Shortcuts

Fujitsu New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040786070
NZBN
37446
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 12, Fujitsu Tower, 141 The Terrace
Wellington 6011
New Zealand
Physical & registered & service address used since 06 Mar 2008
Level 12, Fujitsu Tower, 141 The Terrace
Wellington 6011
New Zealand
Office & delivery address used since 29 Jun 2021
Po Box 3547
Wellington 6140
New Zealand
Postal address used since 28 Jun 2022

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.

Addresses

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

Contact info
64 04 4950700
29 Jun 2021 Phone
Accounts.NZ@fujitsu.com
29 Jun 2021 Accounts Receivable
AccountsPayable.NZ@fujitsu.com
29 Jun 2021 Accounts Payable
accountspayable.nz@fujitsu.com
29 Jun 2021 nzbn-reserved-invoice-email-address-purpose
www.fujitsu.com/nz
29 Jun 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 760000
Other (Other) 19001011427 - Fujitsu Australia Limited Macquarie Park
Nsw
2113
Australia

Ultimate Holding Company

Fujitsu Australia Limited
Name
Limited Company
Type
AU
Country of origin
Talavera Road
Macquarie Park
Sydney, Nsw 2113
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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