Fujifilm Microchannel Solutions Nz Limited, a registered company, was launched on 12 Dec 2005. 9429034454169 is the NZBN it was issued. The company has been run by 13 directors: Brett Matthews - an active director whose contract started on 01 Oct 2024,
Takayuki Miyamoto - an active director whose contract started on 01 Oct 2024,
Paul Bernard Reiher - an inactive director whose contract started on 31 Jul 2019 and was terminated on 01 Oct 2024,
Michael Patrick Kirkaldy - an inactive director whose contract started on 27 Mar 2023 and was terminated on 01 Oct 2024,
Stuart Quane Dickinson - an inactive director whose contract started on 27 May 2020 and was terminated on 27 Mar 2023.
Last updated on 28 May 2025, our data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Fujifilm Microchannel Solutions Nz Limited had been using Level 21, 171 Featherston Street, Wellington as their physical address up to 06 Oct 2022.
Past names used by the company, as we established at BizDb, included: from 12 Dec 2005 to 28 Feb 2006 they were called Oxygen New Zealand Limited.
A single entity controls all company shares (exactly 1 share) - Fujifilm Microchannel Services Pty Limited - located at 8013, 2 Market Street, Sydney, Nsw.
Previous addresses
Address #1: Level 21, 171 Featherston Street, Wellington, 6011 New Zealand
Physical & registered address used from 15 Nov 2010 to 06 Oct 2022
Address #2: Bell Gully, Level 21, Hp Tower, 171 Featheston Street, Wellington New Zealand
Registered & physical address used from 29 Mar 2006 to 15 Nov 2010
Address #3: 105 The Terrace, Wellington
Physical & registered address used from 12 Dec 2005 to 29 Mar 2006
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 08 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Other (Other) | Fujifilm Microchannel Services Pty Limited |
2 Market Street Sydney, Nsw 2000 Australia |
02 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Dxc Technology Nz Limited Shareholder NZBN: 9429035677499 Company Number: 1441241 |
Wellington Central Wellington 6011 New Zealand |
01 Feb 2023 - 02 Oct 2024 |
| Entity | Uxc Holdings (nz) Limited Shareholder NZBN: 9429035079866 Company Number: 1576899 |
Wellington Central Wellington 6011 New Zealand |
12 Dec 2005 - 01 Feb 2023 |
Ultimate Holding Company
Brett Matthews - Director
Appointment date: 01 Oct 2024
ASIC Name: Fujifilm Microchannel Services Pty Limited
Address: Lewisham, New South Wales, 2049 Australia
Address used since 01 Oct 2024
Takayuki Miyamoto - Director
Appointment date: 01 Oct 2024
ASIC Name: Fujifilm Microchannel Services Pty Limited
Address: St Leonards, New South Wales, 2065 Australia
Address used since 01 Oct 2024
Paul Bernard Reiher - Director (Inactive)
Appointment date: 31 Jul 2019
Termination date: 01 Oct 2024
Address: Whitby, Porirua, 5024 New Zealand
Address used since 31 Jul 2019
Michael Patrick Kirkaldy - Director (Inactive)
Appointment date: 27 Mar 2023
Termination date: 01 Oct 2024
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 27 Mar 2023
Stuart Quane Dickinson - Director (Inactive)
Appointment date: 27 May 2020
Termination date: 27 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 May 2020
Willem Jan John Mazenier - Director (Inactive)
Appointment date: 31 Jul 2019
Termination date: 27 May 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 31 Jul 2019
Nagaseelan Naganayagam - Director (Inactive)
Appointment date: 08 Apr 2016
Termination date: 01 Aug 2019
ASIC Name: Dxc Technology Australia Pty Limited
Address: Macquarie Park, Nsw, 2113 Australia
Address: Roseville, Nsw, 2069 Australia
Address used since 08 Apr 2016
Stuart Malcolm Adams - Director (Inactive)
Appointment date: 08 Apr 2016
Termination date: 01 Aug 2019
ASIC Name: Dxc Technology Australia Pty Limited
Address: North Epping, Nsw, 2121 Australia
Address used since 22 Feb 2017
Address: Macquarie Park, Nsw, 2113 Australia
Cristiano Nicolli - Director (Inactive)
Appointment date: 09 Apr 2008
Termination date: 15 Apr 2016
ASIC Name: Red Rock Consulting Pty Ltd
Address: Templestowe, Victoria 3106, Australia
Address used since 09 Apr 2008
Address: Melbourne, Vic, 3000 Australia
Stuart Quane Dickinson - Director (Inactive)
Appointment date: 02 May 2012
Termination date: 15 Apr 2016
ASIC Name: Oxygen Business Solutions Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Northbridge, Nsw, 2063 Australia
Address used since 02 May 2012
Mark Conner Hubbard - Director (Inactive)
Appointment date: 12 Dec 2005
Termination date: 13 Jun 2014
Address: Victoria 3030, Australia,
Address used since 12 Dec 2005
Geoffrey Frederick Lord - Director (Inactive)
Appointment date: 12 Dec 2005
Termination date: 14 Feb 2013
Address: South Melbourne, Victoria 3205, Australia,
Address used since 31 Jul 2009
Michael Thomas Smith - Director (Inactive)
Appointment date: 09 Apr 2008
Termination date: 12 Apr 2012
Address: Parnell, Auckland 1052, 1052 New Zealand
Address used since 09 Apr 2008
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace