Shortcuts

Sysmex New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039778024
NZBN
292112
Company Number
Registered
Company Status
013318930
GST Number
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Po Box 26 085
Epsom
Auckland 1344
New Zealand
Postal address used since 24 Feb 2020
Level 3, 103 Carlton Gore Road
Newmarket 1024
New Zealand
Registered & physical & service address used since 07 Jul 2021
Level 3, 103 Carlton Gore Road
Newmarket 1024
New Zealand
Office & delivery address used since 03 Feb 2022

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.

Addresses

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

Contact info
64 9 6303554
04 Feb 2019 Phone
ap@sysmex.co.nz
03 Feb 2022 nzbn-reserved-invoice-email-address-purpose
info@sysmex.co.nz
04 Feb 2019 Email
www.sysmex.co.nz
04 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 795000
Other (Other) Sysmex Corporation Chuo-ku, Kobe
Japan

Japan

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Elverton Holdings Limited
Shareholder NZBN: 9429036996490
Company Number: 1118071
Individual ., Sysmex Corporation Chuo-ku
Kobe, Japan
Entity Elverton Holdings Limited
Shareholder NZBN: 9429036996490
Company Number: 1118071

Ultimate Holding Company

21 Jul 1991
Effective Date
Sysmex Corporation
Name
Publicly Listed
Type
JP
Country of origin
Directors

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

Nearby companies

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

Similar companies

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