Fusion Online Limited was incorporated on 29 Apr 1999 and issued an NZBN of 9429037602239. The registered LTD company has been run by 1 director, named Timothy John Shaw - an active director whose contract began on 29 Apr 1999.
According to BizDb's information (last updated on 20 Apr 2024), this company uses 2 addresses: 11 Picton Avenue, Addington, Christchurch, 8440 (physical address),
11 Picton Avenue, Addington, Christchurch, 8440 (registered address),
11 Picton Avenue, Addington, Christchurch, 8440 (service address),
C/-Smith Mccoy Alford Ltd, First Floor, 149 Victoria Street, Christchurch 8013 (other address) among others.
Up until 01 Nov 2018, Fusion Online Limited had been using First Floor, 149 Victoria Street, Christchurch as their registered address.
BizDb identified former names for this company: from 08 Dec 2010 to 29 May 2018 they were called Infusion Software Limited, from 29 Apr 1999 to 08 Dec 2010 they were called Computer Consultancy Services Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Shaw, Timothy John (an individual) located at St Albans, Christchurch postcode 8014.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Shaw, Tracy Lee - located at St Albans, Christchurch.
Previous addresses
Address #1: First Floor, 149 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Jan 2010 to 01 Nov 2018
Address #2: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch
Registered & physical address used from 22 Sep 2006 to 28 Jan 2010
Address #3: Level 4, 728 Colombo Street, Christchurch
Physical & registered address used from 09 Apr 2005 to 22 Sep 2006
Address #4: 3rd Floor, Terrace House, 4 Oxford Terrace, Christchurch
Registered address used from 12 Apr 2000 to 09 Apr 2005
Address #5: 3rd Floor, Terrace House, 4 Oxford Terrace, Christchurch
Registered address used from 29 Apr 1999 to 12 Apr 2000
Address #6: 3rd Floor, Terrace House, 4 Oxford Terrace, Christchurch
Physical address used from 29 Apr 1999 to 09 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Shaw, Timothy John |
St Albans Christchurch 8014 New Zealand |
29 Apr 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Shaw, Tracy Lee |
St Albans Christchurch 8014 New Zealand |
29 Apr 1999 - |
Timothy John Shaw - Director
Appointment date: 29 Apr 1999
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 21 Mar 2023
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 15 May 2012
Family Zone Nz Cyber Safety Limited
148 Victoria Street
Qestral Corporation Limited
148 Victoria Street
Alpine View Care Centre Limited
148 Victoria Street
Craigmore Farming 2 Limited
Level 2, Duncan Cotterill Plaza
Craigmore Farming 1 Limited
Level 2, Duncan Cotterill Plaza
Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza