Fujitsu New Zealand Limited, a registered company, was started on 06 Mar 1981. 9429040786070 is the business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been classified. The company has been run by 27 directors: Aidan Michael Walsh - an active director whose contract started on 16 Oct 2007,
Graeme John Beardsell - an active director whose contract started on 05 Nov 2020,
Michael John Foster - an inactive director whose contract started on 19 Jul 2011 and was terminated on 30 Oct 2020,
Stuart Colin Stitt - an inactive director whose contract started on 18 Jul 2012 and was terminated on 17 Mar 2017,
Catherine Fenwick - an inactive director whose contract started on 19 Jul 2011 and was terminated on 16 Jul 2015.
Updated on 01 May 2024, the BizDb data contains detailed information about 1 address: Level 3, 40 Bowen Street, Wellington Central, Wellington, 6011 (type: office, delivery).
Fujitsu New Zealand Limited had been using Caltex Tower, Level 12, 141 The Terrace, Wellington 6011 as their registered address up to 06 Mar 2008.
Previous names for the company, as we identified at BizDb, included: from 06 Mar 1981 to 05 Jun 1984 they were named Facom New Zealand Limited.
A single entity controls all company shares (exactly 760000 shares) - 19001011427 - Fujitsu Australia Limited - located at 6011, Macquarie Park, Nsw.
Other active addresses
Address #4: 141 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 28 Jun 2022
Address #5: Level 3, 40 Bowen Street, Wellington Central, Wellington, 6011 New Zealand
Shareregister & records address used from 13 Mar 2023
Address #6: Level 3, 40 Bowen Street, Wellington, 6011 New Zealand
Registered & service address used from 21 Mar 2023
Address #7: Level 3, 40 Bowen Street, Wellington Central, Wellington, 6011 New Zealand
Office & delivery address used from 02 Jun 2023
Principal place of activity
Level 12, Fujitsu Tower, 141 The Terrace, Wellington, 6011 New Zealand
Previous addresses
Address #1: Caltex Tower, Level 12, 141 The Terrace, Wellington 6011
Registered & physical address used from 22 Aug 2006 to 06 Mar 2008
Address #2: 6th Floor, National Insurance House, 119-123 Featherston Street, Wellington
Physical address used from 27 Mar 1997 to 27 Mar 1997
Address #3: 6th Floor, National Insurance House, 119-123 Featherston Street, Wellington
Registered address used from 06 Mar 1981 to 22 Aug 2006
Basic Financial info
Total number of Shares: 760000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 760000 | |||
Other (Other) | 19001011427 - Fujitsu Australia Limited |
Macquarie Park Nsw 2113 Australia |
06 Mar 1981 - |
Ultimate Holding Company
Aidan Michael Walsh - Director
Appointment date: 16 Oct 2007
ASIC Name: Fujitsu Australia Limited
Address: Macquarie Park, Sydney Nsw, 2113 Australia
Address: Wollstonecraft, Nsw, 2065 Australia
Address used since 04 Mar 2011
Graeme John Beardsell - Director
Appointment date: 05 Nov 2020
ASIC Name: Fujitsu Australia Limited
Address: Macquarie Park, Nsw, 2113 Australia
Address: Rye, Victoria, 3941 Australia
Address used since 05 Nov 2020
Michael John Foster - Director (Inactive)
Appointment date: 19 Jul 2011
Termination date: 30 Oct 2020
ASIC Name: Fujitsu Australia Limited
Address: 8 Bowen Crescent, Melbourne, Victoria, 3004 Australia
Address used since 01 Apr 2020
Address: Balgowlah, Nsw, 2093 Australia
Address used since 19 Jul 2011
Address: Macquarie Park, Sydney Nsw, 2113 Australia
Stuart Colin Stitt - Director (Inactive)
Appointment date: 18 Jul 2012
Termination date: 17 Mar 2017
Address: Epson, Auckland, 1023 New Zealand
Address used since 18 Jul 2012
Catherine Fenwick - Director (Inactive)
Appointment date: 19 Jul 2011
Termination date: 16 Jul 2015
Address: Wellington, 5016 New Zealand
Address used since 22 May 2015
Joanne Marie Healey - Director (Inactive)
Appointment date: 18 Jul 2012
Termination date: 07 Oct 2014
Address: Lowry Bay, Wellington, 5013 New Zealand
Address used since 18 Jul 2012
Rodney Graeme Vawdrey - Director (Inactive)
Appointment date: 15 Oct 2003
Termination date: 28 Feb 2014
Address: Pymble, Nsw, 2073,
Address used since 15 Oct 2003
Stuart Colin Stitt - Director (Inactive)
Appointment date: 16 Oct 2007
Termination date: 18 Jul 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Oct 2007
Ryo Nagano - Director (Inactive)
Appointment date: 07 Feb 2007
Termination date: 21 Apr 2010
Address: Cremorne Nsw 2090,
Address used since 07 Feb 2007
Akira Suzuki - Director (Inactive)
Appointment date: 29 Apr 2002
Termination date: 07 Feb 2007
Address: Pymble, New South Wales 2073, Australia,
Address used since 29 Apr 2002
Norikazu Karasuda - Director (Inactive)
Appointment date: 21 Jan 2003
Termination date: 15 Oct 2003
Address: Suginami, Tokyo, 168 Japan,
Address used since 21 Jan 2003
Philip Harold Kerrigan - Director (Inactive)
Appointment date: 07 Mar 2000
Termination date: 21 Jan 2003
Address: Artarmon, N S W 2064, Australia,
Address used since 07 Mar 2000
Kenji Hirose - Director (Inactive)
Appointment date: 12 Dec 1998
Termination date: 29 Apr 2002
Address: St Ives, N S W 2075, Australia,
Address used since 12 Dec 1998
William John Beale - Director (Inactive)
Appointment date: 28 Aug 1996
Termination date: 29 Jan 2001
Address: Karori, Wellington,
Address used since 28 Aug 1996
Neville Joseph Roach - Director (Inactive)
Appointment date: 24 Jun 1992
Termination date: 31 Mar 2000
Address: Neutral Bay, N S W 2089, Australia,
Address used since 24 Jun 1992
Bryan Daniels - Director (Inactive)
Appointment date: 01 Nov 1996
Termination date: 10 Mar 2000
Address: Beaumaris 3193, Australia,
Address used since 01 Nov 1996
Dr Mervyn Charles Probine - Director (Inactive)
Appointment date: 24 Jun 1992
Termination date: 30 Jun 1998
Address: Lower Hutt,
Address used since 24 Jun 1992
Laurence Alfred Cameron - Director (Inactive)
Appointment date: 24 Jun 1992
Termination date: 30 Jun 1998
Address: Karori, Wellington,
Address used since 24 Jun 1992
Norikazu Karasuda - Director (Inactive)
Appointment date: 28 Oct 1993
Termination date: 27 Nov 1996
Address: St Ives, N S W 2075 ,
Address used since 28 Oct 1993
Terence John Robertson - Director (Inactive)
Appointment date: 25 Mar 1996
Termination date: 31 Oct 1996
Address: Rozelle, Nsw 2039, Australia,
Address used since 25 Mar 1996
John Culford Bell - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 22 Mar 1996
Address: Seatoun, Wellington,
Address used since 25 Jun 1992
Ross William Fraser - Director (Inactive)
Appointment date: 26 Apr 1994
Termination date: 31 May 1995
Address: Redwood, Welllington,
Address used since 26 Apr 1994
Christopher Ronald Julius Perks - Director (Inactive)
Appointment date: 28 Oct 1993
Termination date: 27 Oct 1994
Address: Pymble, Nsw, 2073, Australia,
Address used since 28 Oct 1993
Geoffrey William Ward - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 07 May 1993
Address: Castle Cove, Nsw Australia,
Address used since 25 Jun 1992
John Kenneth Peters - Director (Inactive)
Appointment date: 24 Jun 1992
Termination date: 08 Apr 1993
Address: Lansdowne, Masterton,
Address used since 24 Jun 1992
William Wilson - Director (Inactive)
Appointment date: 24 Jun 1992
Termination date: 31 Mar 1993
Address: St Marys Bay, Auckland,
Address used since 24 Jun 1992
Robert Louis Kaye - Director (Inactive)
Appointment date: 24 Jun 1992
Termination date: 27 Aug 1992
Address: Lane Cove, Nsw Australia,
Address used since 24 Jun 1992
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Averns Contracting Limited
Level 16, 10 Brandon Street
Cadence It Limited
Level 1, 50 Customhouse Quay
Enabling Limited
Level 3, 166 Featherston Street
Optimalhq Limited
Level 4, 139 The Terrace
Optimalpeople Limited
Level 4, 139 The Terrace
Smart Technology Solutions Limited
Level 3, 120 Featherston Street