Shortcuts

Sato New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034369142
NZBN
1751731
Company Number
Registered
Company Status
92569667
GST Number
C161140
Industry classification code
Printing
Industry classification description
Current address
Po Box 305031
Triton Plaza
Auckland 0757
New Zealand
Postal address used since 25 Nov 2019
30 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 25 Nov 2019
30 Apollo Drive
Albany
Auckland 0630
New Zealand
Registered & physical & service address used since 17 Nov 2022

Sato New Zealand Limited, a registered company, was registered on 23 Dec 2005. 9429034369142 is the NZ business number it was issued. "Printing" (business classification C161140) is how the company was classified. This company has been supervised by 13 directors: Christopher David Powell - an active director whose contract began on 01 May 2016,
Yuji Shimizu - an active director whose contract began on 01 Jun 2020,
Daniel Andrew Coleman - an inactive director whose contract began on 01 Oct 2020 and was terminated on 31 Aug 2022,
Kerry Lee Langley - an inactive director whose contract began on 01 Mar 2015 and was terminated on 01 Oct 2020,
Yasuhiro Tanabe - an inactive director whose contract began on 01 Oct 2015 and was terminated on 01 Apr 2018.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 30 Apollo Drive, Albany, Auckland, 0630 (registered address),
30 Apollo Drive, Albany, Auckland, 0630 (physical address),
30 Apollo Drive, Albany, Auckland, 0630 (service address),
Po Box 305031, Triton Plaza, Auckland, 0757 (postal address) among others.
Sato New Zealand Limited had been using 30 Apollo Drive, Auckland as their registered address until 17 Nov 2022.
Old names for the company, as we established at BizDb, included: from 23 Dec 2005 to 18 Jan 2006 they were called Sato New Zealand Pte. Limited.
A single entity owns all company shares (exactly 15500000 shares) - Sato Holdings Corporation - located at 0630, 3-1-1, Shibaura, Minato-Ku, Tokyo.

Addresses

Principal place of activity

30 Apollo Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 30 Apollo Drive, Auckland, 0630 New Zealand

Registered & physical address used from 16 Nov 2022 to 17 Nov 2022

Address #2: Level 9, 2 Kitchener Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Sep 2013 to 16 Nov 2022

Address #3: C/-duthie Whyte, Level 6, 120 Mayoral Drive, Auckland New Zealand

Registered & physical address used from 23 Dec 2005 to 10 Sep 2013

Contact info
64 9 4772222
27 Nov 2018 Phone
accounts@sato-global.com
25 Nov 2019 nzbn-reserved-invoice-email-address-purpose
sales-nz@sato-global.com
27 Nov 2018 Email
www.satonewzealand.com
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 15500000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15500000
Other (Other) Sato Holdings Corporation 3-1-1, Shibaura
Minato-ku, Tokyo

Japan

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sato International Pte. Limited
Other Sato Asia Pacific Pte Limited
Other Null - Sato Asia Pacific Pte Limited
Other Null - Sato International Pte. Limited

Ultimate Holding Company

07 Nov 2022
Effective Date
Sato Holdings Corporation
Name
Company
Type
JP
Country of origin
1-7-1 Shimomeguro, Meguro-ku
Tokyo Japan
Address
Directors

Christopher David Powell - Director

Appointment date: 01 May 2016

ASIC Name: Sato Australia Pty Ltd

Address: Chifley Business Park, Mentone, Victoria, 3194 Australia

Address: Malverne, Victoria, 3144 Australia

Address used since 01 Nov 2021

Address: 1 Nursery Avenue, Clayton, Victoria, 3168 Australia

Address: Balwyn, Victoria, 3103 Australia

Address used since 01 May 2016


Yuji Shimizu - Director

Appointment date: 01 Jun 2020

Address: Tsuzuki-ku, Yokohama, Kanagawa, 2240037 Japan

Address used since 01 Jun 2020


Daniel Andrew Coleman - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 31 Aug 2022

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Oct 2020


Kerry Lee Langley - Director (Inactive)

Appointment date: 01 Mar 2015

Termination date: 01 Oct 2020

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 01 Mar 2015


Yasuhiro Tanabe - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 01 Apr 2018

Address: Tokyo, 108-0071 Japan

Address used since 01 Oct 2015


Shogo Yamasaki - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 30 Sep 2016

Address: Grafton, Auckland, 1010 New Zealand

Address used since 01 Oct 2015


Yee Lim - Director (Inactive)

Appointment date: 23 Dec 2005

Termination date: 01 Oct 2015

Address: #09-04, Singapore 329776, Singapore

Address used since 23 Dec 2005


Kar Lin Tay - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 01 Oct 2015

Address: #08-06 Melville Park, Singapore, 529948 Singapore

Address used since 01 Nov 2014


Paul Joseph Ryan - Director (Inactive)

Appointment date: 07 Sep 2007

Termination date: 23 Dec 2014

Address: Kohimarama, Auckland,

Address used since 01 Nov 2008


Kazuo Matsuyama - Director (Inactive)

Appointment date: 01 Dec 2007

Termination date: 03 Oct 2011

Address: Tower B#19-09, Blue Horizon S(128047), Singapore,

Address used since 01 Dec 2007


Kar Lin Tay - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 31 May 2009

Address: #08-06 Melville Park, Singapore 529948,

Address used since 31 Jan 2006


Nicole Maree Mckenzie - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 07 Sep 2007

Address: Pt Chevalier,

Address used since 01 May 2007


Badi Ala'i - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 02 Apr 2007

Address: Murrays Bay, Auckland,

Address used since 31 Jan 2006

Nearby companies
Similar companies

Hamilton Print Shop Limited
98 Albert Street

Handiprint Limited
Level 4, 152 Fanshawe Street

New Zealand Central Art Limited
2/4 Lorne St

The Print Factory Limited
Level 6, 51-53 Shortland Street

Torque Digital Limited
Level 6, 51-53 Shortland Street

Tuffplans Limited
Level 6, 43 High Street