Shortcuts

Fusion Gallery Limited

Type: NZ Limited Company (Ltd)
9429033301259
NZBN
1957148
Company Number
Registered
Company Status
97233446
GST Number
G427963
Industry classification code
Souvenir Retailing
Industry classification description
Current address
144 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Physical & service & registered address used since 09 Jun 2021

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).

Addresses

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

Contact info
64 21 365767
26 Sep 2018 Phone
gerard@gallaghergrant.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Patrick, Amanda Johanne Allenton
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Patrick, Brendon Thomas Allenton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gallagher, Lynette Margaret Rd 2
Ashburton
7772
New Zealand
Individual Gallagher, Gerard Anthony Rd 2
Ashburton
7772
New Zealand
Individual Boulton, Graham George Ashburton 7700

New Zealand
Individual Boulton, Carol Gay Ashburton 7700

New Zealand
Directors

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

Similar companies

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