Byfusion New Zealand Limited was registered on 25 Oct 2011 and issued an NZ business number of 9429030915770. The registered LTD company has been supervised by 8 directors: Justin Francis Stent - an active director whose contract started on 26 Jul 2017,
Heidi K. - an inactive director whose contract started on 11 Oct 2016 and was terminated on 10 Oct 2017,
Peter Lelievre Lewis - an inactive director whose contract started on 16 Nov 2015 and was terminated on 26 Jul 2017,
Bradley L. - an inactive director whose contract started on 09 Sep 2014 and was terminated on 08 Oct 2016,
Justin Stent - an inactive director whose contract started on 04 Apr 2013 and was terminated on 12 Sep 2014.
As stated in our database (last updated on 10 Mar 2024), the company registered 3 addresses: 7 Gladstone Road South, Mosgiel, 9024 (physical address),
7 Gladstone Road South, Mosgiel, 9024 (service address),
7 Gladstone Road, Mosgiel, Dunedin, 9024 (other address),
7 Gladstone Road, Mosgiel, Dunedin, 9024 (records address) among others.
Up to 18 Nov 2014, Byfusion New Zealand Limited had been using 7 Gladstone Road, Mosgiel, Mosgiel as their physical address.
A total of 200000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 200000 shares are held by 1 entity, namely:
Peter Joseph Lelievre Lewis (an other) located at Dunedin postcode 9016. Byfusion New Zealand Limited was classified as "Technology research activities" (ANZSIC M691055).
Previous addresses
Address #1: 7 Gladstone Road, Mosgiel, Mosgiel, 9024 New Zealand
Physical address used from 12 Apr 2013 to 18 Nov 2014
Address #2: Flat 22, 159 Gorge Road, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 25 Oct 2011 to 12 Apr 2013
Basic Financial info
Total number of Shares: 200000
Annual return filing month: November
Annual return last filed: 14 Jan 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Other (Other) | Peter Joseph Lelievre Lewis |
Dunedin 9016 New Zealand |
28 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Jacqueline Mary |
Steamboat Springs Co 80487 United States |
25 Oct 2011 - 04 Apr 2013 |
Individual | Rotto, Greg |
Dalefield Queenstown 9371 New Zealand |
25 Oct 2011 - 04 Apr 2013 |
Other | Null - Holden & La Force Inc | 12 Sep 2014 - 28 Oct 2016 | |
Entity | Ture Trustees Limited Shareholder NZBN: 9429033143446 Company Number: 1983675 |
04 Apr 2013 - 12 Sep 2014 | |
Director | Jacqueline Mary Lewis |
Steamboat Springs Co 80487 United States |
25 Oct 2011 - 04 Apr 2013 |
Director | Fraser Skinner |
Rd 1 Queenstown 9371 New Zealand |
25 Oct 2011 - 04 Apr 2013 |
Director | Greg Rotto |
Dalefield Queenstown 9371 New Zealand |
25 Oct 2011 - 04 Apr 2013 |
Other | Holden & La Force Inc | 12 Sep 2014 - 28 Oct 2016 | |
Entity | Ture Trustees Limited Shareholder NZBN: 9429033143446 Company Number: 1983675 |
04 Apr 2013 - 12 Sep 2014 | |
Individual | Skinner, Fraser |
Rd 1 Queenstown 9371 New Zealand |
25 Oct 2011 - 04 Apr 2013 |
Justin Francis Stent - Director
Appointment date: 26 Jul 2017
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 26 Jul 2017
Heidi K. - Director (Inactive)
Appointment date: 11 Oct 2016
Termination date: 10 Oct 2017
Address: Sherman Oaks, California, CA 91403 United States
Address used since 11 Oct 2016
Peter Lelievre Lewis - Director (Inactive)
Appointment date: 16 Nov 2015
Termination date: 26 Jul 2017
Address: Ocean View, Dunedin, 9035 New Zealand
Address used since 16 Nov 2015
Bradley L. - Director (Inactive)
Appointment date: 09 Sep 2014
Termination date: 08 Oct 2016
Address: Suite 1b, Brooklyn, New York, 11211 United States
Address used since 09 Sep 2014
Justin Stent - Director (Inactive)
Appointment date: 04 Apr 2013
Termination date: 12 Sep 2014
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 04 Apr 2013
Fraser Skinner - Director (Inactive)
Appointment date: 25 Oct 2011
Termination date: 04 Apr 2013
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Oct 2011
Jacqueline L. - Director (Inactive)
Appointment date: 25 Oct 2011
Termination date: 04 Apr 2013
Address: Steamboat Springs, Co, 80487 United States
Address used since 25 Oct 2011
Greg Rotto - Director (Inactive)
Appointment date: 25 Oct 2011
Termination date: 04 Apr 2013
Address: Dalefield, Queenstown, 9371 New Zealand
Address used since 25 Oct 2011
Nz Forest Exports Limited
7 Gladstone Road
Platinum Recruitment Limited
7 Gladstone Road
Lj Contracting Otago Limited
7 Gladstone Road
Aok Trustees Limited
7 Gladstone Road
James Cross Masonry Limited
7 Gladstone Road
Mma Supplies Limited
7 Gladstone Road South
Beyond Innov8tion Limited
7 St James Place
Ebyte Limited
10c Hawthorn Ave
Fennessy & Associates Limited
30 City Road
Health Focus New Zealand Limited
6 Bounty Lane
Orcadia Limited
20 Elizabeth Avenue
Toroidal Rams Limited
Level 2, Clarion Building