Shortcuts

Fusion English Limited

Type: NZ Limited Company (Ltd)
9429034712849
NZBN
1645523
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
Current address
4 Earlswood Ave
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 23 Mar 2020

Fusion English Limited, a registered company, was launched on 15 Jun 2005. 9429034712849 is the NZ business identifier it was issued. "Adult, community, and other education nec" (ANZSIC P821905) is how the company was categorised. This company has been supervised by 3 directors: Roger Henry Hayward - an active director whose contract started on 15 Jun 2005,
Christopher Hugh Mckenzie - an inactive director whose contract started on 22 Mar 2010 and was terminated on 01 Aug 2017,
Rosalind Louise Hayward - an inactive director whose contract started on 15 Jun 2005 and was terminated on 22 Mar 2010.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 4 Earlswood Ave, Hamilton East, Hamilton, 3216 (type: registered, physical).
Fusion English Limited had been using 50 Alderson Road, Fairview Downs, Hamilton as their physical address until 23 Mar 2020.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25%). Lastly the 3rd share allotment (25 shares 25%) made up of 1 entity.

Addresses

Principal place of activity

4 Earlswood Avenue, Hamilton East, Hamilton, 3216 New Zealand


Previous addresses

Address: 50 Alderson Road, Fairview Downs, Hamilton, 3214 New Zealand

Physical & registered address used from 08 Apr 2015 to 23 Mar 2020

Address: 553 Tenfoot Road, Rd 1, Taupiri, 3791 New Zealand

Physical & registered address used from 26 Mar 2012 to 08 Apr 2015

Address: 20 Winter St, Fairfield Hamilton, Hamilton New Zealand

Registered & physical address used from 11 May 2009 to 26 Mar 2012

Address: 141 Clarkin Rd, Fairfield Hamilton

Physical & registered address used from 17 Dec 2008 to 11 May 2009

Address: 33 Upland St, Tauranga

Registered & physical address used from 12 Jun 2007 to 17 Dec 2008

Address: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga

Registered & physical address used from 15 Jun 2005 to 12 Jun 2007

Contact info
64 021 02970520
Phone
64 7 9742977
Phone
roger@fusionenglish.com
Email
www.fusionenglish.com
20 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 30 Mar 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Hayward, Roger Henry Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Hayward, Rosalind Louise Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Mckenzie, Christopher Hugh Fairview Downs
Hamilton
3214
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Mckenzie, Biyuth Fairview Downs
Hamilton
3214
New Zealand
Directors

Roger Henry Hayward - Director

Appointment date: 15 Jun 2005

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 14 Jan 2017


Christopher Hugh Mckenzie - Director (Inactive)

Appointment date: 22 Mar 2010

Termination date: 01 Aug 2017

Address: Fairview Downs, Hamilton, 3214 New Zealand

Address used since 27 Mar 2015


Rosalind Louise Hayward - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 22 Mar 2010

Address: Hamilton,

Address used since 04 May 2009

Nearby companies
Similar companies

Creative Fx Limited
95 Crosby Road

Document Designers Limited
50 Alderson Road

Inspiration Junkies Limited
46 Insoll Avenue

Kelrose Education Limited
25 Kensington Place

Progressive Freedom Limited
26 Oxford Street

Technology Training Centre Limited
187 Peachgrove Road