General information

Ricoh New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040449395
New Zealand Business Number
99176
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C161255 - Printing Support Service Nec
Industry classification codes with description

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
Contact info
64 0800 742644
Phone (IT Services support)
64 0800 807676
Phone (Support, sales and enquiries)
akothari@ricoh.co.nz
Email
accountspayable@ricoh.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.ricoh.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
2035100
Total number of Shares
June
Annual return filing month
March
Financial report filing month
14 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1200100
Shareholder Name Address Period
Ricoh Asia Pacific Operations Limited
Other (Other)
1 Wang Yuen Street
Kowloon Bay
09 Mar 2011 - current
Shares Allocation #2 Number of Shares: 835000
Shareholder Name Address Period
Ricoh Asia Pacific Operations Limited
Other (Other)
1 Wang Yuen Street
Kowloon Bay
09 Mar 2011 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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