vic, 3000
Address used since 01 Jan 1970
Vic,
Address used since 01 Jan 1970
Director 12 Nov 2018 - 31 Jul 2020
Christopher Donald Mackay
Westmere, Auckland, 1022
Address used since 15 Mar 2019
Director 15 Mar 2019 - 31 Jul 2020
Warwick Gray Beban
Remuera, Auckland, 1050
Address used since 12 Apr 2013
Director 12 Apr 2013 - 12 Jul 2019
Koji Yoshida
Shinagawa-ku, Tokyo,
Address used since 17 May 2017
Director 17 May 2017 - 27 Mar 2019
Julie-ann Kerin
Melbourne, 3000
Address used since 01 Jan 1970
Melbourne, 3000
Address used since 01 Jan 1970
Malvern East, Melbourne, 3145
Address used since 12 Apr 2013
Director 12 Apr 2013 - 14 Mar 2019
Gary Charles Brown
Brighton, Victoria, 3186
Address used since 27 Mar 2017
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 27 Mar 2017 - 12 Nov 2018
Kazuyuki Tsukamoto
Nsw, 2067
Address used since 07 Feb 2014
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Director 07 Feb 2014 - 17 May 2017
Neil Alan Lynch
Bardon, 4065
Address used since 29 Feb 2012
Melbourne, 3000
Address used since 01 Jan 1970
Melbourne, 3000
Address used since 01 Jan 1970
Director 29 Feb 2012 - 27 Mar 2017
Kenichi Umeda
Koto-ku, Tokoyo, 135-0004
Address used since 06 Apr 2011
Director 06 Apr 2011 - 07 Feb 2014
Evan Alexander Johnson
Remuera, Auckland, 1050
Address used since 20 Mar 2008
Director 03 May 2005 - 12 Apr 2013
Philip Clinton Chambers
Manly, Australia, 2095
Address used since 02 Nov 2011
Director 29 Jan 2010 - 31 Jul 2012
Denis George Mackenzie
Larrakeyah, Northern Territory 0810, Australia,
Address used since 29 Jan 2010
Director 29 Jan 2010 - 31 Jan 2012
Tadahiko Sumitani
Yachiyo-shi, Chiba, 276-0042, Japan,
Address used since 13 Sep 2005
Director 13 Sep 2005 - 06 Apr 2011
Gregory James Minton
Gladesville, Nsw 2111, Australia,
Address used since 14 Sep 2005
Director 14 Sep 2005 - 29 Jan 2010
Bradley Peter Lancken
Annandale, New South Wales 2073, Australia,
Address used since 02 Nov 2009
Director 02 Nov 2009 - 29 Jan 2010
Bradley Peter Lancken
Annandale, New South Wales 2073, Australia, (alternate For G J Minton),
Address used since 18 Dec 2009
Director 18 Dec 2009 - 29 Jan 2010
Craig David Wood
Surry Hills, Nsw 2010, Australia, (alternate For G J Minton),
Address used since 16 Nov 2007
Director 14 Oct 2005 - 14 Nov 2008
Craig David Wood
Surry Hills, Nsw 2010, Australia,
Address used since 16 Nov 2007
Director 16 Nov 2007 - 14 Nov 2008
Peter Hilton Gold
Mosman, Nsw 2088, Australia,
Address used since 14 Sep 2005
Director 14 Sep 2005 - 16 Nov 2007
Andrew John Schmidt
St Heliers, Auckland,
Address used since 03 May 2005
Director 03 May 2005 - 14 Sep 2005
Dwayne Kevin Mcgorman
Alternate For Mark Hotchin),
Address used since 05 Sep 2005
Director 20 Jun 2005 - 14 Sep 2005
Mark Stephen Hotchin
Parnell, Auckland,
Address used since 20 Jun 2005
Director 20 Jun 2005 - 14 Sep 2005
Ko Hasegawa
3-18-22 Akebono-cho, Tachikawa-shi,, Tokyo 190-0012, Japan,
Address used since 01 Nov 2004
Director 01 Nov 2004 - 13 Sep 2005
Kerry Finnigan
Kohimarama, Auckland,
Address used since 01 Nov 2004
Director 01 Nov 2004 - 20 Jun 2005
Mark Stephen Hotchin
Parnell, Auckland,
Address used since 01 Nov 2004
Director 01 Nov 2004 - 03 May 2005
Maurice George Kidd
Parnell, Auckland,
Address used since 16 Nov 2004
Director 01 Nov 2004 - 03 May 2005
Dwayne Kevin Mcgorman
Milford, Auckland, (as Alternate For M Hotchin),
Address used since 08 Apr 2005
Director 08 Apr 2005 - 03 May 2005
Dwayne Kevin Mcgorman
(as Alternate For Mark Hotchin),
Address used since 08 Mar 2005
Director 08 Mar 2005 - 01 Apr 2005
Addresses
Other active addresses
Type Used since
Po Box 5948, Auckland Mail Centre, Auckland, 1142 Postal 04 May 2023
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 Registered & physical 10 Feb 2010 - 22 Dec 2020
C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland Physical & registered 03 Oct 2005 - 10 Feb 2010
Level 11, 2 Kitchener Street, Auckland Registered & physical 01 Nov 2004 - 03 Oct 2005
Financial Data
Financial info
1000010
Total number of Shares
November
Annual return filing month
March
Financial report filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100001
Shareholder Name Address Period
Fujifilm Csg Print Services NZ Limited
Shareholder NZBN: 9429035348733
Entity (NZ Limited Company)
Mangere
Auckland
2022
18 Sep 2012 - current
Shares Allocation #2 Number of Shares: 900009
Shareholder Name Address Period
Fujifilm Csg Print Services NZ Limited
Shareholder NZBN: 9429035348733
Entity (NZ Limited Company)
Mangere
Auckland
2022
18 Sep 2012 - current

Historic shareholders

Shareholder Name Address Period
Fujifilm Business Innovation Asia Pacific Pte. Ltd.,
Other
#08-21, Mapletree Business City
Singapore
117439
29 Oct 2021 - 02 Mar 2023
Fujifilm Csg Print Services NZ Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166
Entity
01 Nov 2004 - 18 Sep 2012
Konica Minolta. Inc.
Other
No 6-1, Marunouchi 1-chome
Chiyoda-ku, Tokyo, 100-0005, Japan
01 Nov 2004 - 29 Oct 2021
Fujifilm Csg Print Services NZ Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166
Entity
01 Nov 2004 - 18 Sep 2012
Onesource Group Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166
Entity
01 Nov 2004 - 18 Sep 2012
Onesource Group Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166
Entity
01 Nov 2004 - 18 Sep 2012

Ultimate Holding Company
Effective Date 26 Nov 2017
Name Csg Limited
Type Public Company
Ultimate Holding Company Number 123989631
Country of origin AU
Location