Shortcuts

Ricoh New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040449395
NZBN
99176
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C161255
Industry classification code
Printing Support Service Nec
Industry classification description
Current address
Level 3
200 Victoria Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 02 Oct 2014
Level 3
200 Victoria Street West
Auckland 1010
New Zealand
Postal & office address used since 06 Jun 2019
Level 3
200 Victoria Street West
Auckland 1010
New Zealand
Delivery address used since 08 Jul 2020

Ricoh New Zealand Limited, a registered company, was registered on 15 Dec 1970. 9429040449395 is the business number it was issued. "Printing support service nec" (ANZSIC C161255) is how the company has been classified. The company has been run by 28 directors: Michael Rudolf Pollok - an active director whose contract started on 22 Feb 1993,
Mohammed Haroon - an active director whose contract started on 18 Oct 2005,
Yosuke Narita - an active director whose contract started on 01 Sep 2021,
Keiichiro Uesugi - an active director whose contract started on 01 Apr 2023,
Taku Hashimoto - an active director whose contract started on 01 Jun 2023.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3, 34 Sale Street, Auckland, 1010 (type: registered, service).
Ricoh New Zealand Limited had been using Level 1, 200 Victoria Street West, Auckland as their service address up to 25 Sep 2023.
Former names used by the company, as we found at BizDb, included: from 07 Apr 1997 to 01 Sep 1999 they were named Ricoh Office Systems (New Zealand) Limited, from 18 Oct 1990 to 07 Apr 1997 they were named Gestetner Office Systems (New Zealand) Limited and from 15 Dec 1970 to 18 Oct 1990 they were named Nashua (New Zealand) Limited.
A total of 2035100 shares are allotted to 2 shareholders (2 groups). The first group consists of 1200100 shares (58.97 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 835000 shares (41.03 per cent).

Addresses

Other active addresses

Address #4: Level 1, 200 Victoria Street West, Auckland, 1010 New Zealand

Postal & office & delivery address used from 15 Jun 2023

Address #5: Level 3, 34 Sale Street, Auckland, 1010 New Zealand

Registered & service address used from 25 Sep 2023

Principal place of activity

Level 3, 200 Victoria Street West, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 1, 200 Victoria Street West, Auckland, 1010 New Zealand

Service & registered address used from 23 Jun 2023 to 25 Sep 2023

Address #2: Level 2, 60 Stanley Street, Parnell, Auckland 1010 New Zealand

Registered & physical address used from 17 Jun 2010 to 02 Oct 2014

Address #3: Level 2, 60 Stanley Str, Parnell, Auckland Attention: Colin Wilson

Physical address used from 24 Sep 2008 to 17 Jun 2010

Address #4: Level 2, 60 Stanley Street, Parnell, Auckland

Physical address used from 09 Apr 1997 to 09 Apr 1997

Address #5: Gestetner Building, 13 College Hill, Ponsonby, Auckland

Registered address used from 11 Apr 1996 to 17 Jun 2010

Address #6: 68 King St, Kingsland, Auckland

Registered address used from 10 Jun 1992 to 11 Apr 1996

Contact info
64 0800 742644
06 Jun 2019 IT Services support
64 0800 807676
06 Jun 2019 Support, sales and enquiries
akothari@ricoh.co.nz
Email
accountspayable@ricoh.co.nz
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
https://www.ricoh.co.nz
06 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2035100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200100
Other (Other) Ricoh Asia Pacific Operations Limited 1 Wang Yuen Street
Kowloon Bay

Hong Kong SAR China
Shares Allocation #2 Number of Shares: 835000
Other (Other) Ricoh Asia Pacific Operations Limited 1 Wang Yuen Street
Kowloon Bay

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Ricoh Hong Kong Limited
Other Ricoh Hong Kong Limited

Ultimate Holding Company

31 Mar 2019
Effective Date
Ricoh Company, Ltd
Name
Company
Type
JP
Country of origin
8-13-1 Ginza,
Chuo-ku,
Tokyo 104-8222
Japan
Address
Directors

Michael Rudolf Pollok - Director

Appointment date: 22 Feb 1993

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Dec 2005


Mohammed Haroon - Director

Appointment date: 18 Oct 2005

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Oct 2005


Yosuke Narita - Director

Appointment date: 01 Sep 2021

Address: Nishi-ku, Yokohama-city, Kanagawa, Japan

Address used since 01 Sep 2021


Keiichiro Uesugi - Director

Appointment date: 01 Apr 2023

Address: Koto-ku, Tokyo, 135-0062 Japan

Address used since 01 Apr 2023


Taku Hashimoto - Director

Appointment date: 01 Jun 2023

Address: Funabashi, Chiba, 274-0824 Japan

Address used since 01 Jun 2023


Tadayuki Enomoto - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 26 May 2023

Address: Tokyo, 103-0014 Japan

Address used since 01 Apr 2021


Joji Tokunaga - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 31 Mar 2023

Address: Kanagawa, 216-0004 Japan

Address used since 01 Apr 2021


Tomohiro Hosono - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 01 Sep 2021

Address: Setagaya-ku, Tokyo, 158-0084 Japan

Address used since 01 Apr 2019

Address: #13-01 The Metz, Singapore, 239864 Singapore

Address used since 01 May 2017


Ryota Yamamoto - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 01 Apr 2021

Address: Tokyo, Japan

Address used since 01 Apr 2020


Toyohito Tanaka - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 01 Apr 2021

Address: Tokyo, Japan

Address used since 01 Apr 2020


Kazuhisa Goto - Director (Inactive)

Appointment date: 25 Jul 2016

Termination date: 01 Apr 2020

Address: Midori-ku, Yokohama, Kanagawa, 226-0006 Japan

Address used since 01 Apr 2019

Address: 1-3-1, Hakusan, Midori-ku, Yokohama-shi, Kanagawa, 226-0006 Japan

Address used since 25 Jul 2016


Hiroyasu Kitada - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 01 May 2017

Address: 80 Mohamed Sultan Road, Singapore, 239013 Singapore

Address used since 01 Mar 2013


Hideyoshi Takamura - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 31 Mar 2017

ASIC Name: Ricoh Australia Pty Ltd

Address: Frenchs Forest, New South Wales, 2086 Australia

Address: East Lindfield, Nsw 2070, Australia

Address used since 01 Oct 2009

Address: Frenchs Forest, New South Wales, 2086 Australia


Tetsuya Takano - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 25 Jul 2016

Address: 491a River Valley Road, Singapore, 248372 Singapore

Address used since 01 May 2015


Nobuaki Majima - Director (Inactive)

Appointment date: 08 May 2006

Termination date: 31 Mar 2016

Address: No 7 Orange Grove, 03-147, Singapore, 258355 Singapore

Address used since 01 Sep 2010


Masanori Ishida - Director (Inactive)

Appointment date: 29 Aug 2008

Termination date: 01 Mar 2013

Address: #12-01, The Anchorage, Singapore, 159958,

Address used since 29 Aug 2008


Peter Albert Bennell - Director (Inactive)

Appointment date: 10 Apr 1997

Termination date: 16 Nov 2009

Address: Curl Curl, New South Wales 2096, Australia,

Address used since 10 Apr 1997


Hiroshi Funabiki - Director (Inactive)

Appointment date: 29 Aug 2008

Termination date: 01 Oct 2009

Address: #11-03, The Bayron, Singapore,

Address used since 29 Aug 2008


Nigel Finlay Shepherd - Director (Inactive)

Appointment date: 08 Dec 1993

Termination date: 29 Aug 2008

Address: Wahroonga, N S W 2076, Australia,

Address used since 08 Dec 1993


Shinichi Noji - Director (Inactive)

Appointment date: 30 Nov 2000

Termination date: 29 Aug 2008

Address: Cremorne, Nsw 2090, Australia,

Address used since 30 Nov 2000


Shuzo Saito - Director (Inactive)

Appointment date: 30 Nov 2000

Termination date: 08 May 2006

Address: Spring Grove 249566, Singapore,

Address used since 30 Nov 2000


Mitsuo Mogami - Director (Inactive)

Appointment date: 01 Oct 1998

Termination date: 30 Nov 2000

Address: 11/f Tower 2 Floridian, 18 Sai Wan Tce, Quarry Bay, Hong Kong,

Address used since 01 Oct 1998


Mitsuo Ishiwata - Director (Inactive)

Appointment date: 10 Apr 1997

Termination date: 01 Oct 1998

Address: Illumination Terrace, No 5-7 Tai Hang Road, Hong Kong,

Address used since 10 Apr 1997


James Fraser Mackenzie - Director (Inactive)

Appointment date: 18 Jun 1992

Termination date: 08 Dec 1993

Address: St Ives, Nsw 2075, Australia,

Address used since 18 Jun 1992


Jonathan Solomon Pinshaw - Director (Inactive)

Appointment date: 18 Jun 1992

Termination date: 08 Dec 1993

Address: St Ives, Nsw 2075, Australia,

Address used since 18 Jun 1992


John Patrick Sprouster - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 21 Jul 1992

Address: Hunters Hill, New South Wales 2110, Australia,

Address used since 13 Apr 1992


Michael Baynes Taylor - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 21 Jul 1992

Address: Beecroft, New South Wales 2119, Australia,

Address used since 13 Apr 1992


Ronald Eric Callaway - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 21 Jul 1992

Address: Wahroonga, New South Wales 2076, Australia,

Address used since 13 Apr 1992

Nearby companies

Victoria Park Flowers Limited
Suite 2, 194 Victoria Street

Transurban Limited
2/143 Wellesley Street West

Symbiosis Slimming Limited
Suite 7, 192 Victoria Street

Vibration Training Limited
7/192 Victoria Street West

The Entrust Foundation
Unit 5

Slr Consulting New Zealand Limited
201 Victoria Street

Similar companies

Bays Print Management Limited
C/- Gosling Chapman

Footprint Design And Print Limited
Suite 6,168 Parnell Rd

Konica Minolta Marketing Services Pty Limited
Level 14, 1 Queen Street

Lithotech International Limited
Level 5, 64 Khyber Pass Road

Pma Global Limited
Level 2 Chamber Of Commerce Building

Printer Solutions Limited
36 Shaddock Street