Shortcuts

Fusion5 Limited

Type: NZ Limited Company (Ltd)
9429037566043
NZBN
963645
Company Number
Registered
Company Status
079089311
GST Number
Current address
Level 6, Lambton House
160 Lambton Quay
Wellington 6143
New Zealand
Physical & service address used since 27 Mar 2013
276 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered address used since 02 Mar 2016
10-111
Wellington 6040
New Zealand
Postal address used since 13 May 2019

Fusion5 Limited, a registered company, was registered on 28 Jun 1999. 9429037566043 is the NZ business identifier it was issued. The company has been supervised by 9 directors: Rebecca Tohill - an active director whose contract began on 28 Jun 1999,
Rebecca Rosemary Anne Tohill - an active director whose contract began on 28 Jun 1999,
Sven Richard Martin - an active director whose contract began on 27 Oct 2015,
Christopher Thomas Radley - an inactive director whose contract began on 27 Oct 2015 and was terminated on 01 Sep 2022,
Maree Catherine Fitzgerald - an inactive director whose contract began on 06 Dec 2002 and was terminated on 01 Apr 2014.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Level 6, Lambton House, 160 Lambton Quay, Wellington, 6011 (types include: registered, service).
Fusion5 Limited had been using Level 8, Majestic Centre, 100 Willis Street, Wellington, Attention: Helen Crosswell as their physical address until 27 Mar 2013.
Old names for this company, as we found at BizDb, included: from 18 May 2000 to 18 Dec 2002 they were named Jmrr Investments Limited, from 28 Jun 1999 to 18 May 2000 they were named E & Y Consulting Limited.
A single entity controls all company shares (exactly 10000 shares) - Fusion5 Finco Limited - located at 6011, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Level 6, Lambton House, 160 Lambton Quay, Wellington, 6040 New Zealand

Office & delivery address used from 13 May 2019

Address #5: Level 6, Lambton House, 160 Lambton Quay, Wellington, 6011 New Zealand

Registered & service address used from 10 May 2023

Principal place of activity

Level 6, Lambton House, 160 Lambton Quay, Wellington, 6040 New Zealand


Previous addresses

Address #1: Level 8, Majestic Centre, 100 Willis Street, Wellington, Attention: Helen Crosswell New Zealand

Physical address used from 12 Jun 2009 to 27 Mar 2013

Address #2: Michael Chung Law Office, Level 6, 276-278 Lambton Quay, Wellington New Zealand

Registered address used from 12 Jul 2004 to 02 Mar 2016

Address #3: Michael Chung Law Office, Level 6, 276-278 Lambtonquay, Wellington

Physical address used from 12 Jul 2004 to 12 Jun 2009

Address #4: Level 19, National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 24 Jul 2000 to 12 Jul 2004

Address #5: Level 6, Queensgate Tower, 45 Knights Road, Lower Hutt

Physical address used from 24 Jul 2000 to 12 Jul 2004

Address #6: Level 19, National Mutual Centre, 37-41 Shortland Street, Auckland

Physical address used from 24 Jul 2000 to 24 Jul 2000

Address #7: Level 19, National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 12 Apr 2000 to 24 Jul 2000

Contact info
64 27 6777265
13 May 2019 Phone
helen.crosswell@fusion5.co.nz
13 May 2019 nzbn-reserved-invoice-email-address-purpose
www.fusion5.co.nz
13 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Fusion5 Finco Limited
Shareholder NZBN: 9429048870535
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Sven Richard Grey Lynn
Auckland
1021
New Zealand
Individual Fitzgerald, Maree Catherine Khandallah
Wellington

New Zealand
Individual Purdie, Grant Epuni
Lower Hutt
Individual Mcdougall, Jane Lower Hutt
Individual Martin, Sven Richard Grey Lynn
Auckland
1021
New Zealand
Individual Tohill, Rebecca Eastbourne
Wellington
Individual Radley, Christopher Te Aro
Wellington
6011
New Zealand
Entity Advisory Trustees Limited
Shareholder NZBN: 9429037694524
Company Number: 939050
Wellington Central
Wellington
6011
New Zealand
Individual Hamer, John Gordon Lower Hutt
Wellington
Individual Barker, Graham Heaton Mission Bay
Auckland
1071
New Zealand
Individual Tohill, Rebecca Eastbourne
Wellington
Individual Tohill, Rebecca Eastbourne
Wellington
Individual Tohill, Rebecca Eastbourne
Wellington
Individual Henderson, Grant Eastbourne

New Zealand
Individual Henderson, Grant Eastbourne

New Zealand
Individual Henderson, Grant Eastbourne

New Zealand
Individual Radley, Christopher Te Aro
Wellington
6011
New Zealand
Entity Advisory Trustees Limited
Shareholder NZBN: 9429037694524
Company Number: 939050
Wellington Central
Wellington
6011
New Zealand
Individual Barker, Graham Heaton Misson Bay
Auckland
1071
New Zealand
Individual Vern, Richard Bernhard Whitby
Wellington
Entity Advisory Trustees Limited
Shareholder NZBN: 9429037694524
Company Number: 939050
Wellington Central
Wellington
6011
New Zealand
Individual Martin, Sven Richard Grey Lynn
Auckland
1021
New Zealand

Ultimate Holding Company

28 Feb 2021
Effective Date
Waterman Fund 4 Gp Limited
Name
Ltd
Type
7296359
Ultimate Holding Company Number
NZ
Country of origin
Floor 34 Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Rebecca Tohill - Director

Appointment date: 28 Jun 1999

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 28 Jun 1999


Rebecca Rosemary Anne Tohill - Director

Appointment date: 28 Jun 1999

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 04 Oct 2022

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 28 Jun 1999


Sven Richard Martin - Director

Appointment date: 27 Oct 2015

ASIC Name: Fusion5 Pty Ltd

Address: South Melbourne, Victoria, 3205 Australia

Address: Erksineville, Nsw, 2043 Australia

Address used since 08 May 2017


Christopher Thomas Radley - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 01 Sep 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 May 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 07 Oct 2016


Maree Catherine Fitzgerald - Director (Inactive)

Appointment date: 06 Dec 2002

Termination date: 01 Apr 2014

Address: 10 Ebor Street, Te Aro, Wellington 6011,

Address used since 13 Apr 2010


Richard Bernhard Vern - Director (Inactive)

Appointment date: 06 Dec 2002

Termination date: 30 Jan 2008

Address: Whitby, Wellington,

Address used since 06 Dec 2002


John Gordon Hamer - Director (Inactive)

Appointment date: 28 Jun 1999

Termination date: 21 Jun 2005

Address: Lower Hutt, Wellington,

Address used since 28 Jun 1999


Paul Renny Cook - Director (Inactive)

Appointment date: 28 Jun 1999

Termination date: 23 May 2000

Address: Remuera, Auckland,

Address used since 28 Jun 1999


John Frederick Judge - Director (Inactive)

Appointment date: 28 Jun 1999

Termination date: 23 May 2000

Address: Remuera, Auckland,

Address used since 28 Jun 1999

Nearby companies