Canon Medical Systems Anz Pty Limited, a registered company, was started on 23 May 2016. 9429042364672 is the NZ business identifier it was issued. This company has been managed by 15 directors: Chikao Kamijima - an active director whose contract began on 23 May 2016,
Monica King - an active director whose contract began on 23 May 2016,
Yoshiyuki Sakamitsu - an active director whose contract began on 23 May 2016,
Ian Bray person authorised for service whose contract began on 18 Feb 2021,
Ian Bray - an active person authorised for service whose contract began on 18 Feb 2021.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: 28 The Warehouse Way, Northcote, Auckland, 0627 (registered address),
666 Great South Road, Penrose, Auckland, 1051 (service address).
Canon Medical Systems Anz Pty Limited had been using 666 Great South Road, Penrose, Auckland as their registered address until 11 Feb 2019.
Past names used by the company, as we established at BizDb, included: from 27 Apr 2016 to 10 Jan 2018 they were named Toshiba Medical Systems Anz Pty Limited.
Previous address
Address #1: 666 Great South Road, Penrose, Auckland, 1051 New Zealand
Registered address used from 23 May 2016 to 11 Feb 2019
Basic Financial info
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 01 Feb 2024
Country of origin: AU
Chikao Kamijima - Director
Appointment date: 23 May 2016
Address: Nasushiobara-shi, Tochigi, Japan, Japan
Address used since 23 May 2016
Monica King - Director
Appointment date: 23 May 2016
Address: Kellyville Nsw 2155, Australia
Address used since 23 May 2016
Yoshiyuki Sakamitsu - Director
Appointment date: 23 May 2016
Address: Chome, Osaki, Shinagawa-ku Tokyo, Japan, Japan
Address used since 23 May 2016
Ian Bray - Person Authorised For Service
Appointment date: 18 Feb 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Feb 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Feb 2021
Ian Bray - Person Authorised for Service
Appointment date: 18 Feb 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Feb 2021
Izumi Watanabe - Director
Appointment date: 19 May 2021
Address: Nasushiobara-shi, Tochigi, 329-2713 Japan
Address used since 26 May 2021
Address: Saiwai-ku, Kawasaki-shi, Kanagawa, 212-0015 Japan
Address used since 26 May 2021
Hisashi Tachizaki - Director
Appointment date: 15 Aug 2022
Address: Nasushiobara-shi, Tochigi 329-2711, Japan
Address used since 22 Aug 2022
Yoshinori Shimono - Director
Appointment date: 14 Oct 2022
Address: 1-1-2 Nishi-001 Shinagawa, Toyko, 140-0015 Japan
Address used since 14 Oct 2022
Yoshiyuki Sakamitsu - Director (Inactive)
Appointment date: 23 May 2016
Termination date: 30 Sep 2022
Address: Chome, Osaki, Shinagawa-ku Tokyo, Japan, Japan
Address used since 23 May 2016
Chikao Kamijima - Director (Inactive)
Appointment date: 23 May 2016
Termination date: 15 Aug 2022
Address: Nasushiobara-shi, Tochigi, Japan, Japan
Address used since 23 May 2016
Tani Hiroshi - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 19 May 2021
Address: Otaku, Tokyo, Japan
Address used since 23 Aug 2017
Wayne Mcshane - Person Authorised For Service
Appointment date: 23 May 2016
Termination date: 18 Feb 2021
Address: Waikanae, 5036 New Zealand
Address used from 23 May 2016 to 18 Feb 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used from 23 May 2016 to 18 Feb 2021
Wayne Mcshane - Person Authorised for Service
Appointment date: 23 May 2016
Termination date: 18 Feb 2021
Address: Waikanae, 5036 New Zealand
Address used from 23 May 2016 to 18 Feb 2021
Satoru Yoshimatsu - Director (Inactive)
Appointment date: 26 Sep 2016
Termination date: 01 Aug 2017
Address: Urawa-ku, Saitama, Japan, Japan
Address used since 13 Oct 2016
Nobuyuki Hatakeyama - Director (Inactive)
Appointment date: 23 May 2016
Termination date: 26 Sep 2016
Address: Japan, Japan
Address used since 23 May 2016
Mars New Zealand Limited
Building 14, 666 Great South Road
Perigean Market Research Limited
666 Great South Rd
Rbn Holdings Limited
Level 3, Building 7, Central Park
Rb Holdings Limited
Level 3, Building 7, Central Park
Rbp Holdings Limited
Level 3, Building 7, Central Park
Rbdnz Holdings Limited
Level 3, Building 7, Central Park