Fusion Limited, a registered company, was launched on 10 Jan 1995. 9429038653148 is the business number it was issued. "Sheep and beef cattle farming" (business classification A014420) is how the company was classified. This company has been supervised by 7 directors: Stephen Murray Milgate - an active director whose contract started on 10 Jan 1995,
Heather Marie Miles - an active director whose contract started on 02 Mar 2021,
Amanda Susan Armstrong - an inactive director whose contract started on 10 Jan 1995 and was terminated on 06 Jun 2012,
Vern Stroud Meyer - an inactive director whose contract started on 25 Oct 1995 and was terminated on 24 Jun 2004,
Brian Frederick Brooks - an inactive director whose contract started on 10 Jan 1995 and was terminated on 31 Mar 1999.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 85151 State Highway 2, Rd 1, Eketahuna, 5881 (type: registered, physical).
Fusion Limited had been using 712 Norfolk Road, Rd 1, Carterton as their registered address until 26 Mar 2021.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (50 per cent).
Principal place of activity
85151 State Highway 2, Rd 1, Eketahuna, 5881 New Zealand
Previous addresses
Address: 712 Norfolk Road, Rd 1, Carterton, 5791 New Zealand
Registered & physical address used from 15 Jun 2017 to 26 Mar 2021
Address: 585a Norfolk Road, Rd 1, Carterton, 5791 New Zealand
Registered & physical address used from 28 Jul 2008 to 15 Jun 2017
Address: 205a Norfolk Road, Rd 1, Carterton
Physical & registered address used from 01 Jul 2003 to 28 Jul 2008
Address: 205 James Street, Whakatane
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address: 205 James Street, Whakatane
Registered address used from 01 Jul 1998 to 01 Jul 2003
Address: 28 Rothsay Road, Wellington
Physical address used from 01 Jul 1998 to 01 Jul 2003
Address: 286a Ocean Road, Ohope, Via Whakatane
Registered address used from 24 Jan 1997 to 01 Jul 1998
Address: 286a Ocean Road, Ohope, Via Whakatane
Physical address used from 10 Jan 1995 to 01 Jul 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Milgate, Stephen Murray |
Rd 1 Eketahuna 5881 New Zealand |
10 Jan 1995 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Miles, Heather Marie |
Rd 1 Eketahuna 5881 New Zealand |
02 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armstrong, Amanda Susan |
Rd1 Carterton New Zealand |
10 Jan 1995 - 06 Jun 2012 |
Stephen Murray Milgate - Director
Appointment date: 10 Jan 1995
Address: Rd 1, Eketahuna, 5881 New Zealand
Address used since 02 Mar 2021
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 07 Jun 2017
Heather Marie Miles - Director
Appointment date: 02 Mar 2021
Address: Rd 1, Eketahuna, 5881 New Zealand
Address used since 02 Mar 2021
Amanda Susan Armstrong - Director (Inactive)
Appointment date: 10 Jan 1995
Termination date: 06 Jun 2012
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 15 May 2010
Vern Stroud Meyer - Director (Inactive)
Appointment date: 25 Oct 1995
Termination date: 24 Jun 2004
Address: Rd1, Reporoa,
Address used since 25 Oct 1995
Brian Frederick Brooks - Director (Inactive)
Appointment date: 10 Jan 1995
Termination date: 31 Mar 1999
Address: Kawerau,
Address used since 10 Jan 1995
Sheila Allison Brooks - Director (Inactive)
Appointment date: 10 Jan 1995
Termination date: 31 Mar 1999
Address: Kawerau,
Address used since 10 Jan 1995
Peter Roderick Shelton - Director (Inactive)
Appointment date: 25 Oct 1995
Termination date: 06 Jan 1997
Address: Mangakino,
Address used since 25 Oct 1995
Carterton Community Courthouse Trust
708 Norfolk Road
A To Z Construction Limited
692 Norfolk Road
Instance Limited
733 Norfolk Road
Prime Shearing Limited
759 Norfolk Road
Champion Farming Limited
3 Waltons Avenue
G & K Bremner Limited
3 Waltons Avenue
Gleniti Romneys Limited
3 Waltons Avenue
Hoofpro Limited
43 Fleet Street
Lennies Pdf Limited
16a Michael Street
Martock Farm Limited
442 Paierau Road