Fujifilm It Synergy Limited was registered on 03 Apr 2007 and issued an NZBN of 9429033503226. The removed LTD company has been supervised by 13 directors: David John Jupe - an active director whose contract started on 01 Sep 2021,
Graham Cook - an inactive director whose contract started on 31 Jul 2020 and was terminated on 29 Jul 2022,
Peter Thomas - an inactive director whose contract started on 31 Jul 2020 and was terminated on 20 Aug 2021,
Christopher Donald Mackay - an inactive director whose contract started on 11 Dec 2015 and was terminated on 31 Jul 2020,
Ashley Thomas Armstrong Conn - an inactive director whose contract started on 12 Nov 2018 and was terminated on 31 Jul 2020.
According to BizDb's information (last updated on 08 Oct 2023), this company filed 1 address: 10-12 Landing Drive, Auckland Airport, Auckland, 2022 (type: registered, physical).
Up until 27 Jul 2022, Fujifilm It Synergy Limited had been using 79 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found more names for this company: from 03 Apr 2007 to 01 Apr 2021 they were called It Synergy Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Fujifilm Codeblue Limited (an entity) located at Auckland Airport, Auckland postcode 2022. Fujifilm It Synergy Limited was categorised as "Computer consultancy service" (business classification M700010).
Principal place of activity
69a St Asaph Street, Christchurch Central, Christchurch, 8011 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: Cnr Khyber Pass&nugent St, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 19 Dec 2018 to 22 Dec 2020
Address #3: 14 Settlers Crescent, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 13 Jul 2015 to 19 Dec 2018
Address #4: 187 Waltham Road, Sydenham, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Jul 2013 to 13 Jul 2015
Address #5: 69a St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Jul 2010 to 15 Jul 2013
Address #6: 3 Otley Street, Christchurch New Zealand
Registered & physical address used from 23 Jun 2008 to 22 Jul 2010
Address #7: 16 Tatahi Street, Parklands, Christchurch
Registered & physical address used from 19 Dec 2007 to 23 Jun 2008
Address #8: 24 Puhara Avenue, Parklands, Christchurch
Registered & physical address used from 03 Apr 2007 to 19 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Fujifilm Codeblue Limited Shareholder NZBN: 9429035133599 |
Auckland Airport Auckland 2022 New Zealand |
14 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Inwood, Shelley |
Shirley Christchurch 8042 New Zealand |
25 Jun 2014 - 14 Dec 2015 |
Individual | Weavers, Graham |
Yaldhurst Christchurch New Zealand |
03 Apr 2007 - 25 Jun 2014 |
Individual | Allison, Kent |
Parklands Christchurch 8083 New Zealand |
12 Dec 2007 - 30 May 2012 |
Director | Shelley Inwood |
Shirley Christchurch 8042 New Zealand |
25 Jun 2014 - 14 Dec 2015 |
Individual | Weavers, Glenda |
Yaldhurst Christchurch New Zealand |
03 Apr 2007 - 25 Jun 2014 |
Individual | Trust, Inwood Family |
Christchurch 8024 New Zealand |
03 Apr 2007 - 14 Dec 2015 |
Ultimate Holding Company
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: 11 Dec 2015
Termination date: 31 Jul 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Dec 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 11 Dec 2015
Ashley Thomas Armstrong Conn - Director (Inactive)
Appointment date: 12 Nov 2018
Termination date: 31 Jul 2020
ASIC Name: Csg Finance Pty Ltd
Address: Victoria, 3122 Australia
Address used since 12 Nov 2018
Address: Victoria, 3000 Australia
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: Brighton, Victoria, 3186 Australia
Address used since 27 Mar 2017
Address: Melbourne, Victoria, 3000 Australia
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: 11 Dec 2015
Termination date: 21 May 2017
ASIC Name: Csg Finance Pty Ltd
Address: 357 Collins Street, Melbourne, 3000 Australia
Address: Samford, Queensland, 4520 Australia
Address used since 11 Dec 2015
Address: 357 Collins Street, Melbourne, 3000 Australia
Neil Alan Lynch - Director (Inactive)
Appointment date: 11 Dec 2015
Termination date: 27 Mar 2017
ASIC Name: Csg Finance Pty Ltd
Address: 357 Collins Street, Melbourne, 3000 Australia
Address: Bardon, Queensland, 4065 Australia
Address used since 11 Dec 2015
Address: 357 Collins Street, Melbourne, 3000 Australia
Shelley Inwood - Director (Inactive)
Appointment date: 03 Apr 2007
Termination date: 11 Dec 2015
Address: Shirley, Christchurch, 8042 New Zealand
Address used since 01 Jul 2015
Kent Allison - Director (Inactive)
Appointment date: 01 Dec 2007
Termination date: 30 May 2012
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Dec 2007
Graham Weavers - Director (Inactive)
Appointment date: 03 Apr 2007
Termination date: 01 Dec 2007
Address: Riccarton, Christchurch,
Address used since 03 Apr 2007
Glenda Weavers - Director (Inactive)
Appointment date: 03 Apr 2007
Termination date: 01 Dec 2007
Address: Riccarton, Christchurch,
Address used since 03 Apr 2007
Quick Fix Tools Limited
69b St Asaph St
Kiwiski Education Trust
70 St Asaph Street
Canterbury Provincial Brass Bands Association Incorporated
70 St Asaph Street
The Christchurch Police Holiday Home Incorporated
Christchurch Central Police Station
New Zealand Health Innovation Hub Management Limited
32 Oxford Terrace
Brackenridge Services Limited
32 Oxford Terrace
Eziweb Limited
Level 1
Global Pc Limited
575 Colombo Street
Lean Manufacturing Limited
575 Colombo Street
Nectar Group Limited
100 Moorhouse Avenue
Persuade Limited
52 Cashel Street
Rtv Tools Limited
Level 1