Shortcuts

Fujifilm Leasing New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039834003
NZBN
276321
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
79 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Office address used since 30 Mar 2019
79 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Postal & delivery address used since 06 Apr 2021
79 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical address used since 14 Apr 2021

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.

Addresses

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

Contact info
64 09 3564200
30 Mar 2019 Phone
shm-fbnz-accounts.payable@fujifilm.com
04 May 2023 nzbn-reserved-invoice-email-address-purpose
josiah.mcqueen.ka@fujifilm.com
17 Apr 2023 nzbn-reserved-invoice-email-address-purpose
ritu.pannu.jv@fujifilm.com
14 Mar 2022 nzbn-reserved-invoice-email-address-purpose
www.fujixerox.co.nz
Website
https://www-fbnz.fujifilm.com/
06 Apr 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 96910000
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 Business Innovation Asia Pacific Pte. Ltd., Mapletree Business City
Singapore
117439
Singapore

Ultimate Holding Company

31 Mar 2021
Effective Date
Fujifilm Business Innovation Asia Pacific Pte. Ltd.,
Name
Limited Liability Company
Type
70172704
Ultimate Holding Company Number
SG
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


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

Nearby companies

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