Fujifilm Codeblue Limited, a registered company, was incorporated on 11 Oct 2004. 9429035133599 is the business number it was issued. The company has been managed by 16 directors: David John Jupe - an active director whose contract began on 01 Sep 2021,
David Clarence Lindsay - an active director whose contract began on 12 Jun 2024,
Yasuyuki Matsumoto - an active director whose contract began on 12 Jun 2024,
Yoshinori Nagata - an active director whose contract began on 12 Jun 2024,
Graham Cook - an inactive director whose contract began on 31 Jul 2020 and was terminated on 29 Jul 2022.
Updated on 10 Aug 2024, our data contains detailed information about 1 address: 10-12 Landing Drive, Auckland Airport, Auckland, 2022 (category: registered, physical).
Fujifilm Codeblue Limited had been using 79 Carlton Gore Road, Newmarket, Auckland as their registered address up until 27 Jul 2022.
Past names for this company, as we managed to find at BizDb, included: from 13 Oct 2004 to 01 Apr 2021 they were named Codeblue Limited, from 11 Oct 2004 to 13 Oct 2004 they were named Blue Nominees Limited.
A total of 10479166 shares are issued to 2 shareholders (2 groups). The first group includes 479166 shares (4.57%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000000 shares (47.71%).
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, 1023 New Zealand
Physical & registered address used from 26 Oct 2017 to 22 Dec 2020
Address #3: 14 Settlers Crescent, Ferrymead, Christchurch, 8023 New Zealand
Physical & registered address used from 24 Apr 2017 to 26 Oct 2017
Address #4: 3a Park Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 11 Oct 2004 to 11 Oct 2004
Address #5: 7a Minnehaha Avenue, Takapuna, Auckland
Registered & physical address used from 11 Oct 2004 to 11 Oct 2004
Basic Financial info
Total number of Shares: 10479166
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 479166 | |||
Entity (NZ Limited Company) | Fujifilm Business Innovation New Zealand Limited Shareholder NZBN: 9429040663906 |
Mangere Auckland 2022 New Zealand |
02 Mar 2023 - |
Shares Allocation #2 Number of Shares: 5000000 | |||
Entity (NZ Limited Company) | Fujifilm Business Innovation New Zealand Limited Shareholder NZBN: 9429040663906 |
Mangere Auckland 2022 New Zealand |
02 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Funnell, Ian |
Stanmore Bay Whangaparaoa 0932 New Zealand |
20 Sep 2013 - 07 Oct 2015 |
Individual | Ritchie, Christopher Elliot |
Herne Bay Auckland New Zealand |
24 Apr 2008 - 07 Oct 2015 |
Entity | Fujifilm Csg Print Services Nz Limited Shareholder NZBN: 9429035348733 Company Number: 1522166 |
Auckland Airport Auckland 2022 New Zealand |
07 Oct 2015 - 02 Mar 2023 |
Entity | Fujifilm Csg Print Services Nz Limited Shareholder NZBN: 9429035348733 Company Number: 1522166 |
Auckland Airport Auckland 2022 New Zealand |
07 Oct 2015 - 02 Mar 2023 |
Individual | Mackay, Christopher Donald |
Herne Bay Auckland New Zealand |
24 Apr 2008 - 07 Oct 2015 |
Entity | Tuscan Endeavours Limited Shareholder NZBN: 9429037888534 Company Number: 899741 |
11 Oct 2004 - 07 Oct 2015 | |
Entity | Cabletalk Group Limited (in Liq) Shareholder NZBN: 9429037187347 Company Number: 1051500 |
11 Oct 2004 - 20 Sep 2007 | |
Entity | Tuscan Endeavours Limited Shareholder NZBN: 9429037888534 Company Number: 899741 |
11 Oct 2004 - 07 Oct 2015 | |
Individual | Tweedie, Ross Verdon |
145 Quay Street Auckland |
20 Sep 2007 - 18 Sep 2008 |
Entity | Cabletalk Group Limited (in Liq) Shareholder NZBN: 9429037187347 Company Number: 1051500 |
11 Oct 2004 - 20 Sep 2007 | |
Individual | Lunt, Christopher Mark |
Remuera |
20 Sep 2007 - 18 Sep 2008 |
Individual | Ford, Simone Marie |
Herne Bay Auckland New Zealand |
24 Apr 2008 - 07 Oct 2015 |
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
David Clarence Lindsay - Director
Appointment date: 12 Jun 2024
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 12 Jun 2024
Yasuyuki Matsumoto - Director
Appointment date: 12 Jun 2024
Address: St Leonards, New South Wales, 2065 Australia
Address used since 12 Jun 2024
Yoshinori Nagata - Director
Appointment date: 12 Jun 2024
Address: Nerima-ku, Tokyo, 179-0074 Japan
Address used since 12 Jun 2024
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 31 Jul 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
Christopher Donald Mackay - Director (Inactive)
Appointment date: 31 Oct 2007
Termination date: 31 Jul 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 Oct 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 Oct 2007
Ashley Thomas Armstrong Conn - Director (Inactive)
Appointment date: 12 Nov 2018
Termination date: 31 Jul 2020
ASIC Name: Csg Finance Pty Ltd
Address: Victoria, 3000 Australia
Address: Victoria, 3122 Australia
Address used since 12 Nov 2018
Address: Victoria, 3000 Australia
Gary Charles Brown - Director (Inactive)
Appointment date: 27 Mar 2017
Termination date: 12 Nov 2018
ASIC Name: Csg Finance Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 27 Mar 2017
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: 31 Aug 2015
Termination date: 21 May 2017
ASIC Name: Csg Finance Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Victoria, 3000 Australia
Address: Samford, Queensland, 4520 Australia
Address used since 31 Aug 2015
Neil Alan Lynch - Director (Inactive)
Appointment date: 31 Aug 2015
Termination date: 27 Mar 2017
ASIC Name: Csg Finance Pty Ltd
Address: Bardon, Queensland, 4065 Australia
Address used since 31 Aug 2015
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Victoria, 3000 Australia
Kenneth Bertram Davis - Director (Inactive)
Appointment date: 11 Oct 2004
Termination date: 01 Sep 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 11 Oct 2004
Ross Verdon Tweedie - Director (Inactive)
Appointment date: 26 Oct 2004
Termination date: 22 Apr 2008
Address: Takapuna, Auckland,
Address used since 26 Oct 2004
Christopher Mark Lunt - Director (Inactive)
Appointment date: 26 Oct 2004
Termination date: 22 Apr 2008
Address: Remuera, Auckland,
Address used since 26 Oct 2004
Peter Gregory Wilson - Director (Inactive)
Appointment date: 26 Oct 2004
Termination date: 22 Apr 2008
Address: Takapuna, Auckland,
Address used since 26 Oct 2004
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