Fusion Hvac Limited, a registered company, was launched on 30 Apr 2008. 9429032768725 is the business number it was issued. This company has been run by 5 directors: Kevin Harris - an active director whose contract began on 30 Apr 2008,
Dragan Spasovski - an active director whose contract began on 01 Aug 2008,
Branislav Jovicic - an active director whose contract began on 05 Jul 2009,
Sean Badenhorst - an inactive director whose contract began on 30 Apr 2008 and was terminated on 05 Jul 2009,
Stefan Westenberger - an inactive director whose contract began on 30 Apr 2008 and was terminated on 05 Jul 2009.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: Level 4, Building E Union Square, 192 Anglesea Street, Hamilton, 3204 (registered address),
Level 4, Building E Union Square, 192 Anglesea Street, Hamilton, 3204 (service address),
Level 3, 18 London Street, Hamilton, 3204 (physical address).
Fusion Hvac Limited had been using Level 3, 18 London Street, Hamilton as their service address up until 08 Dec 2023.
A total of 200 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 10 shares (5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 174 shares (87 per cent). Finally the 3rd share allotment (6 shares 3 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 3, 18 London Street, Hamilton, 3204 New Zealand
Service & registered address used from 03 Jul 2009 to 08 Dec 2023
Address #2: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland
Registered & physical address used from 30 Apr 2008 to 03 Jul 2009
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Bell, Jered |
Mount Albert Auckland 1025 New Zealand |
31 May 2019 - |
Shares Allocation #2 Number of Shares: 174 | |||
Other (Other) | 138 087 500 - Fusion Group Holdings Pty Limited |
60 Castlereagh Street Sydney, New South Wales 2000 Australia |
02 Sep 2009 - |
Shares Allocation #3 Number of Shares: 6 | |||
Individual | Howard, Michael |
Rd 3 Kaukapakapa 0873 New Zealand |
31 May 2019 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Rae, Robert James |
Hillsborough Auckland 1042 New Zealand |
31 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Westenberger, Stefan |
Surry Hills New South Wales 2010, Australia |
30 Apr 2008 - 27 Jun 2010 |
Individual | Badenhorst, Sean |
Newtown New South Wales 2042, Australia |
30 Apr 2008 - 27 Jun 2010 |
Ultimate Holding Company
Kevin Harris - Director
Appointment date: 30 Apr 2008
ASIC Name: Fusion Group Holdings Pty Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Address: The Gap, Queensland, 4061 Australia
Address used since 16 Oct 2014
Dragan Spasovski - Director
Appointment date: 01 Aug 2008
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 01 Aug 2008
Branislav Jovicic - Director
Appointment date: 05 Jul 2009
Address: Monaco, Monaco
Address used since 22 Nov 2018
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 13 May 2013
Sean Badenhorst - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 05 Jul 2009
Address: Newtown, New South Wales 2042, Australia,
Address used since 30 Apr 2008
Stefan Westenberger - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 05 Jul 2009
Address: Surry Hills, New South Wales 2010, Australia,
Address used since 30 Apr 2008
Gurnell Harrison Trustee Company Limited
Level 1, 20 Rostrevor Street
Jcrb (fredericks) Limited
Level One, 53 King Street
Gurnell Harrison Law Limited
Level 1, 20 Rostrevor Street
Wilmac Property Limited
Level 1, 851 Victoria Street
Cake Box Limited
Level One, 53 King Street
Jcrb (cake Box) Limited
Level One, 53 King Street