Shortcuts

Fuse Network Limited

Type: NZ Limited Company (Ltd)
9429037305208
NZBN
1025951
Company Number
Registered
Company Status
Current address
C/o Omg New Zealand Limited,
Level 2, 14 Normanby Road, Mt Eden
Auckland 1024
New Zealand
Other address (Address For Share Register) used since 29 Apr 2015
C/o Omg New Zealand Limited,
Level 3, 80 Greys Avenue
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 13 Apr 2017
C/o Omg New Zealand Limited,
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 20 Aug 2018

Fuse Network Limited was launched on 19 Apr 2000 and issued a business number of 9429037305208. The registered LTD company has been supervised by 14 directors: Francis Phuah - an active director whose contract began on 01 May 2006,
Nigel Scott Douglas - an active director whose contract began on 20 Oct 2017,
Anthony Harradine - an active director whose contract began on 25 May 2018,
Cheuk Tau Chiang - an inactive director whose contract began on 19 Aug 2013 and was terminated on 25 May 2018,
Kathleen Claudia Watson - an inactive director whose contract began on 31 Mar 2010 and was terminated on 01 Aug 2017.
As stated in BizDb's information (last updated on 06 May 2024), the company uses 4 addresses: C/O Omg New Zealand Limited,, Level 2, 14 Normanby Road, Auckland, 1024 (physical address),
C/O Omg New Zealand Limited,, Level 2, 14 Normanby Road, Auckland, 1024 (registered address),
C/O Omg New Zealand Limited,, Level 2, 14 Normanby Road, Auckland, 1024 (service address),
C/O Omg New Zealand Limited,, Level 2, 14 Normanby Road, Auckland, 1024 (other address) among others.
Up to 28 Aug 2018, Fuse Network Limited had been using C/O Omg New Zealand Limited,, Level 3, 80 Greys Avenue, Auckland as their registered address.
BizDb found past names used by the company: from 21 Aug 2006 to 19 Jan 2009 they were named Spark Phd Limited, from 19 Apr 2000 to 21 Aug 2006 they were named Spark Media Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Omg New Zealand Limited (an entity) located at Auckland postcode 1024.

Addresses

Other active addresses

Address #4: C/o Omg New Zealand Limited,, Level 2, 14 Normanby Road, Auckland, 1024 New Zealand

Physical & registered & service address used from 28 Aug 2018

Previous addresses

Address #1: C/o Omg New Zealand Limited,, Level 3, 80 Greys Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 26 Apr 2017 to 28 Aug 2018

Address #2: C/o Omg New Zealand Limited,, Level 2, 14 Normanby Road, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 07 May 2015 to 26 Apr 2017

Address #3: C/o Omg New Zealand Limited,, Ground Floor, 33 College Hill,, Auckland New Zealand

Physical & registered address used from 12 Feb 2008 to 07 May 2015

Address #4: C/o Omg New Zealand Limited, Ground Floor, 80 Greys Avenue, Auckland, New Zealand

Registered & physical address used from 14 Dec 2006 to 12 Feb 2008

Address #5: Level 6, 80 Greys Avenue, Auckland

Physical & registered address used from 11 Aug 2005 to 14 Dec 2006

Address #6: Level 7, 385 Queen Street, Auckland

Physical & registered address used from 04 Mar 2005 to 11 Aug 2005

Address #7: Level 3, Baycorp House, 15 Hopetoun Street, Newton, Auckland

Physical & registered address used from 19 Apr 2000 to 04 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Omg New Zealand Limited
Shareholder NZBN: 9429032974485
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841
Individual Lindsay, Derek Glen Birkenhead
Auckland
Individual Bond, Louise Barbara Mt Eden
Auckland
Individual Fenner, Richard Howard Mt Eden
Auckland
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841

Ultimate Holding Company

21 Jul 1991
Effective Date
Omg New Zealand Limited
Name
Ltd
Type
2077001
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 80 Greys Avenue
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Francis Phuah - Director

Appointment date: 01 May 2006

Address: Takanini, Auckland, 2112 New Zealand

Address used since 26 May 2020

Address: Papakura, Rd 2, Auckland, 2582 New Zealand

Address used since 19 Aug 2013


Nigel Scott Douglas - Director

Appointment date: 20 Oct 2017

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 20 Oct 2017


Anthony Harradine - Director

Appointment date: 25 May 2018

Address: The Greenwood, Singapore, 286871 Singapore

Address used since 25 May 2018


Cheuk Tau Chiang - Director (Inactive)

Appointment date: 19 Aug 2013

Termination date: 25 May 2018

ASIC Name: Omnet Australia Pty Ltd

Address: Melbourne, 3142 Australia

Address used since 01 Feb 2018

Address: Pyrmonth, Nsw, 2009 Australia

Address: Singapore, 258570 Australia

Address used since 19 Aug 2013

Address: Pyrmonth, Nsw, 2009 Australia


Kathleen Claudia Watson - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 01 Aug 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Aug 2013


Barry Cupples - Director (Inactive)

Appointment date: 23 Jun 2008

Termination date: 23 May 2013

Address: Singapore, 276125 Singapore

Address used since 27 Sep 2010


Anathea Ruys - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 11 Sep 2009

Address: Mt Albert, Auckland,

Address used since 01 Jul 2009


Louise Barbara Bond - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 11 Jun 2009

Address: Mt Eden,

Address used since 01 Jan 2006


Paul David Davey - Director (Inactive)

Appointment date: 05 Feb 2008

Termination date: 01 Apr 2008

Address: Hawthorn Vic 3122, Australia,

Address used since 05 Feb 2008


Martin Kieran O'halloran - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 05 Feb 2008

Address: Bellevue Hill, Sydney, Australia,

Address used since 01 May 2006


Paul Francis Mchugh - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 01 May 2006

Address: Mount Albert, Auckland,

Address used since 20 May 2005


Derek Lindsay - Director (Inactive)

Appointment date: 19 Apr 2000

Termination date: 01 Jan 2006

Address: Epsom, Auckland,

Address used since 20 May 2005


Louise Bond - Director (Inactive)

Appointment date: 19 Apr 2000

Termination date: 20 May 2005

Address: Mt Eden, Auckland,

Address used since 19 Apr 2000


Richard Fenner - Director (Inactive)

Appointment date: 19 Apr 2000

Termination date: 20 May 2005

Address: Mt Eden, Auckland,

Address used since 19 Apr 2000

Nearby companies

Catnip Limited
Suite 1, 5 Nelson Street

Piling Contractors New Zealand Limited
One Nelson Street

Christian Copyright Licensing International Pty Ltd
One Nelson Street

Keller New Zealand Limited
1 Nelson Street

The Stewards' Trust Of New Zealand Incorporated
C/o Messrs Gaze Burt, Solicitors

The Fraser Trust Board
C/o Gaze Burt, Solicitors