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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Fusion5 Finco Limited Shareholder NZBN: 9429048870535 |
Auckland Central Auckland 1010 New Zealand |
01 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Sven Richard |
Grey Lynn Auckland 1021 New Zealand |
20 Sep 2013 - 01 Mar 2021 |
Individual | Fitzgerald, Maree Catherine |
Khandallah Wellington New Zealand |
28 Jun 1999 - 04 Apr 2014 |
Individual | Purdie, Grant |
Epuni Lower Hutt |
28 Jun 1999 - 16 Aug 2006 |
Individual | Mcdougall, Jane |
Lower Hutt |
28 Jun 1999 - 22 Oct 2004 |
Individual | Martin, Sven Richard |
Grey Lynn Auckland 1021 New Zealand |
20 Sep 2013 - 01 Mar 2021 |
Individual | Tohill, Rebecca |
Eastbourne Wellington |
28 Jun 1999 - 01 Mar 2021 |
Individual | Radley, Christopher |
Te Aro Wellington 6011 New Zealand |
04 Apr 2014 - 01 Mar 2021 |
Entity | Advisory Trustees Limited Shareholder NZBN: 9429037694524 Company Number: 939050 |
Wellington Central Wellington 6011 New Zealand |
28 Jun 1999 - 01 Mar 2021 |
Individual | Hamer, John Gordon |
Lower Hutt Wellington |
28 Jun 1999 - 22 Oct 2004 |
Individual | Barker, Graham Heaton |
Mission Bay Auckland 1071 New Zealand |
20 Aug 2012 - 10 Apr 2013 |
Individual | Tohill, Rebecca |
Eastbourne Wellington |
28 Jun 1999 - 01 Mar 2021 |
Individual | Tohill, Rebecca |
Eastbourne Wellington |
28 Jun 1999 - 01 Mar 2021 |
Individual | Tohill, Rebecca |
Eastbourne Wellington |
28 Jun 1999 - 01 Mar 2021 |
Individual | Henderson, Grant |
Eastbourne New Zealand |
28 Jun 1999 - 01 Mar 2021 |
Individual | Henderson, Grant |
Eastbourne New Zealand |
28 Jun 1999 - 01 Mar 2021 |
Individual | Henderson, Grant |
Eastbourne New Zealand |
28 Jun 1999 - 01 Mar 2021 |
Individual | Radley, Christopher |
Te Aro Wellington 6011 New Zealand |
04 Apr 2014 - 01 Mar 2021 |
Entity | Advisory Trustees Limited Shareholder NZBN: 9429037694524 Company Number: 939050 |
Wellington Central Wellington 6011 New Zealand |
28 Jun 1999 - 01 Mar 2021 |
Individual | Barker, Graham Heaton |
Misson Bay Auckland 1071 New Zealand |
20 Sep 2013 - 03 Sep 2014 |
Individual | Vern, Richard Bernhard |
Whitby Wellington |
28 Jun 1999 - 16 Aug 2006 |
Entity | Advisory Trustees Limited Shareholder NZBN: 9429037694524 Company Number: 939050 |
Wellington Central Wellington 6011 New Zealand |
28 Jun 1999 - 01 Mar 2021 |
Individual | Martin, Sven Richard |
Grey Lynn Auckland 1021 New Zealand |
20 Aug 2012 - 10 Apr 2013 |
Ultimate Holding Company
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
Opmc Consulting Limited
Level 2
All Fired Up Limited
Level 2
V & L Investments Limited
6/276 Lambton Quay
Chiang Mai Enterprises Limited
2/276 Lambton Quay
Prelude Investments Limited
2/276 Lambton Quay
Campbell Court Flats Limited
Level 2