Fujifilm Leasing New Zealand Limited (issued an NZ business number of 9429039834003) was incorporated on 29 Jul 1985. 10 addresess are in use by the company: Po Box 5948, Auckland Mail Centre, Auckland, 1142 (type: postal, postal). 79 Carlton Gore Road, Newmarket, Auckland had been their registered address, up to 14 Apr 2021. Fujifilm Leasing New Zealand Limited used more names, namely: Fuji Xerox Finance Limited from 07 Jun 1991 to 01 Apr 2021, Rank Xerox Finance Limited (29 Jul 1985 to 07 Jun 1991). 96910000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 96910000 shares (100 per cent of shares), namely:
Fujifilm Business Innovation New Zealand Limited (an entity) located at Mangere, Auckland postcode 2022. Businesscheck's database was last updated on 16 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 | Postal & delivery | 06 Apr 2021 |
79 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 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 |
David Clarence Lindsay
Sunnyhills, Auckland, 2010
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - current |
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 |
Yujiro Nagasawa
11 Arnasalam Chetty Road, Singapore, 239949
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 01 Oct 2021 |
Peter Islwyn Thomas
Remuera, Auckland, 1050
Address used since 01 Nov 2018
Orakei, Auckland, 1071
Address used since 10 Aug 2017 |
Director | 10 Aug 2017 - 20 Aug 2021 |
Graham Ford
Mount Eden, Auckland, 1024
Address used since 10 Aug 2017 |
Director | 10 Aug 2017 - 01 Apr 2019 |
Kenji Matsuda
Yokohama, Kanagawa, 225-0012
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 01 Jan 2019 |
Isamu Sekine
Setagaya-ku, Tokyo, 158-0083
Address used since 10 Apr 2017 |
Director | 10 Apr 2017 - 31 Mar 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 |
Neil Whittaker
St Heliers, Auckland,
Address used since 06 Jun 2008 |
Director | 01 Apr 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 16 Jul 2008 |
Director | 16 Jul 2008 - 05 Jul 2013 |
Jiro Shono
Singapore 079907,
Address used since 06 Jun 2008 |
Director | 01 Oct 2002 - 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 |
Iwao Kawai
#04-176, Singapore 258355,
Address used since 01 Oct 2002 |
Director | 01 Oct 2002 - 18 Jul 2007 |
David Allan Fenney
Devonport, Auckland,
Address used since 02 Jun 1993 |
Director | 02 Jun 1993 - 03 Aug 2004 |
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 |
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 |
Akira Yokota
#02-01 Waterfall Gardens, Singapore 1026,
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 & postal | 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 | Registered & physical | 15 Feb 2016 - 14 Apr 2021 |
Xerox Centre, Hargreaves Street, College Hill, Ponsonby | Physical | 30 Apr 1997 - 15 Feb 2016 |
Xerox Centre, Hargraves Street, College Hill, Ponsonby | Registered | 20 Feb 1992 - 15 Feb 2016 |
19 Hargreaves St, College Hill, Ponsonby, Auckland | Registered | 19 Feb 1992 - 20 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Fujifilm Business Innovation New Zealand Limited Shareholder NZBN: 9429040663906 Entity (NZ Limited Company) |
Mangere Auckland 2022 |
25 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Fujifilm Business Innovation Asia Pacific Pte. Ltd., Other |
Mapletree Business City Singapore 117439 |
29 Jul 1985 - 25 Feb 2023 |
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 |
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 |