Fuze Business Interiors Limited, a registered company, was incorporated on 30 Jul 2009. 9429032182378 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Brett Anslow - an active director whose contract started on 15 Oct 2009,
Dayle Anslow - an active director whose contract started on 15 Oct 2009,
Adrian Paul Anslow - an inactive director whose contract started on 30 Jul 2009 and was terminated on 06 May 2024,
Christine Lucy Anslow - an inactive director whose contract started on 15 Oct 2009 and was terminated on 06 May 2024.
Last updated on 07 Jun 2025, our data contains detailed information about 1 address: 61 Edinburgh Street, Pukekohe, 2120 (types include: physical, registered).
A total of 1000 shares are allotted to 12 shareholders (5 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next we have the second group which includes 4 shareholders in control of 250 shares (25%). Finally the third share allocation (250 shares 25%) made up of 3 entities.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 22 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Anslow, Dayle |
Shelly Park Auckland 2014 New Zealand |
02 Feb 2012 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Director | Anslow, Brett |
Rd 1 Manurewa 2576 New Zealand |
02 Feb 2012 - |
| Director | Anslow, Dayle |
Shelly Park Auckland 2014 New Zealand |
02 Feb 2012 - |
| Individual | Anslow, Christine Lucy |
Pakuranga Auckland New Zealand |
05 Aug 2009 - |
| Individual | Anslow, Adrian Paul |
Pakuranga Auckland |
30 Jul 2009 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | J.g. Harris Corporate Trustee 2012 Limited Shareholder NZBN: 9429030774230 |
Rd 2 Pukekohe 2677 New Zealand |
17 Apr 2019 - |
| Individual | Anslow, Christine Lucy |
Pakuranga Auckland New Zealand |
05 Aug 2009 - |
| Individual | Anslow, Adrian Paul |
Pakuranga Auckland |
30 Jul 2009 - |
| Shares Allocation #4 Number of Shares: 249 | |||
| Entity (NZ Limited Company) | Macre Trustees Limited Shareholder NZBN: 9429036794362 |
Pukekohe New Zealand |
28 Aug 2015 - |
| Director | Anslow, Dayle |
Shelly Park Auckland 2014 New Zealand |
02 Feb 2012 - |
| Shares Allocation #5 Number of Shares: 250 | |||
| Director | Anslow, Brett |
Rd 1 Manurewa 2576 New Zealand |
02 Feb 2012 - |
| Entity (NZ Limited Company) | Macre Trustees Limited Shareholder NZBN: 9429036794362 |
Pukekohe New Zealand |
28 Aug 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Handisides, Maurice Kelvin |
Pakuranga Auckland 2010 New Zealand |
17 Apr 2019 - 22 Jul 2024 |
| Individual | Deeble, Rodney |
Pakuranga Auckland New Zealand |
05 Aug 2009 - 17 Apr 2019 |
| Individual | Anslow, Brett |
East Tamaki Auckland 2013 |
05 Aug 2009 - 05 Aug 2009 |
| Individual | Deeble, Rodney |
Pakuranga Auckland New Zealand |
05 Aug 2009 - 17 Apr 2019 |
| Individual | Anslow, Dayle |
Howick Auckland 2014 |
05 Aug 2009 - 05 Aug 2009 |
Brett Anslow - Director
Appointment date: 15 Oct 2009
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 04 Sep 2015
Dayle Anslow - Director
Appointment date: 15 Oct 2009
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 04 Sep 2015
Adrian Paul Anslow - Director (Inactive)
Appointment date: 30 Jul 2009
Termination date: 06 May 2024
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 30 Jul 2009
Christine Lucy Anslow - Director (Inactive)
Appointment date: 15 Oct 2009
Termination date: 06 May 2024
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 14 Jul 2015
Shorter Construction Limited
61 Edinburgh Street
Pukekohe Electrical Limited
61 Edinburgh Street
Ten Lives Limited
61 Edinburgh Street
Independent Real Estate Limited
61 Edinburgh Street
Polwart Family Trust Limited
61 Edinburgh Street
Total Coatings Limited
61 Edinburgh Street