Toshiba International Corporation Pty Ltd, a registered company, was launched on 19 Jan 2012. 9429030820647 is the business number it was issued. This company has been run by 27 directors: Kane Henderson person authorised for service whose contract began on 19 Jan 2012,
Kane Henderson - an active person authorised for service whose contract began on 19 Jan 2012,
Hayden Mclennan person authorised for service whose contract began on 19 Jan 2012,
John Clifford Denyer - an active director whose contract began on 25 Jan 2017,
Makoto Shimizu - an active director whose contract began on 15 Apr 2019.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: 32 Lunn Avenue, Mount Wellington, Auckland, 1642 (registered address),
51 Kaimanawa Street, Taupo, Taupo, 3330 (service address).
Toshiba International Corporation Pty Ltd had been using 318 Grey Street, Hamilton East, Hamilton as their registered address up to 17 Dec 2020.
Previous addresses
Address #1: 318 Grey Street, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 26 Feb 2018 to 17 Dec 2020
Address #2: 51 Kaimanawa Street, Taupo, Taupo, 3330 New Zealand
Registered address used from 19 Jan 2012 to 26 Feb 2018
Basic Financial info
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 28 Feb 2024
Country of origin: AU
Kane Henderson - Person Authorised For Service
Appointment date: 19 Jan 2012
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 19 Jan 2012
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 19 Jan 2012
Kane Henderson - Person Authorised for Service
Appointment date: 19 Jan 2012
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 19 Jan 2012
Hayden Mclennan - Person Authorised For Service
Appointment date: 19 Jan 2012
Address: Taupo, Taupo, 3330 New Zealand
Address used since 19 Jan 2012
John Clifford Denyer - Director
Appointment date: 25 Jan 2017
Address: Menai, Nsw, 2234 Australia
Address used since 03 Feb 2017
Address: Barden Ridge, Nsw, 2234 Australia
Address used since 03 Feb 2017
Makoto Shimizu - Director
Appointment date: 15 Apr 2019
Address: 7 Railway Street, Chatswood Nsw, 2067 Australia
Address used since 17 Apr 2019
Address: 8 Brown Street, Chatswood Nsw, 2067 Australia
Address used since 17 Apr 2019
Address: 20-22 Tyron Road, Lindfield Nsw, 2070 Australia
Address used since 17 Apr 2019
David Ross Ward - Director
Appointment date: 22 Oct 2020
Address: Kincumber, Nsw, 2251 Australia
Address used since 27 Oct 2020
Koichi Yanabe - Director
Appointment date: 01 Apr 2021
Address: Setagaya-ku, Tokyo, Japan
Address used since 06 Apr 2021
Motoki Kunii - Director
Appointment date: 01 Jun 2021
Address: Chatswood, Nsw, 2067 Australia
Address used since 03 Jun 2021
Address: Kawasaki-city, Kanagawa, Japan
Address used since 03 Jun 2021
Kenji Kano - Director
Appointment date: 01 Jul 2021
Address: 1-1-16 Ogi Cho Naka-ku, Yokoh, Kanagawa, 231-0027 Japan
Address used since 05 Jul 2021
Kensuke Suzuki - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 30 Jun 2021
Address: Konan-ku, Yokohama, 234-0055 Japan
Address used since 17 Apr 2019
Junichi Kojima - Director (Inactive)
Appointment date: 14 Jun 2019
Termination date: 31 May 2021
Address: Bunkyo-ku, Tokyo, Japan
Address used since 03 Jul 2019
Shigeru Fukuyama - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 31 Mar 2021
Address: Shinagawa, Tokyo, 141-0021 Japan
Address used since 17 Apr 2019
Sanae Konno - Director (Inactive)
Appointment date: 15 Jun 2018
Termination date: 14 Jun 2019
Address: Ota-ku, Tokyo, Japan
Address used since 27 Jun 2018
Osamu Seki - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 15 Apr 2019
Address: 20-22 Tryon Road, Linfield Nsw, 2070 Australia
Address used since 08 Jul 2015
Choichiro Yoshida - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 01 Apr 2019
Address: Kodaira City, Tokyo, Japan
Address used since 12 Jul 2017
Kiyoshi Takahashi - Director (Inactive)
Appointment date: 23 Nov 2017
Termination date: 01 Apr 2019
Address: Ota-ku, Tokyo,, Japan
Address used since 30 Nov 2017
Naofumi Tani - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 15 Jun 2018
Address: Shinagawa-ku, Tokyo, Japan
Address used since 27 Jun 2018
Tsuyoshi Yamada - Director (Inactive)
Appointment date: 25 Jan 2017
Termination date: 23 Nov 2017
Address: Tokyo, 152-0023 Japan
Address used since 03 Feb 2017
Isao Aoki - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Jul 2017
Address: Tokyo, 184-0015 Japan
Address used since 12 Jul 2016
Tatsuya Terashima - Director (Inactive)
Appointment date: 19 Jan 2012
Termination date: 25 Jan 2017
Address: Chuo-ku Tokyo, Japan, Japan
Address used since 19 Jan 2012
Matthew Robert Proctor - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 25 Jan 2017
Address: St Ives, Nsw, 2075 Australia
Address used since 25 Jul 2014
Ryuzo Kawakami - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 01 Jul 2016
Address: Yokohama-shi, Kangawa Prefecture, 235-0023 Japan
Address used since 08 Jul 2015
Koichi Yanabe - Director (Inactive)
Appointment date: 15 Jun 2012
Termination date: 31 May 2015
Address: Killara, Nsw, 2071 Australia
Address used since 12 Feb 2013
Kazuya Kaneko - Director (Inactive)
Appointment date: 02 Jun 2014
Termination date: 31 May 2015
Address: Nishitokyo City, Tokyo, Japan
Address used since 06 Jun 2014
Ryuzo Kawakami - Director (Inactive)
Appointment date: 19 Jan 2012
Termination date: 02 Jun 2014
Address: 2a Help Street, Chatswood Nsw 2067, Australia
Address used since 19 Jan 2012
Mark John Edmunds - Director (Inactive)
Appointment date: 19 Jan 2012
Termination date: 21 May 2013
Address: Quakers Hill Nsw 2763, Australia
Address used since 19 Jan 2012
Kazuya Kaneko - Director (Inactive)
Appointment date: 19 Jan 2012
Termination date: 15 Jun 2012
Address: Nishitokyo City Tokyo, Japan, Japan
Address used since 19 Jan 2012
Uni-base International Limited
318 Grey Street
Wicked Witch Limited
300a Grey Street
Ross Ozkoc Limited
379 Grey Street
Farm Environment Award Trust (waikato)
3 Cook Street
New Zealand Farm Environment Trust
3 Cook Street
Rumney & Chalmers Limited
3/396 Grey Street