Shortcuts

Janome New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040420363
NZBN
102679
Company Number
Registered
Company Status
Current address
Unit 7, 236 Great South Road
Drury 2113
New Zealand
Registered & physical & service address used since 05 Oct 2018

Janome New Zealand Limited was registered on 31 Mar 1978 and issued a business number of 9429040420363. This registered LTD company has been run by 21 directors: Ian Commerford - an active director whose contract began on 20 May 2013,
Hiroshi Ikuta - an active director whose contract began on 21 Oct 2020,
Tsugunari Yamada - an inactive director whose contract began on 01 Oct 2014 and was terminated on 21 Oct 2020,
Shinichi Ohashi - an inactive director whose contract began on 01 Apr 2010 and was terminated on 30 Sep 2014,
Hiroshi Yagishita - an inactive director whose contract began on 31 May 2011 and was terminated on 18 Feb 2014.
As stated in BizDb's information (updated on 27 Apr 2024), the company uses 1 address: Unit 7, 236 Great South Road, Drury, 2113 (types include: registered, physical).
Up until 05 Oct 2018, Janome New Zealand Limited had been using Unit 5/325 Ti Rakau Drive,, East Tamaki, Auckland as their physical address.
BizDb identified former names used by the company: from 31 Mar 1978 to 24 Apr 2007 they were named Janome Sewing Machine Co (N.z.) Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Janome Australia Pty Limited (an other) located at Cheltenham, Vic, 3192, Australia.

Addresses

Previous addresses

Address: Unit 5/325 Ti Rakau Drive,, East Tamaki, Auckland New Zealand

Physical & registered address used from 26 Sep 2007 to 05 Oct 2018

Address: Aut Tech Park, Level 4, 581 -583 Great, South Rd, Penrose, Auckland

Registered address used from 01 Mar 2007 to 26 Sep 2007

Address: Aut Tech Park, Level 4, 581 -583 Great South Road, Penrose, Auckland

Physical address used from 01 Mar 2007 to 26 Sep 2007

Address: Room 104, 300 Richmond, 300 Richmond Road, Grey Lynn, Auckland

Registered & physical address used from 04 Sep 2006 to 01 Mar 2007

Address: C/-deloitte, 8 Nelson Street, Auckland

Physical address used from 01 Sep 2005 to 04 Sep 2006

Address: Main South Rd, Dunsandel, Rd2 Leeston, Mid Canterbury

Registered address used from 26 Feb 2003 to 04 Sep 2006

Address: 18 Moselle Avenue, Henderson, Auckland

Registered address used from 01 Oct 2001 to 26 Feb 2003

Address: 18 Moselle Avenue, Henderson, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Physical address used from 08 Feb 1999 to 01 Sep 2005

Address: 6 Kingsland Terrace, Kingsland, Auckland

Registered address used from 18 Nov 1991 to 01 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Janome Australia Pty Limited Cheltenham, Vic, 3192
Australia

Australia

Ultimate Holding Company

15 Jul 2021
Effective Date
Janome Australia Pty Ltd
Name
Proprietary Limited Company
Type
738483
Ultimate Holding Company Number
AU
Country of origin
Level 26, 181 William Street
Melbourne
Victoria 3000
Australia
Address
Directors

Ian Commerford - Director

Appointment date: 20 May 2013

ASIC Name: Janome Australia Pty. Ltd.

Address: Melbourne, Vic, 3000 Australia

Address: Essendon, Victoria, 3040 Australia

Address used since 20 May 2013

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia


Hiroshi Ikuta - Director

Appointment date: 21 Oct 2020

ASIC Name: Janome Australia Pty. Ltd.

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 21 Oct 2020


Tsugunari Yamada - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 21 Oct 2020

ASIC Name: Janome Australia Pty. Ltd.

Address: Caulfield, Victoria, 3162 Australia

Address used since 11 Dec 2019

Address: Melbourne, Victoria, 3000 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Oct 2014

Address: Melbourne, Victoria, 3000 Australia


Shinichi Ohashi - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 30 Sep 2014

Address: Cheltenham, Victoria, 3192 Australia

Address used since 01 Apr 2010


Hiroshi Yagishita - Director (Inactive)

Appointment date: 31 May 2011

Termination date: 18 Feb 2014

Address: Konan-ku, Yokohama, Kanagawa, 233-0001 Japan

Address used since 31 May 2011


Hiroshi Ikuta - Director (Inactive)

Appointment date: 08 Jun 2010

Termination date: 31 May 2011

Address: Asaka-shi, Saitama, 351-0034 Japan

Address used since 08 Jun 2010


Masashi Kawashima - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 08 Jun 2010

Address: Ibaraki 301-0042, Japan,

Address used since 01 Oct 2007


Toshiya Takayasu - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 01 Apr 2010

Address: Brighton Vic 3186, Australia,

Address used since 01 Feb 2007


Hideki Iwama - Director (Inactive)

Appointment date: 24 Jul 2006

Termination date: 01 Oct 2007

Address: Aoba-ku, Yokohama, Kanagawa, Japan 225-0024,

Address used since 24 Jul 2006


Minoru Tokunaga - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 01 Feb 2007

Address: Brighton, Vic 3186, Australia,

Address used since 31 Mar 2004


Christopher James Gilberd - Director (Inactive)

Appointment date: 09 May 2002

Termination date: 24 Jul 2006

Address: Dunsandel Rd2, Leeston, New Zealand,

Address used since 01 Sep 2003


Masashi Kawashima - Director (Inactive)

Appointment date: 18 May 2001

Termination date: 31 Mar 2004

Address: Brighton, Vic 3186,

Address used since 18 May 2001


Yasutoki Kozu - Director (Inactive)

Appointment date: 01 Sep 1996

Termination date: 09 May 2002

Address: Brighton, Victoria 3186, Australia,

Address used since 01 Sep 1996


Tadataka Ogino - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 18 May 2001

Address: Kyobashi 3- Chome, Tokyo, Japan,

Address used since 01 May 1997


Nobuaki Koseki - Director (Inactive)

Appointment date: 27 Jun 1991

Termination date: 01 May 1997

Address: Ichikawa-shi, Chiba, Japan,

Address used since 27 Jun 1991


Koichi Seki - Director (Inactive)

Appointment date: 27 Jun 1991

Termination date: 01 May 1997

Address: Setagaya-ku, Tokyo, Japan,

Address used since 27 Jun 1991


Daryl Lowe Andrews - Director (Inactive)

Appointment date: 27 Jun 1991

Termination date: 26 Mar 1997

Address: Glen Eden, Auckland,

Address used since 27 Jun 1991


Leonard Alexander Parkin - Director (Inactive)

Appointment date: 27 Jun 1991

Termination date: 26 Mar 1997

Address: Oratia,

Address used since 27 Jun 1991


Ernest Harry Andrews - Director (Inactive)

Appointment date: 27 Jun 1991

Termination date: 26 Mar 1997

Address: Mt Albert,

Address used since 27 Jun 1991


Tomomi Matsuda - Director (Inactive)

Appointment date: 15 Jun 1993

Termination date: 01 Sep 1996

Address: Hillsborough, Auckland,

Address used since 15 Jun 1993


Michio Ohba - Director (Inactive)

Appointment date: 27 Jun 1991

Termination date: 15 Jun 1993

Address: Mt Roskill,

Address used since 27 Jun 1991

Nearby companies

Stallwood Property Services Limited
Unit 2, 325 Ti Rakau Drive

Taihan New Zealand Limited
Unit 7, 325 Ti Rakau Drive

Classic Concepts International (nz) Limited
Unit 1, 325 Ti Rakau Drive

Global One Limited
4/325 Ti Rakau Drive

Lorenzo Developments Limited
Unit 7, 325 Ti Rakau Drive

Global Deer Products Limited
Unit 4, 325 Ti Rakau Drive