Shortcuts

Fujifilm Csg Print Services Nz Limited

Type: NZ Limited Company (Ltd)
9429035348733
NZBN
1522166
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
Physical & registered & 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 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.

Addresses

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

Contact info
64 27 4362412
Phone
company.secretary@csg.com.au
Email
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
www.csg.co.nz
17 Dec 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 41063364
Entity (NZ Limited Company) Fujifilm Business Innovation New Zealand Limited
Shareholder NZBN: 9429040663906
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fujifilm Csg Limited
Company Number: 123989631
Melbourne, Victoria
3000
Australia
Entity Copier New Zealand Limited
Shareholder NZBN: 9429034585115
Company Number: 1683581
Entity Copier New Zealand Limited
Shareholder NZBN: 9429034585115
Company Number: 1683581
Entity Hanover Investments Limited
Shareholder NZBN: 9429036927685
Company Number: 1133684
Entity Hanover Investments Limited
Shareholder NZBN: 9429036927685
Company Number: 1133684

Ultimate Holding Company

30 Sep 2019
Effective Date
Csg Limited
Name
Public Company
Type
91524515
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 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