Ricoh New Zealand Limited (issued a business number of 9429040449395) was launched on 15 Dec 1970. 10 addresess are currently in use by the company: Level 3, 34 Sale Street, Auckland, 1010 (type: registered, service). Level 1, 200 Victoria Street West, Auckland had been their service address, up to 25 Sep 2023. Ricoh New Zealand Limited used more names, namely: Ricoh Office Systems (New Zealand) Limited from 07 Apr 1997 to 01 Sep 1999, Gestetner Office Systems (New Zealand) Limited (18 Oct 1990 to 07 Apr 1997) and Nashua (New Zealand) Limited (15 Dec 1970 - 18 Oct 1990). 2035100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1200100 shares (58.97 per cent of shares), namely:
Ricoh Asia Pacific Operations Limited (an other) located at 1 Wang Yuen Street, Kowloon Bay. In the second group, a total of 1 shareholder holds 41.03 per cent of all shares (835000 shares); it includes
Ricoh Asia Pacific Operations Limited (an other) - located at 1 Wang Yuen Street, Kowloon Bay. "Printing support service nec" (business classification C161255) is the category the ABS issued Ricoh New Zealand Limited. Businesscheck's database was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 200 Victoria Street West, Auckland, 1010 | Physical & registered & service | 02 Oct 2014 |
Level 3, 200 Victoria Street West, Auckland, 1010 | Postal & office | 06 Jun 2019 |
Level 3, 200 Victoria Street West, Auckland, 1010 | Delivery | 08 Jul 2020 |
Level 1, 200 Victoria Street West, Auckland, 1010 | Postal & office & delivery | 15 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Michael Rudolf Pollok
Remuera, Auckland, 1050
Address used since 02 Dec 2005 |
Director | 22 Feb 1993 - current |
Mohammed Haroon
Remuera, Auckland, 1050
Address used since 18 Oct 2005 |
Director | 18 Oct 2005 - current |
Yosuke Narita
Nishi-ku, Yokohama-city, Kanagawa,
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
Keiichiro Uesugi
Koto-ku, Tokyo, 135-0062
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Taku Hashimoto
Funabashi, Chiba, 274-0824
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - current |
Tadayuki Enomoto
Tokyo, 103-0014
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 26 May 2023 |
Joji Tokunaga
Kanagawa, 216-0004
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 31 Mar 2023 |
Tomohiro Hosono
Setagaya-ku, Tokyo, 158-0084
Address used since 01 Apr 2019
#13-01 The Metz, Singapore, 239864
Address used since 01 May 2017 |
Director | 01 May 2017 - 01 Sep 2021 |
Ryota Yamamoto
Tokyo,
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - 01 Apr 2021 |
Toyohito Tanaka
Tokyo,
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - 01 Apr 2021 |
Kazuhisa Goto
Midori-ku, Yokohama, Kanagawa, 226-0006
Address used since 01 Apr 2019
1-3-1, Hakusan, Midori-ku, Yokohama-shi, Kanagawa, 226-0006
Address used since 25 Jul 2016 |
Director | 25 Jul 2016 - 01 Apr 2020 |
Hiroyasu Kitada
80 Mohamed Sultan Road, Singapore, 239013
Address used since 01 Mar 2013 |
Director | 01 Mar 2013 - 01 May 2017 |
Hideyoshi Takamura
Frenchs Forest, New South Wales, 2086
Address used since 01 Jan 1970
East Lindfield, Nsw 2070,
Address used since 01 Oct 2009
Frenchs Forest, New South Wales, 2086
Address used since 01 Jan 1970 |
Director | 01 Oct 2009 - 31 Mar 2017 |
Tetsuya Takano
491a River Valley Road, Singapore, 248372
Address used since 01 May 2015 |
Director | 01 May 2015 - 25 Jul 2016 |
Nobuaki Majima
No 7 Orange Grove, 03-147, Singapore, 258355
Address used since 01 Sep 2010 |
Director | 08 May 2006 - 31 Mar 2016 |
Masanori Ishida
#12-01, The Anchorage, Singapore, 159958,
Address used since 29 Aug 2008 |
Director | 29 Aug 2008 - 01 Mar 2013 |
Peter Albert Bennell
Curl Curl, New South Wales 2096, Australia,
Address used since 10 Apr 1997 |
Director | 10 Apr 1997 - 16 Nov 2009 |
Hiroshi Funabiki
#11-03, The Bayron, Singapore,
Address used since 29 Aug 2008 |
Director | 29 Aug 2008 - 01 Oct 2009 |
Nigel Finlay Shepherd
Wahroonga, N S W 2076, Australia,
Address used since 08 Dec 1993 |
Director | 08 Dec 1993 - 29 Aug 2008 |
Shinichi Noji
Cremorne, Nsw 2090, Australia,
Address used since 30 Nov 2000 |
Director | 30 Nov 2000 - 29 Aug 2008 |
Shuzo Saito
Spring Grove 249566, Singapore,
Address used since 30 Nov 2000 |
Director | 30 Nov 2000 - 08 May 2006 |
Mitsuo Mogami
11/f Tower 2 Floridian, 18 Sai Wan Tce, Quarry Bay, Hong Kong,
Address used since 01 Oct 1998 |
Director | 01 Oct 1998 - 30 Nov 2000 |
Mitsuo Ishiwata
Illumination Terrace, No 5-7 Tai Hang Road, Hong Kong,
Address used since 10 Apr 1997 |
Director | 10 Apr 1997 - 01 Oct 1998 |
James Fraser Mackenzie
St Ives, Nsw 2075, Australia,
Address used since 18 Jun 1992 |
Director | 18 Jun 1992 - 08 Dec 1993 |
Jonathan Solomon Pinshaw
St Ives, Nsw 2075, Australia,
Address used since 18 Jun 1992 |
Director | 18 Jun 1992 - 08 Dec 1993 |
John Patrick Sprouster
Hunters Hill, New South Wales 2110, Australia,
Address used since 13 Apr 1992 |
Director | 13 Apr 1992 - 21 Jul 1992 |
Michael Baynes Taylor
Beecroft, New South Wales 2119, Australia,
Address used since 13 Apr 1992 |
Director | 13 Apr 1992 - 21 Jul 1992 |
Ronald Eric Callaway
Wahroonga, New South Wales 2076, Australia,
Address used since 13 Apr 1992 |
Director | 13 Apr 1992 - 21 Jul 1992 |
Type | Used since | |
---|---|---|
Level 1, 200 Victoria Street West, Auckland, 1010 | Postal & office & delivery | 15 Jun 2023 |
Level 3, 34 Sale Street, Auckland, 1010 | Registered & service | 25 Sep 2023 |
Level 3 , 200 Victoria Street West , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 1, 200 Victoria Street West, Auckland, 1010 | Service & registered | 23 Jun 2023 - 25 Sep 2023 |
Level 2, 60 Stanley Street, Parnell, Auckland 1010 | Registered & physical | 17 Jun 2010 - 02 Oct 2014 |
Level 2, 60 Stanley Str, Parnell, Auckland Attention: Colin Wilson | Physical | 24 Sep 2008 - 17 Jun 2010 |
Level 2, 60 Stanley Street, Parnell, Auckland | Physical | 09 Apr 1997 - 09 Apr 1997 |
Gestetner Building, 13 College Hill, Ponsonby, Auckland | Registered | 11 Apr 1996 - 17 Jun 2010 |
68 King St, Kingsland, Auckland | Registered | 10 Jun 1992 - 11 Apr 1996 |
Shareholder Name | Address | Period |
---|---|---|
Ricoh Asia Pacific Operations Limited Other (Other) |
1 Wang Yuen Street Kowloon Bay |
09 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Ricoh Asia Pacific Operations Limited Other (Other) |
1 Wang Yuen Street Kowloon Bay |
09 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Ricoh Hong Kong Limited Other |
15 Dec 1970 - 09 Mar 2011 | |
Ricoh Hong Kong Limited Other |
15 Dec 1970 - 09 Mar 2011 |
Effective Date | 31 Mar 2019 |
Name | Ricoh Company, Ltd |
Type | Company |
Country of origin | JP |
Address |
8-13-1 Ginza, Chuo-ku, Tokyo 104-8222 |
Victoria Park Flowers Limited Suite 2, 194 Victoria Street |
|
Transurban Limited 2/143 Wellesley Street West |
|
Symbiosis Slimming Limited Suite 7, 192 Victoria Street |
|
Vibration Training Limited 7/192 Victoria Street West |
|
The Entrust Foundation Unit 5 |
|
Slr Consulting New Zealand Limited 201 Victoria Street |
Lithotech International Limited Level 5, 64 Khyber Pass Road |
Client Focused Solutions Limited 13 Wilding Avenue |
Can Media Services (nz) Pty Limited 1/84 King George Avenue |
Asia-digital New Zealand Limited 43 Rangatira Road |
Printer Needs Limited 16 Roberton Road |
Ph & Rj Limited 28a Dornwell Road |