Shortcuts

Fusion Online Limited

Type: NZ Limited Company (Ltd)
9429037602239
NZBN
956634
Company Number
Registered
Company Status
Current address
C/-smith Mccoy Alford Ltd
First Floor
149 Victoria Street, Christchurch 8013
Other address (Address For Share Register) used since 21 Jan 2010
11 Picton Avenue
Addington
Christchurch 8440
New Zealand
Physical & registered & service address used since 01 Nov 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Shaw, Timothy John St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Shaw, Tracy Lee St Albans
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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