Shortcuts

Fujifilm It Synergy Limited

Type: NZ Limited Company (Ltd)
9429033503226
NZBN
1925687
Company Number
Removed
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
79 Carlton Avenue
Tawhero
Whanganui 4501
New Zealand
Postal & office & delivery 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 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).

Addresses

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

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

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Fujifilm Codeblue Limited
Shareholder NZBN: 9429035133599
Auckland Airport
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Inwood, Shelley Shirley
Christchurch
8042
New Zealand
Individual Weavers, Graham Yaldhurst
Christchurch

New Zealand
Individual Allison, Kent Parklands
Christchurch
8083
New Zealand
Director Shelley Inwood Shirley
Christchurch
8042
New Zealand
Individual Weavers, Glenda Yaldhurst
Christchurch

New Zealand
Individual Trust, Inwood Family Christchurch
8024
New Zealand

Ultimate Holding Company

31 Mar 2021
Effective Date
Fujifilm Csg Limited
Name
Public Company
Type
91524515
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: 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

Similar companies

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