Fusion Gallery Limited was started on 04 Jul 2007 and issued a business number of 9429033301259. This registered LTD company has been supervised by 6 directors: Amanda Johanne Patrick - an active director whose contract began on 31 May 2021,
Brendon Thomas Patrick - an active director whose contract began on 31 May 2021,
Lynette Margaret Gallagher - an inactive director whose contract began on 04 Jul 2007 and was terminated on 31 May 2021,
Gerard Anthony Gallagher - an inactive director whose contract began on 04 Jul 2007 and was terminated on 31 May 2021,
Carol Gay Boulton - an inactive director whose contract began on 15 Jul 2007 and was terminated on 31 May 2021.
According to our information (updated on 20 Apr 2024), this company uses 1 address: 144 Tancred Street, Ashburton, Ashburton, 7700 (category: physical, service).
Until 09 Jun 2021, Fusion Gallery Limited had been using 8 Park Street, Ashburton as their registered address.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Patrick, Amanda Johanne (an individual) located at Allenton, Ashburton postcode 7700.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 100 shares) and includes
Patrick, Brendon Thomas - located at Allenton, Ashburton. Fusion Gallery Limited was classified as "Souvenir retailing" (ANZSIC G427963).
Previous addresses
Address: 8 Park Street, Ashburton, 7700 New Zealand
Registered & physical address used from 01 Sep 2016 to 09 Jun 2021
Address: 248 East Street, Ashburton, 7700 New Zealand
Registered & physical address used from 26 Mar 2012 to 01 Sep 2016
Address: 11 Oak Grove, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 08 Sep 2011 to 26 Mar 2012
Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand
Registered & physical address used from 01 Oct 2009 to 08 Sep 2011
Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton
Registered & physical address used from 20 Oct 2008 to 01 Oct 2009
Address: C/-croys Ltd, Chartered Accountants, 257 Havelock Street, Ashburton
Registered & physical address used from 21 Aug 2007 to 20 Oct 2008
Address: 257 Havelock Street, Ashburton
Registered address used from 04 Jul 2007 to 21 Aug 2007
Address: 197 Middle Rd, Ashburton
Physical address used from 04 Jul 2007 to 21 Aug 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Patrick, Amanda Johanne |
Allenton Ashburton 7700 New Zealand |
31 May 2021 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Patrick, Brendon Thomas |
Allenton Ashburton 7700 New Zealand |
31 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gallagher, Lynette Margaret |
Rd 2 Ashburton 7772 New Zealand |
04 Jul 2007 - 31 May 2021 |
Individual | Gallagher, Gerard Anthony |
Rd 2 Ashburton 7772 New Zealand |
04 Jul 2007 - 31 May 2021 |
Individual | Boulton, Graham George |
Ashburton 7700 New Zealand |
15 Jul 2007 - 31 May 2021 |
Individual | Boulton, Carol Gay |
Ashburton 7700 New Zealand |
15 Jul 2007 - 31 May 2021 |
Amanda Johanne Patrick - Director
Appointment date: 31 May 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 31 May 2021
Brendon Thomas Patrick - Director
Appointment date: 31 May 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 31 May 2021
Lynette Margaret Gallagher - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 31 May 2021
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 24 Aug 2016
Gerard Anthony Gallagher - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 31 May 2021
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 24 Aug 2016
Carol Gay Boulton - Director (Inactive)
Appointment date: 15 Jul 2007
Termination date: 31 May 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 04 Aug 2020
Address: Ashburton, 7700 New Zealand
Address used since 15 Jul 2007
Graham George Boulton - Director (Inactive)
Appointment date: 15 Jul 2007
Termination date: 31 May 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 04 Aug 2020
Address: Ashburton, 7700 New Zealand
Address used since 15 Jul 2007
Lynda Stevenson Chartered Accountants Limited
8 Park Street
Ben Payne Limited
8 Park Street
Independent Earthmoving Operators Limited
8 Park Street
Worklinks (2010) Limited
8 Park Street
Pinebrae Trust Limited
8 Park Street
Colee Family Investments Limited
8 Park Street
Courage Cultural Development Limited
17 Gainford Street
G Beecroft Accountant Limited
389 Yaldhurst Road
Little Kiwi Stuff Limited
38 Waihi Terrace
Mountain View Souvenirs Limited
Unit 1, 88 Hayton Road
Parallel 9 Limited
Shop 86, The Hub, 402-414, Main South Road, Hornby
Woodcraft Gallery Limited
262 Millers Road