Shortcuts

Fusion Limited

Type: NZ Limited Company (Ltd)
9429038653148
NZBN
637656
Company Number
Registered
Company Status
64413740
GST Number
No Abn Number
Australian Business Number
A014420
Industry classification code
Sheep And Beef Cattle Farming
Industry classification description
Current address
85151 State Highway 2
Rd 1
Eketahuna 5881
New Zealand
Registered & physical & service address used since 26 Mar 2021

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).

Addresses

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

Contact info
64 214 95755
06 Jun 2019 Phone
stevemilgate1@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Milgate, Stephen Murray Rd 1
Eketahuna
5881
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Miles, Heather Marie Rd 1
Eketahuna
5881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, Amanda Susan Rd1
Carterton

New Zealand
Directors

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

Nearby companies

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

Similar companies

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