Fujifilm Csg Technology Limited, a registered company, was launched on 01 Nov 2004. 9429035113188 is the NZ business number it was issued. The company has been run by 32 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,
Koji Suzuki - an inactive director whose contract started on 27 Mar 2019 and was terminated on 29 Oct 2021,
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.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 5948, Auckland Mail Centre, Auckland, 1142 (type: postal, delivery).
Fujifilm Csg Technology Limited had been using 79 Carlton Gore Road, Newmarket, Auckland as their registered address up to 27 Jul 2022.
Former names used by the company, as we established at BizDb, included: from 24 Jul 2017 to 09 Nov 2021 they were called Csg Technology Limited, from 01 Apr 2005 to 24 Jul 2017 they were called Konica Minolta Business Solutions New Zealand Limited and from 01 Nov 2004 to 01 Apr 2005 they were called Konica Minolta Imaging Solutions New Zealand Limited.
A total of 1000010 shares are allotted to 2 shareholders (2 groups). The first group consists of 100001 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 900009 shares (90%).
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
Physical & registered address used from 03 Oct 2005 to 10 Feb 2010
Address #4: Level 11, 2 Kitchener Street, Auckland
Registered & physical address used from 01 Nov 2004 to 03 Oct 2005
Basic Financial info
Total number of Shares: 1000010
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100001 | |||
Entity (NZ Limited Company) | Fujifilm Csg Print Services Nz Limited Shareholder NZBN: 9429035348733 |
Mangere Auckland 2022 New Zealand |
18 Sep 2012 - |
Shares Allocation #2 Number of Shares: 900009 | |||
Entity (NZ Limited Company) | Fujifilm Csg Print Services Nz Limited Shareholder NZBN: 9429035348733 |
Mangere Auckland 2022 New Zealand |
18 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Fujifilm Business Innovation Asia Pacific Pte. Ltd., |
#08-21, Mapletree Business City Singapore 117439 Singapore |
29 Oct 2021 - 02 Mar 2023 |
Entity | Fujifilm Csg Print Services Nz Limited Shareholder NZBN: 9429035348733 Company Number: 1522166 |
01 Nov 2004 - 18 Sep 2012 | |
Other | Konica Minolta. Inc. |
No 6-1, Marunouchi 1-chome Chiyoda-ku, Tokyo, 100-0005, Japan Japan |
01 Nov 2004 - 29 Oct 2021 |
Entity | Fujifilm Csg Print Services Nz Limited Shareholder NZBN: 9429035348733 Company Number: 1522166 |
01 Nov 2004 - 18 Sep 2012 | |
Entity | Onesource Group Limited Shareholder NZBN: 9429035348733 Company Number: 1522166 |
01 Nov 2004 - 18 Sep 2012 | |
Entity | Onesource Group Limited Shareholder NZBN: 9429035348733 Company Number: 1522166 |
01 Nov 2004 - 18 Sep 2012 |
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 27 Apr 2021
Address: Herbertville, 4970 New Zealand
Address used since 31 Jul 2020
Koji Suzuki - Director (Inactive)
Appointment date: 27 Mar 2019
Termination date: 29 Oct 2021
Address: Yokohama-city, Kanagawa-pre., 226-0002 Japan
Address used since 27 Mar 2019
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: Hawthorn, Vic, 3122 Australia
Address used since 12 Nov 2018
Address: Vic, 3000 Australia
Address: Vic, Australia
Christopher Donald Mackay - Director (Inactive)
Appointment date: 15 Mar 2019
Termination date: 31 Jul 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 15 Mar 2019
Warwick Gray Beban - Director (Inactive)
Appointment date: 12 Apr 2013
Termination date: 12 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Apr 2013
Koji Yoshida - Director (Inactive)
Appointment date: 17 May 2017
Termination date: 27 Mar 2019
Address: Shinagawa-ku, Tokyo, Japan
Address used since 17 May 2017
Julie-ann Kerin - Director (Inactive)
Appointment date: 12 Apr 2013
Termination date: 14 Mar 2019
ASIC Name: Csg Limited
Address: Melbourne, 3000 Australia
Address: Melbourne, 3000 Australia
Address: Malvern East, Melbourne, 3145 Australia
Address used since 12 Apr 2013
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
Kazuyuki Tsukamoto - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 17 May 2017
ASIC Name: Konica Minolta Business Solutions Australia Pty Ltd
Address: Nsw, 2067 Australia
Address used since 07 Feb 2014
Address: Macquarie Park, New South Wales, 2113 Australia
Address: Macquarie Park, New South Wales, 2113 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
Kenichi Umeda - Director (Inactive)
Appointment date: 06 Apr 2011
Termination date: 07 Feb 2014
Address: Koto-ku, Tokoyo, 135-0004 Japan
Address used since 06 Apr 2011
Evan Alexander Johnson - Director (Inactive)
Appointment date: 03 May 2005
Termination date: 12 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Mar 2008
Philip Clinton Chambers - Director (Inactive)
Appointment date: 29 Jan 2010
Termination date: 31 Jul 2012
Address: Manly, Australia, 2095 Australia
Address used since 02 Nov 2011
Denis George Mackenzie - Director (Inactive)
Appointment date: 29 Jan 2010
Termination date: 31 Jan 2012
Address: Larrakeyah, Northern Territory 0810, Australia,
Address used since 29 Jan 2010
Tadahiko Sumitani - Director (Inactive)
Appointment date: 13 Sep 2005
Termination date: 06 Apr 2011
Address: Yachiyo-shi, Chiba, 276-0042, Japan,
Address used since 13 Sep 2005
Gregory James Minton - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 29 Jan 2010
Address: Gladesville, Nsw 2111, Australia,
Address used since 14 Sep 2005
Bradley Peter Lancken - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 29 Jan 2010
Address: Annandale, New South Wales 2073, Australia,
Address used since 02 Nov 2009
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: 14 Sep 2005
Termination date: 16 Nov 2007
Address: Mosman, Nsw 2088, Australia,
Address used since 14 Sep 2005
Andrew John Schmidt - Director (Inactive)
Appointment date: 03 May 2005
Termination date: 14 Sep 2005
Address: St Heliers, Auckland,
Address used since 03 May 2005
Dwayne Kevin Mcgorman - Director (Inactive)
Appointment date: 20 Jun 2005
Termination date: 14 Sep 2005
Address: Alternate For Mark Hotchin),
Address used since 05 Sep 2005
Mark Stephen Hotchin - Director (Inactive)
Appointment date: 20 Jun 2005
Termination date: 14 Sep 2005
Address: Parnell, Auckland,
Address used since 20 Jun 2005
Ko Hasegawa - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 13 Sep 2005
Address: 3-18-22 Akebono-cho, Tachikawa-shi,, Tokyo 190-0012, Japan,
Address used since 01 Nov 2004
Kerry Finnigan - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 20 Jun 2005
Address: Kohimarama, Auckland,
Address used since 01 Nov 2004
Mark Stephen Hotchin - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 03 May 2005
Address: Parnell, Auckland,
Address used since 01 Nov 2004
Maurice George Kidd - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 03 May 2005
Address: Parnell, Auckland,
Address used since 16 Nov 2004
Dwayne Kevin Mcgorman - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 03 May 2005
Address: Milford, Auckland, (as Alternate For M Hotchin),
Address used since 08 Apr 2005
Dwayne Kevin Mcgorman - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 01 Apr 2005
Address: (as Alternate For Mark Hotchin),
Address used since 08 Mar 2005
De' Longhi New Zealand Limited
99 Khyber Pass Road
Orion Health Corporate Trustee Limited
181 Grafton Road
Orion Health Asia Pacific Limited
181 Grafton Road
Orion Health Properties Limited
181 Grafton Road
Orchestral Developments International Limited
181 Grafton Road
Orion Health Asia Holdings Limited
181 Grafton Road