Shortcuts

Fujifilm Csg Leasing (nz) Limited

Type: NZ Limited Company (Ltd)
9429034576090
NZBN
1685358
Company Number
Registered
Company Status
Current address
79 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Office & postal & delivery address used since 14 Dec 2020
10-12 Landing Drive
Auckland Airport
Auckland 2022
New Zealand
Physical & service & registered address used since 27 Jul 2022
10-12 Landing Drive
Mangere
Auckland 2022
New Zealand
Office & delivery & postal address used since 17 Apr 2023

Fujifilm Csg Leasing (Nz) Limited was launched on 25 Aug 2005 and issued a business number of 9429034576090. The registered LTD company has been managed by 19 directors: Graham Cook - an active director whose contract started on 31 Jul 2020,
David John Jupe - an active director whose contract started on 01 Sep 2021,
Graham Charles 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,
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 16 Apr 2024), the company filed 1 address: Po Box 5948, Auckland Mail Centre, Auckland, 1142 (types include: postal, postal).
Up to 27 Jul 2022, Fujifilm Csg Leasing (Nz) Limited had been using 79 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found other names for the company: from 15 May 2014 to 01 Apr 2021 they were named Csg Finance (Nz) Limited, from 15 Sep 2005 to 15 May 2014 they were named Leasing Solutions Limited and from 25 Aug 2005 to 15 Sep 2005 they were named Office Equipment Finance Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Fujifilm Leasing New Zealand Limited (an entity) located at Mangere, Auckland postcode 2022.

Addresses

Other active addresses

Address #4: Po Box 5948, Auckland Mail Centre, Auckland, 1142 New Zealand

Postal address used from 04 May 2023

Principal place of activity

79 Carlton Gore Road, Newmarket, Auckland, 1023 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: Corner Khyber Pass Road & Nugent Street, Grafton, Auckland New Zealand

Registered & physical address used from 10 Feb 2010 to 22 Dec 2020

Address #3: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 25 Aug 2005 to 10 Feb 2010

Contact info
64 27 4362412
Phone
shm-fbnz-accounts.payable@fujifilm.com
04 May 2023 nzbn-reserved-invoice-email-address-purpose
josiah.mcqueen.ka@fujifilm.com
17 Apr 2023 nzbn-reserved-invoice-email-address-purpose
danielle.everett@nzl.fujixerox.com
17 Apr 2023 other
danielle.everett@nzl.fujixerox.com
14 Dec 2020 Email
ritu.pannu@nzl.fujixerox.com
14 Dec 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

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: 1
Entity (NZ Limited Company) Fujifilm Leasing New Zealand Limited
Shareholder NZBN: 9429039834003
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fujifilm Csg Leasing Pty Ltd
Company Number: 128335777
Melbourne, Victoria
3000
Australia
Entity Office Equipment Holdings Limited
Shareholder NZBN: 9429034568392
Company Number: 1687262
Other Csg Limited
Company Number: 123989631
Other Archer Capital Pty Limited
Other Null - Archer Capital Pty Limited
Other Csg Limited
Company Number: 123989631
Entity Office Equipment Holdings Limited
Shareholder NZBN: 9429034568392
Company Number: 1687262

Ultimate Holding Company

30 Sep 2019
Effective Date
Csg Limited
Name
Public Company
Type
123989631
Ultimate Holding Company Number
AU
Country of origin
Level 1, 357 Collins Street
Melbourne 3000
Australia
Address
Directors

Graham Cook - Director

Appointment date: 31 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2020


David John Jupe - Director

Appointment date: 01 Sep 2021

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 01 Sep 2021


Graham Charles 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


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


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


Christopher Donald Mackay - Director (Inactive)

Appointment date: 20 Aug 2019

Termination date: 31 Jul 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 20 Aug 2019


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: 24 Apr 2014

Termination date: 21 May 2017

ASIC Name: Csg Finance Pty Ltd

Address: Samford Valley, Qld, 4520 Australia

Address used since 24 Apr 2014

Address: Melbourne, 3000 Australia

Address: Melbourne, 3000 Australia


Neil Alan Lynch - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 27 Mar 2017

ASIC Name: Csg Business Solutions (aus) Pty Ltd

Address: Bardon, 4065 Australia

Address used since 29 Feb 2012

Address: Melbourne, 3000 Australia

Address: Melbourne, 3000 Australia


Jillian Glenda Bannan - Director (Inactive)

Appointment date: 21 Feb 2013

Termination date: 24 Apr 2014

Address: Paddington, Brisbane Qld, 4064 Australia

Address used since 21 Feb 2013


Evan Alexander Johnson - Director (Inactive)

Appointment date: 14 Sep 2005

Termination date: 05 May 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Mar 2008


Kim Clark - Director (Inactive)

Appointment date: 29 Jan 2010

Termination date: 21 Feb 2013

Address: Helensvale, 4212 Australia

Address used since 18 Jun 2012


Bradley Peter Lancken - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 21 May 2010

Address: Annandale, New South Wales 2073, Australia,

Address used since 02 Nov 2009


Gregory James Minton - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 29 Jan 2010

Address: Gladesville, Nsw, 2111, Australia,

Address used since 25 Aug 2005


Bradley Peter Lancken - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 29 Jan 2010

Address: Annandale, New South Wales 2073, Australia, (alternate For G J Minton),

Address used since 18 Dec 2009


Craig David Wood - Director (Inactive)

Appointment date: 14 Oct 2005

Termination date: 14 Nov 2008

Address: Surry Hills, Nsw 2010, Australia, (alternate For G J Minton),

Address used since 16 Nov 2007


Craig David Wood - Director (Inactive)

Appointment date: 16 Nov 2007

Termination date: 14 Nov 2008

Address: Surry Hills, Nsw 2010, Australia,

Address used since 16 Nov 2007


Peter Hilton Gold - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 16 Nov 2007

Address: Mosman, Nsw, 2088, Australia,

Address used since 25 Aug 2005