Fuseworks Limited was registered on 19 May 2010 and issued an NZ business identifier of 9429031568586. The registered LTD company has been supervised by 5 directors: John Andrew Croll - an active director whose contract began on 03 Aug 2019,
Matthew Craig Harman - an inactive director whose contract began on 19 May 2010 and was terminated on 29 Feb 2024,
Kirsty Jane Harman - an inactive director whose contract began on 03 Aug 2019 and was terminated on 29 Feb 2024,
Bryce Mervyn Ewing - an inactive director whose contract began on 19 May 2010 and was terminated on 03 Aug 2019,
Simon Kennington Randall - an inactive director whose contract began on 19 May 2010 and was terminated on 03 Aug 2019.
As stated in BizDb's data (last updated on 07 Apr 2024), this company filed 1 address: 303 Karamu Road North, Hastings, Hastings, 4122 (type: registered, physical).
Up until 10 Nov 2021, Fuseworks Limited had been using 4/205 Hastings Street South, Hastings as their physical address.
BizDb identified past names used by this company: from 19 May 2010 to 21 May 2010 they were named Fuse Works Limited.
A total of 1332 shares are issued to 1 group (1 sole shareholder). In the first group, 1332 shares are held by 1 entity, namely:
Acn 632 172 948 - Myola Holdings Pty Limited (an other) located at Level 3, 360 Kent Street, Sydney postcode 2000. Fuseworks Limited is classified as "Software development service nec" (business classification M700050).
Principal place of activity
27 Napier Road, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address: 4/205 Hastings Street South, Hastings, 4122 New Zealand
Physical & registered address used from 05 Nov 2019 to 10 Nov 2021
Address: 27 Napier Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 28 Oct 2016 to 05 Nov 2019
Address: 65 Ash Road, Wiri, Auckland, 2104 New Zealand
Registered & physical address used from 11 Mar 2016 to 28 Oct 2016
Address: 3 Waikonini Place, Havelock North, Havelock North, 4130 New Zealand
Physical & registered address used from 28 Feb 2014 to 11 Mar 2016
Address: 1/95 Molesworth Street, Thorndon, Wellington New Zealand
Physical & registered address used from 19 May 2010 to 28 Feb 2014
Basic Financial info
Total number of Shares: 1332
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1332 | |||
Other (Other) | Acn 632 172 948 - Myola Holdings Pty Limited |
Level 3, 360 Kent Street Sydney 2000 Australia |
06 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Randall, Simon Kennington |
Hataitai Wellington New Zealand |
19 May 2010 - 29 Feb 2024 |
Individual | Randall, Simon Kennington |
Hataitai Wellington New Zealand |
19 May 2010 - 29 Feb 2024 |
Individual | Randall, Simon Kennington |
Hataitai Wellington New Zealand |
19 May 2010 - 29 Feb 2024 |
Individual | Randall, Simon Kennington |
Hataitai Wellington New Zealand |
19 May 2010 - 29 Feb 2024 |
Individual | Randall, Simon Kennington |
Hataitai Wellington New Zealand |
19 May 2010 - 29 Feb 2024 |
Individual | Harman, Matthew Craig |
Havelock North Havelock North 4130 New Zealand |
19 May 2010 - 29 Feb 2024 |
Individual | Harman, Matthew Craig |
Havelock North Havelock North 4130 New Zealand |
19 May 2010 - 29 Feb 2024 |
Individual | Harman, Matthew Craig |
Havelock North Havelock North 4130 New Zealand |
19 May 2010 - 29 Feb 2024 |
Individual | Harman, Matthew Craig |
Havelock North Havelock North 4130 New Zealand |
19 May 2010 - 29 Feb 2024 |
Individual | Harman, Matthew Craig |
Havelock North Havelock North 4130 New Zealand |
19 May 2010 - 29 Feb 2024 |
Individual | Harman, Kirsty Jane |
Havelock North Havelock North 4130 New Zealand |
22 Sep 2010 - 29 Feb 2024 |
Individual | Harman, Kirsty Jane |
Havelock North Havelock North 4130 New Zealand |
22 Sep 2010 - 29 Feb 2024 |
Individual | Harman, Kirsty Jane |
Havelock North Havelock North 4130 New Zealand |
22 Sep 2010 - 29 Feb 2024 |
Individual | Harman, Kirsty Jane |
Havelock North Havelock North 4130 New Zealand |
22 Sep 2010 - 29 Feb 2024 |
Individual | Harman, Kirsty Jane |
Havelock North Havelock North 4130 New Zealand |
22 Sep 2010 - 29 Feb 2024 |
Individual | Ewing, Bryce Mervyn |
East Tamaki Heights Manukau 2016 New Zealand |
19 May 2010 - 29 Feb 2024 |
Individual | Ewing, Bryce Mervyn |
East Tamaki Heights Manukau 2016 New Zealand |
19 May 2010 - 29 Feb 2024 |
Individual | Ewing, Bryce Mervyn |
East Tamaki Heights Manukau 2016 New Zealand |
19 May 2010 - 29 Feb 2024 |
Individual | Ewing, Bryce Mervyn |
East Tamaki Heights Manukau 2016 New Zealand |
19 May 2010 - 29 Feb 2024 |
Individual | Ewing, Bryce Mervyn |
East Tamaki Heights Manukau 2016 New Zealand |
19 May 2010 - 29 Feb 2024 |
John Andrew Croll - Director
Appointment date: 03 Aug 2019
ASIC Name: Myola Holdings Pty Ltd
Address: Wamberal, Nsw, 2260 Australia
Address used since 03 Aug 2019
Matthew Craig Harman - Director (Inactive)
Appointment date: 19 May 2010
Termination date: 29 Feb 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 28 Feb 2014
Kirsty Jane Harman - Director (Inactive)
Appointment date: 03 Aug 2019
Termination date: 29 Feb 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Aug 2019
Bryce Mervyn Ewing - Director (Inactive)
Appointment date: 19 May 2010
Termination date: 03 Aug 2019
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 10 May 2011
Simon Kennington Randall - Director (Inactive)
Appointment date: 19 May 2010
Termination date: 03 Aug 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 04 Mar 2016
Haha Wine Company Limited
27 Napier Road
Fern Ridge Property Holdings Limited
27 Napier Road
Caesar Consolidated Shipping Limited
27 Napier Road
Fern Ridge Limited
27 Napier Road
Animal Physio Limited
Level One, Porter Drive
Havelock North Tyre & Alignment Limited
9 Donnelly Street
Ask Holdings Limited
17 Napier Road
Askyourteam Nz Limited
Suite 1, 17 Napier Road
Latitude Business Software Limited
100b Te Mata Road
Mybits Limited
33 St Andrews Road
Whiskersoft Limited
64 Lucknow Road
Yield Limited
266 Te Aute Road