Super Fuzz Limited, a registered company, was incorporated on 12 Jul 2005. 9429034701973 is the New Zealand Business Number it was issued. "Musical group operation" (business classification R900130) is how the company is categorised. The company has been run by 6 directors: Philip John Hadfield - an active director whose contract began on 12 Jul 2005,
Brent Caleb Harris - an active director whose contract began on 23 Feb 2006,
Nicholas Rob Johnston - an active director whose contract began on 23 Feb 2006,
Jonathan David Lee - an inactive director whose contract began on 31 Jul 2012 and was terminated on 01 Jan 2019,
Michael John Ramirez - an inactive director whose contract began on 23 Feb 2006 and was terminated on 31 Jul 2012.
Last updated on 14 Feb 2024, our database contains detailed information about 1 address: 1/31A Veronica Street, New Lynn, Auckland, 0600 (types include: registered, physical).
Super Fuzz Limited had been using 121 Woodlands Park Road, Titirangi, Auckland as their physical address up to 10 Mar 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 12 Jul 2005 to 22 Jul 2005 they were called Supa Fuzz Limited.
A total of 75 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 25 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (33.33 per cent). Finally the 3rd share allotment (25 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
1/31a Veronica Street, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 121 Woodlands Park Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 13 Feb 2017 to 10 Mar 2022
Address #2: 26 Phyllis Street, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 11 Mar 2015 to 13 Feb 2017
Address #3: 121 Woodlands Park Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 05 May 2014 to 11 Mar 2015
Address #4: 6 Canon Place, Pakuranga Heights, Manukau, 2010 New Zealand
Registered address used from 14 Apr 2011 to 10 Mar 2022
Address #5: 12 Alaunia Place, Lynfield, Auckland New Zealand
Physical address used from 14 Jun 2006 to 05 May 2014
Address #6: Suite 3, Level 1, Grafton Plaza, 8 -10 Nugent Street, Grafton, Auckland New Zealand
Registered address used from 14 Jun 2006 to 14 Apr 2011
Address #7: Appartment 903, Heritage Tower, 22 Nelson Street, Auckland
Registered & physical address used from 12 Jul 2005 to 14 Jun 2006
Basic Financial info
Total number of Shares: 75
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Hadfield, Philip John |
Mount Eden Auckland 1024 New Zealand |
12 Jul 2005 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Harris, Brent Caleb |
Titirangi Auckland 0604 New Zealand |
23 Feb 2006 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Johnston, Nicholas Rob |
Royal Oak Auckland 1023 New Zealand |
23 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ramirez, Michael John |
Mt Eden, Auckland New Zealand |
23 Feb 2006 - 31 Jul 2012 |
Individual | Schoushkoff, Jason Lee Peter |
Waiuku |
12 Jul 2005 - 27 Jun 2010 |
Individual | Lee, Jonathan David |
Rd 1 Warkworth 0981 New Zealand |
31 Jul 2012 - 12 Mar 2019 |
Philip John Hadfield - Director
Appointment date: 12 Jul 2005
Address: Te Atatū Peninsula, Auckland, 0610 New Zealand
Address used since 01 Jan 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Mar 2015
Brent Caleb Harris - Director
Appointment date: 23 Feb 2006
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Nov 2016
Nicholas Rob Johnston - Director
Appointment date: 23 Feb 2006
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 23 Feb 2006
Jonathan David Lee - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 01 Jan 2019
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 31 Jul 2012
Michael John Ramirez - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 31 Jul 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Apr 2010
Jason Lee Peter Schoushkoff - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 01 Nov 2005
Address: Waiuku,
Address used since 12 Jul 2005
Island View Bach Limited
Heritage Tower Apartments
Lightning Limited
1004/22 Nelson Street
Catnip Limited
Suite 1, 5 Nelson Street
Cyn Trading Limited
Suite 7g, 135 Victoria Street
Cambridge Consulting (n.z.) Limited
Suite H, Level 13
Newdon Investments Limited
80e Wyndham Street
Atwaters Hamilton Limited
141 Hobson St
Atwaters Limited
141 Hobson St
Kora Limited
Apartment 2108, 1 Courthouse Lane
Manaia M Limited
Whk
Music Houses Of Nz Limited
141 Hobson St
Whistlejacket Holdings Limited
2 Kitchener Street