Fujifilm Leasing New Zealand Limited, a registered company, was registered on 29 Jul 1985. 9429039834003 is the New Zealand Business Number it was issued. The company has been managed by 24 directors: David John Jupe - an active director whose contract started on 01 Sep 2021,
Hirotoshi Nie - an active director whose contract started on 01 Oct 2021,
David Clarence Lindsay - an active director whose contract started on 26 Jul 2023,
Graham Charles Cook - an inactive director whose contract started on 01 Jan 2019 and was terminated on 29 Jul 2022,
Yujiro Nagasawa - an inactive director whose contract started on 01 Jan 2019 and was terminated on 01 Oct 2021.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 5948, Auckland Mail Centre, Auckland, 1142 (type: postal, postal).
Fujifilm Leasing New Zealand Limited had been using 79 Carlton Gore Road, Newmarket, Auckland as their registered address up until 14 Apr 2021.
More names for the company, as we found at BizDb, included: from 07 Jun 1991 to 01 Apr 2021 they were called Fuji Xerox Finance Limited, from 29 Jul 1985 to 07 Jun 1991 they were called Rank Xerox Finance Limited.
A single entity controls all company shares (exactly 96910000 shares) - Fujifilm Business Innovation New Zealand Limited - located at 1142, Mangere, Auckland.
Other active addresses
Address #4: 10-12 Landing Drive, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 07 Dec 2022
Address #5: 10-12 Landing Drive, Mangere, Auckland, 2022 New Zealand
Office & delivery & postal address used from 17 Apr 2023
Address #6: 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 15 Feb 2016 to 14 Apr 2021
Address #2: Xerox Centre, Hargreaves Street, College Hill, Ponsonby New Zealand
Physical address used from 30 Apr 1997 to 15 Feb 2016
Address #3: Xerox Centre, Hargraves Street, College Hill, Ponsonby New Zealand
Registered address used from 20 Feb 1992 to 15 Feb 2016
Address #4: 19 Hargreaves St, College Hill, Ponsonby, Auckland
Registered address used from 19 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 96910000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 96910000 | |||
Entity (NZ Limited Company) | Fujifilm Business Innovation New Zealand Limited Shareholder NZBN: 9429040663906 |
Mangere Auckland 2022 New Zealand |
25 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Fujifilm Business Innovation Asia Pacific Pte. Ltd., |
Mapletree Business City Singapore 117439 Singapore |
29 Jul 1985 - 25 Feb 2023 |
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
Hirotoshi Nie - Director
Appointment date: 01 Oct 2021
Address: #13-21 The Shore Residences, Singapore, 439897 Singapore
Address used since 28 Feb 2024
Address: #07-16 Marina One, Singapore, 018978 Singapore
Address used since 01 Oct 2021
David Clarence Lindsay - Director
Appointment date: 26 Jul 2023
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 26 Jul 2023
Graham Charles Cook - Director (Inactive)
Appointment date: 01 Jan 2019
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 01 Jan 2019
Yujiro Nagasawa - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 01 Oct 2021
Address: 11 Arnasalam Chetty Road, Singapore, 239949 Singapore
Address used since 01 Jan 2019
Peter Islwyn Thomas - Director (Inactive)
Appointment date: 10 Aug 2017
Termination date: 20 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Aug 2017
Graham Ford - Director (Inactive)
Appointment date: 10 Aug 2017
Termination date: 01 Apr 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Aug 2017
Kenji Matsuda - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 01 Jan 2019
Address: Yokohama, Kanagawa, 225-0012 Japan
Address used since 01 Sep 2017
Isamu Sekine - Director (Inactive)
Appointment date: 10 Apr 2017
Termination date: 31 Mar 2018
Address: Setagaya-ku, Tokyo, 158-0083 Japan
Address used since 10 Apr 2017
Ryuichi Yamada - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 01 Sep 2017
Address: #07-18 Watermark, Singapore, 238213 Singapore
Address used since 13 Oct 2014
Gavin Pollard - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 10 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2015
Masashi Honda - Director (Inactive)
Appointment date: 20 Jul 2012
Termination date: 10 Apr 2017
Address: #05-30 Reflections At Keppel Bay, Singapore, 098406 Singapore
Address used since 20 Jul 2012
Neil Whittaker - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 01 Apr 2015
Address: St Heliers, Auckland,
Address used since 06 Jun 2008
Tetsuya Takagi - Director (Inactive)
Appointment date: 15 Jul 2009
Termination date: 13 Oct 2014
Address: #07-22 The Pier, Singapore 239013,
Address used since 15 Jul 2009
Katsuhiko Yanagawa - Director (Inactive)
Appointment date: 16 Jul 2008
Termination date: 05 Jul 2013
Address: #09-08 Orchard Scotts Residences, Singapore 229954,
Address used since 16 Jul 2008
Jiro Shono - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 15 Jul 2009
Address: Singapore 079907,
Address used since 06 Jun 2008
Kenji Watanabe - Director (Inactive)
Appointment date: 18 Jul 2007
Termination date: 30 Jun 2008
Address: #10-02 Orchard Scotts Residences, Singapore 229954,
Address used since 18 Jul 2007
Iwao Kawai - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 18 Jul 2007
Address: #04-176, Singapore 258355,
Address used since 01 Oct 2002
David Allan Fenney - Director (Inactive)
Appointment date: 02 Jun 1993
Termination date: 03 Aug 2004
Address: Devonport, Auckland,
Address used since 02 Jun 1993
Evan Alexander Johnson - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 09 Jan 2004
Address: Cockle Bay, Howick, Auckland,
Address used since 01 Jan 1998
Haruhiko Yoshida - Director (Inactive)
Appointment date: 29 Feb 2000
Termination date: 01 Oct 2002
Address: Sia Building, Singapore 068896,
Address used since 29 Feb 2000
Yoichi Oshima - Director (Inactive)
Appointment date: 21 Jun 1996
Termination date: 29 Feb 2000
Address: 15-03 Four Seasons Park, Singapore 249693,
Address used since 21 Jun 1996
David Stringfellow - Director (Inactive)
Appointment date: 07 Jun 1991
Termination date: 01 Jan 1998
Address: Lindfield, Nsw 2070, Australia,
Address used since 07 Jun 1991
Akira Yokota - Director (Inactive)
Appointment date: 07 Jun 1991
Termination date: 21 Jun 1996
Address: #02-01 Waterfall Gardens, Singapore 1026,
Address used since 07 Jun 1991
Twentyfive 7 Limited
Levle 2, Fidelity House
Soccer Plus New Zealand Charitable Trust
M G I Wilson Eliott Ltd
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House