General information

Sharp Corporation Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040880037
New Zealand Business Number
23688
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
026967937
GST Number
F349430 - Electronic Equipment Wholesaling - Industrial
Industry classification codes with description

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
Contact info
64 9 5730111
Phone (Phone)
sjoyce@sharp.net.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.sharp.net.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
9000000
Total number of Shares
August
Annual return filing month
March
Financial report filing month
23 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4500000
Shareholder Name Address Period
Sharp Corporation Of Aust Pty Ltd
Other (Other)
North Ryde 2113
Sydney, Nsw
2113
07 Mar 1939 - current

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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