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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200100 | |||
Other (Other) | Ricoh Asia Pacific Operations Limited |
1 Wang Yuen Street Kowloon Bay Hong Kong SAR China |
09 Mar 2011 - |
Shares Allocation #2 Number of Shares: 835000 | |||
Other (Other) | Ricoh Asia Pacific Operations Limited |
1 Wang Yuen Street Kowloon Bay Hong Kong SAR China |
09 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Ricoh Hong Kong Limited | 15 Dec 1970 - 09 Mar 2011 | |
Other | Ricoh Hong Kong Limited | 15 Dec 1970 - 09 Mar 2011 |
Ultimate Holding Company
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
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
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