Shortcuts

Fujifilm Codeblue Limited

Type: NZ Limited Company (Ltd)
9429035133599
NZBN
1566260
Company Number
Registered
Company Status
Current address
79 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Postal & office address used since 14 Dec 2020
10-12 Landing Drive
Auckland Airport
Auckland 2022
New Zealand
Registered & physical & service address used since 27 Jul 2022

Fujifilm Codeblue Limited, a registered company, was incorporated on 11 Oct 2004. 9429035133599 is the business number it was issued. The company has been managed by 13 directors: David John Jupe - an active director whose contract began on 01 Sep 2021,
Graham Cook - an inactive director whose contract began on 31 Jul 2020 and was terminated on 29 Jul 2022,
Peter Thomas - an inactive director whose contract began on 31 Jul 2020 and was terminated on 20 Aug 2021,
Christopher Donald Mackay - an inactive director whose contract began on 31 Oct 2007 and was terminated on 31 Jul 2020,
Ashley Thomas Armstrong Conn - an inactive director whose contract began on 12 Nov 2018 and was terminated on 31 Jul 2020.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: 10-12 Landing Drive, Auckland Airport, Auckland, 2022 (category: registered, physical).
Fujifilm Codeblue Limited had been using 79 Carlton Gore Road, Newmarket, Auckland as their registered address up until 27 Jul 2022.
Past names for this company, as we managed to find at BizDb, included: from 13 Oct 2004 to 01 Apr 2021 they were named Codeblue Limited, from 11 Oct 2004 to 13 Oct 2004 they were named Blue Nominees Limited.
A total of 10479166 shares are issued to 2 shareholders (2 groups). The first group includes 479166 shares (4.57%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000000 shares (47.71%).

Addresses

Principal place of activity

79 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 79 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 22 Dec 2020 to 27 Jul 2022

Address #2: Corner Khyber Pass Road & Nugent Street, Grafton, Auckland, 1023 New Zealand

Physical & registered address used from 26 Oct 2017 to 22 Dec 2020

Address #3: 14 Settlers Crescent, Ferrymead, Christchurch, 8023 New Zealand

Physical & registered address used from 24 Apr 2017 to 26 Oct 2017

Address #4: 3a Park Avenue, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 11 Oct 2004 to 11 Oct 2004

Address #5: 7a Minnehaha Avenue, Takapuna, Auckland

Registered & physical address used from 11 Oct 2004 to 11 Oct 2004

Contact info
64 27 4362412
Phone
64 9 9705639
Phone
company.secretary@csg.com.au
Email
danielle.everett@nzl.fujixerox.com
14 Dec 2020 Email
ritu.pannu@nzl.fujixerox.com
14 Dec 2020 nzbn-reserved-invoice-email-address-purpose
codeblue.co.nz
11 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10479166

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 479166
Entity (NZ Limited Company) Fujifilm Business Innovation New Zealand Limited
Shareholder NZBN: 9429040663906
Mangere
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 5000000
Entity (NZ Limited Company) Fujifilm Business Innovation New Zealand Limited
Shareholder NZBN: 9429040663906
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ritchie, Christopher Elliot Herne Bay
Auckland

New Zealand
Individual Funnell, Ian Stanmore Bay
Whangaparaoa
0932
New Zealand
Entity Fujifilm Csg Print Services Nz Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166
Auckland Airport
Auckland
2022
New Zealand
Entity Fujifilm Csg Print Services Nz Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166
Auckland Airport
Auckland
2022
New Zealand
Individual Mackay, Christopher Donald Herne Bay
Auckland

New Zealand
Entity Tuscan Endeavours Limited
Shareholder NZBN: 9429037888534
Company Number: 899741
Entity Cabletalk Group Limited (in Liq)
Shareholder NZBN: 9429037187347
Company Number: 1051500
Entity Tuscan Endeavours Limited
Shareholder NZBN: 9429037888534
Company Number: 899741
Individual Tweedie, Ross Verdon 145 Quay Street
Auckland
Entity Cabletalk Group Limited (in Liq)
Shareholder NZBN: 9429037187347
Company Number: 1051500
Individual Lunt, Christopher Mark Remuera
Individual Ford, Simone Marie Herne Bay
Auckland

New Zealand

Ultimate Holding Company

30 Sep 2019
Effective Date
Csg Limited
Name
Public Company
Type
123989631
Ultimate Holding Company Number
AU
Country of origin
Level 1, 357 Collins Street
Melbourne, Victoria 3000
Australia
Address
Directors

David John Jupe - Director

Appointment date: 01 Sep 2021

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 01 Sep 2021


Graham Cook - Director (Inactive)

Appointment date: 31 Jul 2020

Termination date: 29 Jul 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2020


Peter Thomas - Director (Inactive)

Appointment date: 31 Jul 2020

Termination date: 20 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2020


Christopher Donald Mackay - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 31 Jul 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Oct 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 Oct 2007


Ashley Thomas Armstrong Conn - Director (Inactive)

Appointment date: 12 Nov 2018

Termination date: 31 Jul 2020

ASIC Name: Csg Finance Pty Ltd

Address: Victoria, 3000 Australia

Address: Victoria, 3122 Australia

Address used since 12 Nov 2018

Address: Victoria, 3000 Australia


Gary Charles Brown - Director (Inactive)

Appointment date: 27 Mar 2017

Termination date: 12 Nov 2018

ASIC Name: Csg Finance Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 27 Mar 2017

Address: Melbourne, Victoria, 3000 Australia


Michelle Diane Morrison - Director (Inactive)

Appointment date: 22 May 2017

Termination date: 20 Jun 2018

Address: South Melbourne, 3205 Australia

Address used since 22 May 2017


Brendon Lachlan Mcguire - Director (Inactive)

Appointment date: 31 Aug 2015

Termination date: 21 May 2017

ASIC Name: Csg Finance Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia

Address: Samford, Queensland, 4520 Australia

Address used since 31 Aug 2015


Neil Alan Lynch - Director (Inactive)

Appointment date: 31 Aug 2015

Termination date: 27 Mar 2017

ASIC Name: Csg Finance Pty Ltd

Address: Bardon, Queensland, 4065 Australia

Address used since 31 Aug 2015

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia


Kenneth Bertram Davis - Director (Inactive)

Appointment date: 11 Oct 2004

Termination date: 01 Sep 2015

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 11 Oct 2004


Ross Verdon Tweedie - Director (Inactive)

Appointment date: 26 Oct 2004

Termination date: 22 Apr 2008

Address: Takapuna, Auckland,

Address used since 26 Oct 2004


Christopher Mark Lunt - Director (Inactive)

Appointment date: 26 Oct 2004

Termination date: 22 Apr 2008

Address: Remuera, Auckland,

Address used since 26 Oct 2004


Peter Gregory Wilson - Director (Inactive)

Appointment date: 26 Oct 2004

Termination date: 22 Apr 2008

Address: Takapuna, Auckland,

Address used since 26 Oct 2004