Fujifilm Csg Print Services Nz Limited was incorporated on 11 Jun 2004 and issued an NZ business identifier of 9429035348733. The registered LTD company has been managed by 24 directors: David John Jupe - an active director whose contract began on 01 Sep 2021,
Graham Cook - an inactive director whose contract began on 31 Jul 2020 and was terminated on 29 Jul 2022,
Peter Thomas - an inactive director whose contract began on 31 Jul 2020 and was terminated on 20 Aug 2021,
Ashley Thomas Armstrong Conn - an inactive director whose contract began on 12 Nov 2018 and was terminated on 31 Jul 2020,
Christopher Donald Mackay - an inactive director whose contract began on 20 Aug 2019 and was terminated on 31 Jul 2020.
As stated in our data (last updated on 02 Apr 2024), the company registered 1 address: Po Box 5948, Auckland Mail Centre, Auckland, 1142 (type: postal, registered).
Until 27 Jul 2022, Fujifilm Csg Print Services Nz Limited had been using 79 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found more names used by the company: from 22 Sep 2010 to 01 Apr 2021 they were named Csg Print Services Nz Limited, from 11 Jun 2004 to 22 Sep 2010 they were named Onesource Group Limited.
A total of 41063364 shares are allocated to 1 group (1 sole shareholder). In the first group, 41063364 shares are held by 1 entity, namely:
Fujifilm Business Innovation New Zealand Limited (an entity) located at Mangere, Auckland postcode 2022.
Other active addresses
Address #4: 10-12 Landing Drive, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 26 Apr 2023
Address #5: 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
Physical & registered 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 03 Oct 2005 to 10 Feb 2010
Address #4: Level 11, 2 Kitchener Street, Auckland
Registered & physical address used from 11 Jun 2004 to 03 Oct 2005
Basic Financial info
Total number of Shares: 41063364
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 Number of Shares: 41063364 | |||
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 |
---|---|---|---|
Other | Fujifilm Csg Limited Company Number: 123989631 |
Melbourne, Victoria 3000 Australia |
03 Feb 2010 - 02 Mar 2023 |
Entity | Copier New Zealand Limited Shareholder NZBN: 9429034585115 Company Number: 1683581 |
26 Sep 2005 - 27 Jun 2010 | |
Entity | Copier New Zealand Limited Shareholder NZBN: 9429034585115 Company Number: 1683581 |
26 Sep 2005 - 27 Jun 2010 | |
Entity | Hanover Investments Limited Shareholder NZBN: 9429036927685 Company Number: 1133684 |
11 Jun 2004 - 01 Aug 2005 | |
Entity | Hanover Investments Limited Shareholder NZBN: 9429036927685 Company Number: 1133684 |
11 Jun 2004 - 01 Aug 2005 |
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 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
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
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
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
Stephen John Birrell - Director (Inactive)
Appointment date: 19 May 2017
Termination date: 15 Sep 2017
ASIC Name: Valedus Group Pty Ltd
Address: Brighton East, Victoria, 3187 Australia
Address used since 19 May 2017
Address: Melbourne Vic, 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: Melbourne, 3000 Australia
Address: Bardon, 4065 Australia
Address used since 29 Feb 2012
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: 03 May 2005
Termination date: 12 Apr 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
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
Dwayne Kevin Mcgorman - Director (Inactive)
Appointment date: 11 Jun 2004
Termination date: 14 Sep 2005
Address: Alternate For Mark Stephen Hotchin),
Address used since 05 Sep 2005
Mark Stephen Hotchin - Director (Inactive)
Appointment date: 11 Jun 2004
Termination date: 14 Sep 2005
Address: Parnell, Auckland,
Address used since 11 Jun 2004
Andrew John Schmidt - Director (Inactive)
Appointment date: 16 Mar 2005
Termination date: 14 Sep 2005
Address: St Heliers, Auckland,
Address used since 16 Mar 2005
Michael Ross - Director (Inactive)
Appointment date: 11 Jun 2004
Termination date: 03 May 2005
Address: (as Alternate For Kerry Finnigan),
Address used since 11 Jun 2004
Kerry Finnigan - Director (Inactive)
Appointment date: 11 Jun 2004
Termination date: 03 May 2005
Address: Kohimarama, Auckland,
Address used since 11 Jun 2004
Maurice George Kidd - Director (Inactive)
Appointment date: 11 Jun 2004
Termination date: 03 May 2005
Address: Parnell, Auckland,
Address used since 16 Nov 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