General information

Fujifilm Business Innovation New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040663906
New Zealand Business Number
65813
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Fujifilm Business Innovation New Zealand Limited (issued a New Zealand Business Number of 9429040663906) was incorporated on 06 Jan 1964. 9 addresess are in use by the company: Po Box 5948, Auckland Mail Centre, Auckland, 1142 (type: postal, delivery). 79 Carlton Gore Road, Newmarket, Auckland had been their physical address, up to 14 Apr 2021. Fujifilm Business Innovation New Zealand Limited used more aliases, namely: Fuji Xerox New Zealand Limited from 07 Jun 1991 to 01 Apr 2021, Rank Xerox New Zealand Ltd (06 Jan 1964 to 07 Jun 1991). 261589395 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 261589395 shares (100% of shares), namely:
Fujifilm Business Innovation Asia Pacific Pte. Ltd., (an other) located at Mapletree Business City, Singapore postcode 117439. Businesscheck's database was updated on 23 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 Delivery & postal 06 Apr 2021
79 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered 14 Apr 2021
10-12 Landing Drive, Mangere, Auckland, 2022 Registered & service 07 Dec 2022
Contact info
64 09 3564200
Phone (Phone)
danielle.everett@nzl.fujixerox.com
Email
shm-fbnz-accounts.payable@fujifilm.com
Email (nzbn-reserved-invoice-email-address-purpose)
danielle.everett.un@fujifilm.com
Email (other)
amindha.fernando.vs@fujifilm.com
Email (nzbn-reserved-invoice-email-address-purpose)
danielle.everett.un@fujifilm.com
Email
www.fujixerox.co.nz
Website
https://www.fujifilm.com/
Website
https://www-fbnz.fujifilm.com/
Website
Directors
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
Susumu Shiraishi
Chiba, 276-0023
Address used since 01 Oct 2021
Director 01 Oct 2021 - current
Masahide Tanno
Funabashi-shi, Chiba-ken, 273-0005
Address used since 26 Jul 2023
Director 26 Jul 2023 - current
David Clarence Lindsay
Sunnyhills, Auckland, 2010
Address used since 26 Jul 2023
Director 26 Jul 2023 - current
Takahiro Yahiro
Chuo-ku, Tokyo, 104-0043
Address used since 21 Dec 2023
Director 21 Dec 2023 - current
Yasuyuki Matsumoto
St Leonards, New South Wales, 2065
Address used since 21 Dec 2023
Director 21 Dec 2023 - current
Takashi Otani
Sydney Nsw, 2000
Address used since 28 Mar 2022
Yamato-city Kanagawa,
Address used since 01 Feb 2022
Director 01 Feb 2022 - 21 Dec 2023
Masahiko Saito
Setagaya Tokyo, 156-0054
Address used since 09 Sep 2022
Director 09 Sep 2022 - 26 Jul 2023
Jin Chiew Leong
Singapore, 570178
Address used since 20 Dec 2019
Director 20 Dec 2019 - 19 Sep 2022
Mutsuki Tomono
1 Devonshire Road, Singapore, 239896
Address used since 01 Jan 2018
Singapore, 239896
Address used since 01 Jan 2018
Director 01 Jan 2018 - 23 Aug 2022
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
Takayuki Togo
58 Hercules Street, Chatswood, New South Wales, 2067
Address used since 01 Oct 2021
Director 01 Oct 2021 - 29 Nov 2021
Yujiro Nagasawa
#09-06 The Inspira, Singapore, 239949
Address used since 01 Jan 2019
Director 01 Jan 2019 - 01 Oct 2021
Ken Sugiyama
Macquarie Street, Sydney, Nsw, 2000
Address used since 16 Aug 2019
Director 16 Aug 2019 - 01 Oct 2021
Shigenobu Inenaga
Setagaya Ward, Tokyo,
Address used since 20 Jul 2020
Director 20 Jul 2020 - 01 Oct 2021
Peter Thomas
Remuera, Auckland, 1050
Address used since 01 Nov 2018
Orakei, Auckland, 1071
Address used since 26 Sep 2017
Silverstream, Upper Hutt, 5019
Address used since 01 Apr 2016
Director 01 Apr 2016 - 20 Aug 2021
Katsumi Kizaki
Domain 21, Singapore, 169814
Address used since 01 Jul 2018
Singapore, 169814
Address used since 01 Jul 2018
Director 01 Jul 2018 - 20 Dec 2019
Takayuki Togo
Chatswood, Nsw, 2067
Address used since 01 Apr 2019
Director 01 Apr 2019 - 01 Sep 2019
Graham Ford
Mount Eden, Auckland, 1024
Address used since 01 Apr 2016
Director 01 Apr 2016 - 31 Mar 2019
Nobuhiko Koshimizu
Nsw, 2065
Address used since 01 Jul 2018
Director 01 Jul 2018 - 31 Mar 2019
Takaya Mogaki
Tokyo, 104-0053
Address used since 01 Jan 2018
Director 01 Jan 2018 - 01 Jan 2019
Masataka Jo
1376 Nanjingxi Road, Shanghai,
Address used since 09 Sep 2014
Director 15 Jul 2009 - 01 Jul 2018
Kenji Matsuda
Yokohama, Kanagawa, 225-0012
Address used since 01 Sep 2017
Director 01 Sep 2017 - 01 Jul 2018
Haruhiko Imai
Kingsland, Auckland, 1021
Address used since 25 Oct 2017
San Pedro, California, 90732
Address used since 01 Oct 2017
Director 01 Oct 2017 - 18 May 2018
Isamu Sekine
Setagaya-ku, Tokyo, 158-0083
Address used since 10 Apr 2017
Director 10 Apr 2017 - 31 Mar 2018
Shuji Aso
Suginami-ku, Tokyo, 167-0054
Address used since 01 Sep 2017
Director 01 Sep 2017 - 01 Jan 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
Paul Prouse
Rd 3, Albany, 0793
Address used since 09 Sep 2014
Director 18 Jul 2007 - 18 Dec 2015
Neil Whittaker
St Heliers, Auckland,
Address used since 05 May 2008
Director 11 Jan 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 18 Jul 2007
Director 18 Jul 2007 - 05 Jul 2013
Jiro Shono
Singapore 079907,
Address used since 05 May 2008
Director 01 Oct 2002 - 15 Jul 2009
Masashi Honda
#11-04 Spring Grove, Singapore 249569,
Address used since 28 Jul 2008
Director 16 Jul 2008 - 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
Yoshiaki Takahashi
399 Nanjing Xi Road, Shanghai, China 200003,
Address used since 14 Jul 2005
Director 14 Jul 2005 - 01 Apr 2008
Iwao Kawai
#04-176, Singapore 258355,
Address used since 01 Oct 2002
Director 01 Oct 2002 - 18 Jul 2007
Susumu Tanimoto
491a River Valley Road, Singapore 248372,
Address used since 14 Jul 2005
Director 14 Jul 2005 - 13 Jul 2006
Hideaki Takahashi
Kugahara, Ota-ku, Tokyo, Japan,
Address used since 01 Oct 2002
Director 01 Oct 2002 - 14 Jul 2005
Sachio Matsumoto
No 07-04, Singapore 799424,
Address used since 12 Aug 2003
Director 12 Aug 2003 - 14 Jul 2005
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
Akira Yokota
Minato-ku, Tokyo 107, Japan,
Address used since 07 Jun 1991
02-02 Waterfall Gardens, Singapore 1026,
Address used since 07 Jun 1991
Director 07 Jun 1991 - 31 May 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
Takamichi Hatanaka
1-chome Tanashi-shi, Tokyo, Japan,
Address used since 07 Jun 1991
Director 07 Jun 1991 - 21 Jun 1996
Addresses
Other active addresses
Type Used since
10-12 Landing Drive, Mangere, Auckland, 2022 Registered & service 07 Dec 2022
10-12 Landing Drive, Mangere, Auckland, 2022 Office & delivery 17 Apr 2023
Po Box 5948, Auckland Mail Centre, Auckland, 1142 Postal 04 May 2023
Principal place of activity
79 Carlton Gore Road , Newmarket , Auckland , 1023
Previous address Type Period
79 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered 15 Feb 2016 - 14 Apr 2021
Hargreaves Street, College Hill Ponsonby, Auckland Registered & physical 30 Apr 1997 - 15 Feb 2016
19 Hargreaves Street, College Hill, Ponsonby, Auckland Registered 15 Feb 1992 - 30 Apr 1997
Financial Data
Financial info
261589395
Total number of Shares
March
Annual return filing month
March
Financial report filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 261589395
Shareholder Name Address Period
Fujifilm Business Innovation Asia Pacific Pte. Ltd.,
Other (Other)
Mapletree Business City
Singapore
117439
06 Jan 1964 - current

Ultimate Holding Company
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
Address 80 Anson Road #37-00 Fuji Xerox Tower
Singapore 079907
Location
Companies nearby
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