Shortcuts

Fujifilm Csg Technology Limited

Type: NZ Limited Company (Ltd)
9429035113188
NZBN
1569909
Company Number
Registered
Company Status
Current address
79 Carlton Gore Road
Newmarket
Auckland 1023
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
10-12 Landing Drive
Mangere
Auckland 2022
New Zealand
Office & delivery address used since 17 Apr 2023

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%).

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

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

Contact info
64 27 4362412
Phone
shm-fbnz-accounts.payable@fujifilm.com
04 May 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
Financial Data

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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fujifilm Business Innovation Asia Pacific Pte. Ltd., #08-21, Mapletree Business City
Singapore
117439
Singapore
Entity Fujifilm Csg Print Services Nz Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166
Other Konica Minolta. Inc. No 6-1, Marunouchi 1-chome
Chiyoda-ku, Tokyo, 100-0005, Japan

Japan
Entity Fujifilm Csg Print Services Nz Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166
Entity Onesource Group Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166
Entity Onesource Group Limited
Shareholder NZBN: 9429035348733
Company Number: 1522166

Ultimate Holding Company

26 Nov 2017
Effective Date
Csg Limited
Name
Public Company
Type
123989631
Ultimate Holding Company Number
AU
Country of origin
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 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