Sharp Corporation Of New Zealand Limited (issued an NZ business identifier of 9429040880037) was registered on 07 Mar 1939. 7 addresess are currently in use by the company: 59 Hugo Johnston Drive, Penrose, Auckland, 1061 (type: delivery, postal). Corner Mahunga Drive and Hastie Avenue, Mangere Bridge, Auckland had been their physical address, until 14 Jan 2002. 9000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 4500000 shares (50% of shares), namely:
Sharp Corporation Of Aust Pty Ltd (an other) located at North Ryde 2113, Sydney, Nsw postcode 2113. "Electronic equipment wholesaling - industrial" (business classification F349430) is the classification the Australian Bureau of Statistics issued to Sharp Corporation Of New Zealand Limited. The Businesscheck information was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
59 Hugo Johnston Drive, Penrose, Auckland | Registered | 03 Jan 2002 |
59 Hugo Johnston Drive, Penrose, Auckland | Service & physical | 14 Jan 2002 |
59 Hugo Johnston Drive, Penrose, Auckland | Other (Address for Records) & records (Address for Records) | 30 May 2008 |
Po Box 12 244, Penrose, Auckland, 1061 | Postal | 25 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
John Simon Joyce
Ellerslie, Auckland, 1051
Address used since 01 Apr 1994 |
Director | 01 Apr 1994 - current |
Jan Nicol
Remuera, Auckland, 1023
Address used since 01 Aug 2010 |
Director | 01 Nov 2005 - current |
Jyun Liang Ke
North Ryde, Nsw, 2113
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Jun Imaizumi
Blacktown, Sydney, Nsw, 2148
Address used since 01 Jan 1970
Chatswood, Sydney, Nsw, 2067
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 28 Apr 2021 |
Hitoshi Kagawa
North Ryde, Sydney, Nsw, 1223
Address used since 01 Jan 1970
St Leonards, Sydney, Nsw, 2065
Address used since 30 Apr 2018 |
Director | 30 Apr 2018 - 24 Sep 2020 |
Keiichi Katsuta
St Leonards, Sydney, 2065
Address used since 01 Aug 2014
Blacktown, Sydney, Nsw, 2148
Address used since 01 Jan 1970 |
Director | 01 Aug 2014 - 31 Jul 2017 |
Yoshihisa Fujino
Chatswood, Nsw, 2067
Address used since 26 Jun 2012
Blacktown, Sydney, Nsw, 2148
Address used since 01 Jan 1970 |
Director | 26 Jun 2012 - 01 Oct 2015 |
Masashi Uchiyama
Chatswood, Sydney, Nsw, 2067
Address used since 01 Aug 2010 |
Director | 01 May 2010 - 31 Jul 2014 |
Masato Okayama
Gordon Nsw 2072, Australia,
Address used since 05 May 2006 |
Director | 31 Jan 2005 - 20 Jun 2012 |
Koji Domoto
Chatswood Nsw 2067, Australia,
Address used since 17 Apr 2008 |
Director | 17 Apr 2008 - 01 May 2010 |
Yoshinori Amatsuji
Chatswood, Sydney, Nsw 2067,
Address used since 18 Sep 2003 |
Director | 18 Sep 2003 - 09 Apr 2008 |
Paul Michael Warner
Mission Bay, Auckland,
Address used since 01 Jun 1999 |
Director | 01 Jun 1999 - 04 Jul 2005 |
Douglas Walter
Epping, Australia,
Address used since 19 Jun 1991 |
Director | 19 Jun 1991 - 28 Feb 2005 |
Naoya Niitani
Chatswood, Sydney, N S W 2067,
Address used since 01 Mar 2000 |
Director | 01 Mar 2000 - 31 Jan 2005 |
Tatsuya Miyagi
Chatswood, Sydney, Nsw 2067,
Address used since 01 Jun 2001 |
Director | 01 Jun 2001 - 18 Sep 2003 |
Carel Van Laack
Kohimarama, Auckland,
Address used since 15 Oct 2002 |
Director | 01 Feb 2002 - 07 Apr 2003 |
Kazumichi Arimoto
Kohimaramara, Auckland,
Address used since 18 Nov 1996 |
Director | 18 Nov 1996 - 19 Apr 2002 |
Noboru Fujimoto
Chatswood, Sydney, Nsw 2067,
Address used since 01 Jun 2000 |
Director | 01 Jun 2000 - 01 Jun 2001 |
Takashi Tateno
Marsfield, Nsw, Australia,
Address used since 15 May 1997 |
Director | 15 May 1997 - 01 Jun 2000 |
Hideki Sagara
Killlarney Heights, Sydney, Australia,
Address used since 31 Jan 1998 |
Director | 31 Jan 1998 - 01 Mar 2000 |
John Edward Rewa Miller
Takapuna, Auckland,
Address used since 16 Jan 1991 |
Director | 16 Jan 1991 - 30 Jun 1998 |
Masahiro Matsushima
Sydney, Australia,
Address used since 26 Jan 1995 |
Director | 26 Jan 1995 - 31 Jan 1998 |
Hisashi Towatari
Marsfield, Nsw, Australia,
Address used since 19 Jun 1991 |
Director | 19 Jun 1991 - 15 May 1997 |
Kazuya Nakajima
Meadowbank, Auckland,
Address used since 20 Jun 1994 |
Director | 20 Jun 1994 - 14 Dec 1996 |
Kenneth Poyning Rayward
Redvale, Auckland,
Address used since 01 Apr 1994 |
Director | 01 Apr 1994 - 31 May 1996 |
Katsuhiko Machida
Abeno-ku, Osaka, Japan,
Address used since 03 Jun 1991 |
Director | 03 Jun 1991 - 20 Aug 1995 |
Hitoshi Kamikaji
Killarney Hieghts, Nsw, Australia,
Address used since 19 Jun 1991 |
Director | 19 Jun 1991 - 26 Jan 1995 |
Ichiro Hashizaki
Sydney, Nsw, Australia,
Address used since 19 Jun 1991 |
Director | 19 Jun 1991 - 15 May 1994 |
Type | Used since | |
---|---|---|
Po Box 12 244, Penrose, Auckland, 1061 | Postal | 25 Aug 2020 |
59 Hugo Johnston Drive, Penrose, Auckland, 1061 | Office | 25 Aug 2020 |
59 Hugo Johnston Drive, Penrose, Auckland, 1061 | Delivery | 23 Aug 2023 |
59 Hugo Johnston Drive , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
Corner Mahunga Drive And Hastie Avenue, Mangere Bridge, Auckland | Physical | 14 Jan 2002 - 14 Jan 2002 |
Corner Mahunga Drive And Hastie Avenue, Mangere Bridge, Auckland | Registered | 03 Jan 2002 - 03 Jan 2002 |
Shareholder Name | Address | Period |
---|---|---|
Sharp Corporation Of Aust Pty Ltd Other (Other) |
North Ryde 2113 Sydney, Nsw 2113 |
07 Mar 1939 - current |
Name | Sharp Corporation Of Japan Ltd |
Type | Company |
Ultimate Holding Company Number | 500291 |
Country of origin | JP |
Address |
22 Nagaike-cho, Abeno-ku Osaka 545-6522 |
Christian Savings Limited 55 Hugo Johnston Drive |
|
Lighthouse Gp Limited 55 Hugo Johnston Drive |
|
Christians Against Poverty New Zealand 55 Hugo Johnston Drive |
|
The Familylife Trust 55 Hugo Johnston Drive |
|
Konecranes And Demag Pty Ltd 61b Hugo Johnston Drive |
|
Lmt Surgical Pty Ltd 60 Hugo Johnston Drive |
Phoenix Contact Limited Unit 15c |
Ifm Efector Pty Ltd Unit C13, 930 Great South Road |
Gloworm Performance Products Limited 30 Ruawai Road |
Wood Electronics Marketing Limited 642 Great South Road |
Fistronix Limited 6 Ferndale Road |
Nitecore New Zealand Limited 4a Hilltop Street |