Janome New Zealand Limited (issued a business number of 9429040420363) was registered on 31 Mar 1978. 2 addresses are currently in use by the company: Unit 7, 236 Great South Road, Drury, 2113 (type: registered, physical). Unit 5/325 Ti Rakau Drive,, East Tamaki, Auckland had been their physical address, up to 05 Oct 2018. Janome New Zealand Limited used more aliases, namely: Janome Sewing Machine Co (N.z.) Limited from 31 Mar 1978 to 24 Apr 2007. 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100% of shares), namely:
Janome Australia Pty Limited (an other) located at Cheltenham, Vic, 3192, Australia. The Businesscheck data was last updated on 27 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 7, 236 Great South Road, Drury, 2113 | Registered & physical & service | 05 Oct 2018 |
Name and Address | Role | Period |
---|---|---|
Ian Commerford
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Essendon, Victoria, 3040
Address used since 20 May 2013
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 20 May 2013 - current |
Hiroshi Ikuta
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 21 Oct 2020 |
Director | 21 Oct 2020 - current |
Tsugunari Yamada
Caulfield, Victoria, 3162
Address used since 11 Dec 2019
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 01 Oct 2014
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 01 Oct 2014 - 21 Oct 2020 |
Shinichi Ohashi
Cheltenham, Victoria, 3192
Address used since 01 Apr 2010 |
Director | 01 Apr 2010 - 30 Sep 2014 |
Hiroshi Yagishita
Konan-ku, Yokohama, Kanagawa, 233-0001
Address used since 31 May 2011 |
Director | 31 May 2011 - 18 Feb 2014 |
Hiroshi Ikuta
Asaka-shi, Saitama, 351-0034
Address used since 08 Jun 2010 |
Director | 08 Jun 2010 - 31 May 2011 |
Masashi Kawashima
Ibaraki 301-0042, Japan,
Address used since 01 Oct 2007 |
Director | 01 Oct 2007 - 08 Jun 2010 |
Toshiya Takayasu
Brighton Vic 3186, Australia,
Address used since 01 Feb 2007 |
Director | 01 Feb 2007 - 01 Apr 2010 |
Hideki Iwama
Aoba-ku, Yokohama, Kanagawa, Japan 225-0024,
Address used since 24 Jul 2006 |
Director | 24 Jul 2006 - 01 Oct 2007 |
Minoru Tokunaga
Brighton, Vic 3186, Australia,
Address used since 31 Mar 2004 |
Director | 31 Mar 2004 - 01 Feb 2007 |
Christopher James Gilberd
Dunsandel Rd2, Leeston, New Zealand,
Address used since 01 Sep 2003 |
Director | 09 May 2002 - 24 Jul 2006 |
Masashi Kawashima
Brighton, Vic 3186,
Address used since 18 May 2001 |
Director | 18 May 2001 - 31 Mar 2004 |
Yasutoki Kozu
Brighton, Victoria 3186, Australia,
Address used since 01 Sep 1996 |
Director | 01 Sep 1996 - 09 May 2002 |
Tadataka Ogino
Kyobashi 3- Chome, Tokyo, Japan,
Address used since 01 May 1997 |
Director | 01 May 1997 - 18 May 2001 |
Nobuaki Koseki
Ichikawa-shi, Chiba, Japan,
Address used since 27 Jun 1991 |
Director | 27 Jun 1991 - 01 May 1997 |
Koichi Seki
Setagaya-ku, Tokyo, Japan,
Address used since 27 Jun 1991 |
Director | 27 Jun 1991 - 01 May 1997 |
Daryl Lowe Andrews
Glen Eden, Auckland,
Address used since 27 Jun 1991 |
Director | 27 Jun 1991 - 26 Mar 1997 |
Leonard Alexander Parkin
Oratia,
Address used since 27 Jun 1991 |
Director | 27 Jun 1991 - 26 Mar 1997 |
Ernest Harry Andrews
Mt Albert,
Address used since 27 Jun 1991 |
Director | 27 Jun 1991 - 26 Mar 1997 |
Tomomi Matsuda
Hillsborough, Auckland,
Address used since 15 Jun 1993 |
Director | 15 Jun 1993 - 01 Sep 1996 |
Michio Ohba
Mt Roskill,
Address used since 27 Jun 1991 |
Director | 27 Jun 1991 - 15 Jun 1993 |
Previous address | Type | Period |
---|---|---|
Unit 5/325 Ti Rakau Drive,, East Tamaki, Auckland | Physical & registered | 26 Sep 2007 - 05 Oct 2018 |
Aut Tech Park, Level 4, 581 -583 Great, South Rd, Penrose, Auckland | Registered | 01 Mar 2007 - 26 Sep 2007 |
Aut Tech Park, Level 4, 581 -583 Great South Road, Penrose, Auckland | Physical | 01 Mar 2007 - 26 Sep 2007 |
Room 104, 300 Richmond, 300 Richmond Road, Grey Lynn, Auckland | Registered & physical | 04 Sep 2006 - 01 Mar 2007 |
C/-deloitte, 8 Nelson Street, Auckland | Physical | 01 Sep 2005 - 04 Sep 2006 |
Main South Rd, Dunsandel, Rd2 Leeston, Mid Canterbury | Registered | 26 Feb 2003 - 04 Sep 2006 |
18 Moselle Avenue, Henderson, Auckland | Registered | 01 Oct 2001 - 26 Feb 2003 |
18 Moselle Avenue, Henderson, Auckland | Physical | 08 Feb 1999 - 08 Feb 1999 |
C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland | Physical | 08 Feb 1999 - 01 Sep 2005 |
6 Kingsland Terrace, Kingsland, Auckland | Registered | 18 Nov 1991 - 01 Oct 2001 |
Shareholder Name | Address | Period |
---|---|---|
Janome Australia Pty Limited Other (Other) |
Cheltenham, Vic, 3192 Australia |
31 Mar 1978 - current |
Effective Date | 15 Jul 2021 |
Name | Janome Australia Pty Ltd |
Type | Proprietary Limited Company |
Ultimate Holding Company Number | 738483 |
Country of origin | AU |
Address |
Level 26, 181 William Street Melbourne Victoria 3000 |
Stallwood Property Services Limited Unit 2, 325 Ti Rakau Drive |
|
Taihan New Zealand Limited Unit 7, 325 Ti Rakau Drive |
|
Classic Concepts International (nz) Limited Unit 1, 325 Ti Rakau Drive |
|
Global One Limited 4/325 Ti Rakau Drive |
|
Lorenzo Developments Limited Unit 7, 325 Ti Rakau Drive |
|
Global Deer Products Limited Unit 4, 325 Ti Rakau Drive |