Canon New Zealand Limited (issued a business number of 9429039039811) was launched on 24 Dec 1991. 5 addresess are in use by the company: Canon House, 28 The Warehouse Way, Northcote, Auckland, 0627 (type: registered, physical). Canon House, Akoranga Business Park, Akoranga Drive, Northcote had been their physical address, up until 07 Oct 2021. Canon New Zealand Limited used other aliases, namely: Canon Finance New Zealand Limited from 25 Dec 1991 to 02 Sep 2019, Canon Finance New Zealandlimited (24 Dec 1991 to 25 Dec 1991). 2000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2000000 shares (100% of shares), namely:
Canon Australia Pty Ltd (an other) located at Macquarie Park, Nsw postcode 2113. The Businesscheck database was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
33336, Takapuna, Auckland, 0740 | Postal | 30 Sep 2019 |
Canon House, 28 The Warehouse Way, Northcote, Auckland, 0627 | Office | 30 Sep 2019 |
28 The Warehouse Way, Northcote, Auckland, 0627 | Delivery | 30 Sep 2019 |
Canon House, 28 The Warehouse Way, Northcote, Auckland, 0627 | Registered & physical & service | 07 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Luke Clark
Engadine, Nsw, 2233
Address used since 02 Sep 2019 |
Director | 02 Sep 2019 - current |
David Graham Shelton Field
Sydney Nsw 2000, 2000
Address used since 01 Jan 1970
St Ives, Nsw, 2075
Address used since 02 Sep 2019 |
Director | 02 Sep 2019 - current |
Kotaro Fukushima
St Leonards, Nsw, 2065
Address used since 12 Apr 2023
St Leonards, Nsw, 2065
Address used since 04 Apr 2022 |
Director | 04 Apr 2022 - current |
Masayuki Murase
St Leonards, Nsw, 2065
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
Kim Conner
St Heliers, Auckland, 1071
Address used since 12 Aug 2019 |
Director | 12 Aug 2019 - 31 Mar 2023 |
Akira Yoshida
Dawes Point, Nsw, 2000
Address used since 29 Sep 2021
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Walsh Bay, Nsw, 2000
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 04 Apr 2022 |
Yusuke Mizoguchi
Millers Point, Nsw, 2010
Address used since 12 Mar 2015
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 12 Mar 2015 - 01 Apr 2018 |
Takanobu Nakamasu
Chatswood, Nsw 2067,
Address used since 27 Aug 2011 |
Director | 12 Apr 2011 - 31 Mar 2015 |
Brian Robert Farlow
Croydon Park, Nsw 2133, Australia,
Address used since 08 Apr 2009 |
Director | 08 Apr 2009 - 15 Jun 2012 |
Allan Milton Corder
Glenhaven, New South Wales 2156, Australia,
Address used since 08 Apr 2009 |
Director | 08 Apr 2009 - 29 Jul 2011 |
Kenji Kobayashi
2 Dind Street, Milsons Point, Nsw 2061,
Address used since 01 Feb 2009 |
Director | 01 Sep 2008 - 30 Mar 2011 |
Shuichi Tsukahara
North Sydney, Nsw 2060, Australia,
Address used since 06 Jun 2005 |
Director | 02 Apr 2001 - 01 Sep 2008 |
Archibald Gordon Lamont
Milford, Auckland,
Address used since 01 Apr 1998 |
Director | 01 Apr 1998 - 24 Dec 2004 |
Koji Yokota
2 Dind St, Milsons Point, N S W 2061, Australia,
Address used since 10 Jan 2000 |
Director | 10 Jan 2000 - 12 Jul 2002 |
Fumitaka Yamada
Milsons Point, N S W 2061, Australia,
Address used since 30 Jan 1998 |
Director | 30 Jan 1998 - 02 Apr 2001 |
Masahiro Haga
St Ives, Nsw 2075, Australia,
Address used since 15 Apr 1996 |
Director | 15 Apr 1996 - 10 Jan 2000 |
Tsuneo Hara
Milsons Point, N S W 2061, Australia,
Address used since 20 Apr 1995 |
Director | 20 Apr 1995 - 27 Nov 1998 |
Toshio Naito
St Ives, Nsw 2075, Australia,
Address used since 25 Mar 1992 |
Director | 25 Mar 1992 - 15 Apr 1996 |
Kohtaro Miyagi
Singapore 0207,
Address used since 01 Jul 1992 |
Director | 01 Jul 1992 - 15 Apr 1996 |
Type | Used since | |
---|---|---|
Canon House, 28 The Warehouse Way, Northcote, Auckland, 0627 | Registered & physical & service | 07 Oct 2021 |
Canon House , 28 The Warehouse Way , Northcote, Auckland , 0627 |
Previous address | Type | Period |
---|---|---|
Canon House, Akoranga Business Park, Akoranga Drive, Northcote | Physical | 22 Jul 2002 - 07 Oct 2021 |
Canon House, Akoranga Business Park, Akoranga Drive, Northcote, Auckland | Registered | 19 Jun 2002 - 07 Oct 2021 |
Canon House, Fred Thomas Drive, Takapuna, Auckland | Physical | 21 Feb 1997 - 22 Jul 2002 |
34 Shortland Street, Auckland | Registered | 24 Sep 1992 - 19 Jun 2002 |
Shareholder Name | Address | Period |
---|---|---|
Canon Australia Pty Ltd Other (Other) |
Macquarie Park Nsw 2113 |
24 Dec 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Miyagi, Kohtaro Individual |
Singapore |
24 Dec 1991 - 12 Aug 2004 |
Effective Date | 31 Aug 2019 |
Name | Canon Inc |
Type | Company |
Ultimate Holding Company Number | 5002951 |
Country of origin | JP |
Address |
30-2, Shimomaruko 3-chome Ohta-ku Tokyo |
Carlaw Stage 2 Gp Limited Akoranga Business Park |
|
Transaction Services Holdings Limited 5 The Warehouse Way |
|
Clubware Limited 5 The Warehouse Way |
|
Debitsuccess Limited 5 The Warehouse Way |
|
Paysmart NZ Limited 5 The Warehouse Way |
|
H&r Lp Limited 1 The Warehouse Way |