Fujifilm Microchannel Limited, a registered company, was registered on 22 Sep 2009. 9429031896184 is the NZ business number it was issued. The company has been run by 4 directors: Brett Matthews - an active director whose contract began on 01 Mar 2023,
Takayuki Miyamoto - an active director whose contract began on 01 Mar 2023,
Harach Ghoukassian - an inactive director whose contract began on 13 Aug 2019 and was terminated on 01 Mar 2023,
Douglas John Allcock - an inactive director whose contract began on 22 Sep 2009 and was terminated on 13 Aug 2019.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 1 Nugent Street, Grafton, Auckland, 1023 (types include: office, registered).
Fujifilm Microchannel Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up to 04 Mar 2019.
Other names used by this company, as we found at BizDb, included: from 12 Aug 2019 to 15 Aug 2019 they were called Microchannel Services Limited, from 12 Aug 2019 to 12 Aug 2019 they were called Micro Channel Services Limited and from 22 Sep 2009 to 12 Aug 2019 they were called Marriotts Shelf No 33 Limited.
A single entity controls all company shares (exactly 120 shares) - Fujifilm Microchannel Services Pty Limited - located at 1023, Sydney, New South Wales.
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 29 Mar 2017 to 04 Mar 2019
Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Jun 2016 to 29 Mar 2017
Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Sep 2011 to 21 Jun 2016
Address #4: 2nd Floor, 137 Victoria Street, Christchurch 8013 New Zealand
Physical & registered address used from 22 Sep 2009 to 02 Sep 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other (Other) | Fujifilm Microchannel Services Pty Limited |
Sydney New South Wales 2000 Australia |
12 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allcock, Douglas John |
Avonhead Christchurch 8042 New Zealand |
22 Sep 2009 - 12 Aug 2019 |
Brett Matthews - Director
Appointment date: 01 Mar 2023
ASIC Name: Fujifilm Data Management Solutions Pty Ltd
Address: Lewisham, New South Wales, 2049 Australia
Address used since 01 Mar 2023
Takayuki Miyamoto - Director
Appointment date: 01 Mar 2023
Address: St Leonards, New South Wales, 2065 Australia
Address used since 13 Nov 2023
Address: Suginami-ku, Tokyo, 164-0068 Japan
Address used since 01 Mar 2023
Harach Ghoukassian - Director (Inactive)
Appointment date: 13 Aug 2019
Termination date: 01 Mar 2023
ASIC Name: Microchannel Services Pty. Limited
Address: Castlecrag, Sydney, Nsw, 2068 Australia
Address used since 13 Aug 2019
Address: Sydney, Nsw, 2000 Australia
Douglas John Allcock - Director (Inactive)
Appointment date: 22 Sep 2009
Termination date: 13 Aug 2019
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Oct 2015
Matterhorn Trustee Services Limited
137 Victoria Street
Group Amc Charitable Trust
2nd Floor
Canterbury Artificial Turf Football Trust
Level 2
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street