Sysmex New Zealand Limited, a registered company, was registered on 30 May 1986. 9429039778024 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company has been categorised. This company has been managed by 24 directors: Frank Buescher - an active director whose contract started on 01 Apr 2008,
Arjit Bhana - an active director whose contract started on 01 May 2012,
Colin John Mckenzie - an active director whose contract started on 01 Apr 2017,
James Henry Webster - an inactive director whose contract started on 12 Jun 1992 and was terminated on 31 Mar 2017,
Nagai Takaaki - an inactive director whose contract started on 01 Apr 2015 and was terminated on 31 Mar 2017.
Last updated on 12 Apr 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: Level 3, 103 Carlton Gore Road, Newmarket, 1024 (office address),
Level 3, 103 Carlton Gore Road, Newmarket, 1024 (delivery address),
Level 3, 103 Carlton Gore Road, Newmarket, 1024 (registered address),
Level 3, 103 Carlton Gore Road, Newmarket, 1024 (physical address) among others.
Sysmex New Zealand Limited had been using 386 Manukau Road, Epsom, Auckland as their physical address up until 07 Jul 2021.
Former names for the company, as we established at BizDb, included: from 29 Oct 2001 to 01 Jan 2004 they were named Sysmex Delphic Limited, from 30 May 1986 to 29 Oct 2001 they were named Delphic Medical Systems Limited.
One entity controls all company shares (exactly 795000 shares) - Sysmex Corporation - located at 1024, Chuo-Ku, Kobe, Japan.
Principal place of activity
Level 3, 103 Carlton Gore Road, Newmarket, 1024 New Zealand
Previous addresses
Address #1: 386 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 26 Feb 2018 to 07 Jul 2021
Address #2: 384-386 Manukau Road, Epsom, Auckland New Zealand
Registered & physical address used from 13 Mar 2000 to 26 Feb 2018
Address #3: 113 Grange Road, Mt Eden, Auckland
Registered address used from 07 Mar 2000 to 13 Mar 2000
Address #4: 113 Grange Road, Mt Eden, Auckland
Physical address used from 01 Jul 1997 to 13 Mar 2000
Address #5: 19 Mount St, Auckland
Registered address used from 13 Sep 1993 to 07 Mar 2000
Basic Financial info
Total number of Shares: 795000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 795000 | |||
Other (Other) | Sysmex Corporation |
Chuo-ku, Kobe Japan Japan |
15 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Elverton Holdings Limited Shareholder NZBN: 9429036996490 Company Number: 1118071 |
15 Mar 2004 - 15 Mar 2004 | |
Individual | ., Sysmex Corporation |
Chuo-ku Kobe, Japan |
15 Mar 2004 - 27 Jun 2010 |
Entity | Elverton Holdings Limited Shareholder NZBN: 9429036996490 Company Number: 1118071 |
15 Mar 2004 - 15 Mar 2004 |
Ultimate Holding Company
Frank Buescher - Director
Appointment date: 01 Apr 2008
Address: #27-24, Costa Del Sol, Singapore 469989, Singapore
Address used since 01 Apr 2008
Arjit Bhana - Director
Appointment date: 01 May 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2015
Colin John Mckenzie - Director
Appointment date: 01 Apr 2017
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Apr 2017
James Henry Webster - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 31 Mar 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Feb 2010
Nagai Takaaki - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 31 Mar 2017
Address: Nishi-ku, Kobe Hyogo, Japan
Address used since 01 Apr 2015
Koji Tamura - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 01 Apr 2008
Address: Kobe, Hyogo 6550865, Japan,
Address used since 01 Apr 2003
Dr Michael Hermann Bartels - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 31 Dec 2007
Address: Manis, Singapore 278497,
Address used since 01 Mar 2006
Yukitoshi Kamao - Director (Inactive)
Appointment date: 04 Dec 2001
Termination date: 01 Apr 2005
Address: Nishi-machi, Kita-suzurandai, Kobe, 651-1114, Japan,
Address used since 04 Dec 2001
Yasushi Isami - Director (Inactive)
Appointment date: 31 Dec 2003
Termination date: 01 Apr 2005
Address: Himeji 671-1145, Japan,
Address used since 31 Dec 2003
Takashi Ono - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 01 Apr 2005
Address: #14-10 Amaryllis Ville, Singapore 307990,
Address used since 19 Apr 2004
Kenji Tachibana - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 31 Mar 2004
Address: #14-01 Valley Park, Singapore 248364,
Address used since 01 Jan 2004
Roger Norman Seaton - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 31 Dec 2003
Address: Mt Eden, Auckland,
Address used since 12 Jun 1992
Mark Allan Cox - Director (Inactive)
Appointment date: 19 Apr 2001
Termination date: 31 Dec 2003
Address: Blockhouse Bay, Auckland,
Address used since 19 Apr 2001
Mitsuru Watanabe - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 31 Dec 2003
Address: Kobe, Hyogo 655-0854, Japan,
Address used since 01 Apr 2003
Hiroshi Nishigaki - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 31 Dec 2003
Address: Kita-ku, Kobe, Hyogo 651-1303, Japan,
Address used since 01 Apr 2003
Kazuya Obe - Director (Inactive)
Appointment date: 04 Dec 2001
Termination date: 31 Mar 2003
Address: Higashi-nada-ku, Kobe, 658-0073, Japan,
Address used since 04 Dec 2001
Jeffrey Allen - Director (Inactive)
Appointment date: 04 Dec 2001
Termination date: 31 Mar 2003
Address: 2 Birds Hill Rd, Eastcote, Northants Nn12 8nf, United Kingdom,
Address used since 04 Dec 2001
Masahide Azuma - Director (Inactive)
Appointment date: 05 Jul 2002
Termination date: 31 Mar 2003
Address: Higashimada-ku, Kobe Zif Code 658-0065, Japan,
Address used since 05 Jul 2002
Jacques Baudin - Director (Inactive)
Appointment date: 04 Dec 2001
Termination date: 30 Jun 2002
Address: 1-5-16 Nishi-okamoto, Higashi-nada-ku, Kobe, 658-0073, Japan,
Address used since 04 Dec 2001
Michael Bedford Gill - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 04 Dec 2001
Address: Parnell, Auckland,
Address used since 12 Jun 1992
Francis Horton Tuck - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 04 Dec 2001
Address: Whitford, Auckland,
Address used since 12 Jun 1992
John Richard Delahunt Matthews - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 04 Dec 2001
Address: Remuera Road, Auckland,
Address used since 12 Jun 1992
John Richard Anthony Punter - Director (Inactive)
Appointment date: 26 Jan 2000
Termination date: 31 Dec 2000
Address: Grey Lynn, Auckland,
Address used since 26 Jan 2000
Bruce Fallaver - Director (Inactive)
Appointment date: 06 Jun 1992
Termination date: 28 Apr 1993
Address: Parnell, Auckland,
Address used since 06 Jun 1992
Hospitality Gp Limited
Corner Green Lane West And Manukau Road
Epsom Functions Gp Limited
Corner Green Lane West And Manukau Road
3a Epsom Limited
435a Manukau Road
Nevar Trustee Limited
437 Manukau Road
Lido Cinema Hamilton Limited
427 Manukau Road
Capitol Cinema Limited
427 Manukau Road
Asat Consulting Limited
2 Wilding Avenue
Avonstorm Interactive Limited
371 Manukau Road
Chopstick Apps Limited
20b Arcadia Road
Digital Exchange Limited
14 King Edward Avenue
Dipa George Consulting Services Limited
1 Crescent Road
Olympic Software N.z. Limited
14 King Edward Avenue