Shortcuts

Canon New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039039811
NZBN
528512
Company Number
Registered
Company Status
57481463
GST Number
No Abn Number
Australian Business Number
Current address
33336
Takapuna
Auckland 0740
New Zealand
Postal address used since 30 Sep 2019
Canon House
28 The Warehouse Way
Northcote, Auckland 0627
New Zealand
Office address used since 30 Sep 2019
28 The Warehouse Way
Northcote
Auckland 0627
New Zealand
Delivery address used since 30 Sep 2019

Canon New Zealand Limited, a registered company, was incorporated on 24 Dec 1991. 9429039039811 is the business number it was issued. This company has been managed by 19 directors: Luke Clark - an active director whose contract began on 02 Sep 2019,
David Graham Shelton Field - an active director whose contract began on 02 Sep 2019,
Kotaro Fukushima - an active director whose contract began on 04 Apr 2022,
Masayuki Murase - an active director whose contract began on 01 May 2023,
Kim Conner - an inactive director whose contract began on 12 Aug 2019 and was terminated on 31 Mar 2023.
Last updated on 11 Mar 2024, our database contains detailed information about 4 addresses the company uses, namely: Canon House, 28 The Warehouse Way, Northcote, Auckland, 0627 (registered address),
Canon House, 28 The Warehouse Way, Northcote, Auckland, 0627 (physical address),
Canon House, 28 The Warehouse Way, Northcote, Auckland, 0627 (service address),
33336, Takapuna, Auckland, 0740 (postal address) among others.
Canon New Zealand Limited had been using Canon House, Akoranga Business Park, Akoranga Drive, Northcote as their physical address up to 07 Oct 2021.
Old names used by the company, as we established at BizDb, included: from 25 Dec 1991 to 02 Sep 2019 they were named Canon Finance New Zealand Limited, from 24 Dec 1991 to 25 Dec 1991 they were named Canon Finance New Zealandlimited.
One entity owns all company shares (exactly 2000000 shares) - Canon Australia Pty Ltd - located at 0627, Macquarie Park, Nsw.

Addresses

Other active addresses

Address #4: Canon House, 28 The Warehouse Way, Northcote, Auckland, 0627 New Zealand

Registered & physical & service address used from 07 Oct 2021

Principal place of activity

Canon House, 28 The Warehouse Way, Northcote, Auckland, 0627 New Zealand


Previous addresses

Address #1: Canon House, Akoranga Business Park, Akoranga Drive, Northcote New Zealand

Physical address used from 22 Jul 2002 to 07 Oct 2021

Address #2: Canon House, Akoranga Business Park, Akoranga Drive, Northcote, Auckland New Zealand

Registered address used from 19 Jun 2002 to 07 Oct 2021

Address #3: Canon House, Fred Thomas Drive, Takapuna, Auckland

Physical address used from 21 Feb 1997 to 22 Jul 2002

Address #4: 34 Shortland Street, Auckland

Registered address used from 24 Sep 1992 to 19 Jun 2002

Contact info
64 0800 222666
29 Sep 2022 Phone
www.canon.co.nz
30 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Other (Other) Canon Australia Pty Ltd Macquarie Park
Nsw
2113
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miyagi, Kohtaro Singapore

Ultimate Holding Company

31 Aug 2019
Effective Date
Canon Inc
Name
Company
Type
5002951
Ultimate Holding Company Number
JP
Country of origin
30-2, Shimomaruko 3-chome
Ohta-ku
Tokyo Japan
Address
Directors

Luke Clark - Director

Appointment date: 02 Sep 2019

Address: Engadine, Nsw, 2233 Australia

Address used since 02 Sep 2019


David Graham Shelton Field - Director

Appointment date: 02 Sep 2019

ASIC Name: Minds Count Foundation

Address: Sydney Nsw 2000, 2000 Australia

Address: St Ives, Nsw, 2075 Australia

Address used since 02 Sep 2019


Kotaro Fukushima - Director

Appointment date: 04 Apr 2022

Address: St Leonards, Nsw, 2065 Australia

Address used since 12 Apr 2023

Address: St Leonards, Nsw, 2065 Australia

Address used since 04 Apr 2022


Masayuki Murase - Director

Appointment date: 01 May 2023

Address: St Leonards, Nsw, 2065 Australia

Address used since 01 May 2023


Kim Conner - Director (Inactive)

Appointment date: 12 Aug 2019

Termination date: 31 Mar 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Aug 2019


Akira Yoshida - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 04 Apr 2022

ASIC Name: Canon Australia Pty. Ltd.

Address: Dawes Point, Nsw, 2000 Australia

Address used since 29 Sep 2021

Address: Macquarie Park, Nsw, 2113 Australia

Address: Walsh Bay, Nsw, 2000 Australia

Address used since 01 Apr 2018


Yusuke Mizoguchi - Director (Inactive)

Appointment date: 12 Mar 2015

Termination date: 01 Apr 2018

ASIC Name: Canon Australia Pty. Ltd.

Address: Millers Point, Nsw, 2010 Australia

Address used since 12 Mar 2015

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia


Takanobu Nakamasu - Director (Inactive)

Appointment date: 12 Apr 2011

Termination date: 31 Mar 2015

Address: Chatswood, Nsw 2067, Australia

Address used since 27 Aug 2011


Brian Robert Farlow - Director (Inactive)

Appointment date: 08 Apr 2009

Termination date: 15 Jun 2012

Address: Croydon Park, Nsw 2133, Australia,

Address used since 08 Apr 2009


Allan Milton Corder - Director (Inactive)

Appointment date: 08 Apr 2009

Termination date: 29 Jul 2011

Address: Glenhaven, New South Wales 2156, Australia,

Address used since 08 Apr 2009


Kenji Kobayashi - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 30 Mar 2011

Address: 2 Dind Street, Milsons Point, Nsw 2061,

Address used since 01 Feb 2009


Shuichi Tsukahara - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 01 Sep 2008

Address: North Sydney, Nsw 2060, Australia,

Address used since 06 Jun 2005


Archibald Gordon Lamont - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 24 Dec 2004

Address: Milford, Auckland,

Address used since 01 Apr 1998


Koji Yokota - Director (Inactive)

Appointment date: 10 Jan 2000

Termination date: 12 Jul 2002

Address: 2 Dind St, Milsons Point, N S W 2061, Australia,

Address used since 10 Jan 2000


Fumitaka Yamada - Director (Inactive)

Appointment date: 30 Jan 1998

Termination date: 02 Apr 2001

Address: Milsons Point, N S W 2061, Australia,

Address used since 30 Jan 1998


Masahiro Haga - Director (Inactive)

Appointment date: 15 Apr 1996

Termination date: 10 Jan 2000

Address: St Ives, Nsw 2075, Australia,

Address used since 15 Apr 1996


Tsuneo Hara - Director (Inactive)

Appointment date: 20 Apr 1995

Termination date: 27 Nov 1998

Address: Milsons Point, N S W 2061, Australia,

Address used since 20 Apr 1995


Toshio Naito - Director (Inactive)

Appointment date: 25 Mar 1992

Termination date: 15 Apr 1996

Address: St Ives, Nsw 2075, Australia,

Address used since 25 Mar 1992


Kohtaro Miyagi - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 15 Apr 1996

Address: Singapore 0207,

Address used since 01 Jul 1992

Nearby companies

Carlaw Stage 2 Gp Limited
Akoranga Business Park

Transaction Services Holdings Limited
5 The Warehouse Way

Clubware Limited
5 The Warehouse Way

Debitsuccess Limited
5 The Warehouse Way

Paysmart Nz Limited
5 The Warehouse Way

H&r Lp Limited
1 The Warehouse Way