Shortcuts

Fuse Information Technologies Limited

Type: NZ Limited Company (Ltd)
9429038919268
NZBN
564787
Company Number
Registered
Company Status
060484589
GST Number
70116793300
Australian Business Number
139658629
Australian Company Number
J592210
Industry classification code
Information Storage And Retrieval Service - Except Library
Industry classification description
Current address
7 Forests Road
Stoke
Nelson 7011
New Zealand
Delivery address used since 08 Aug 2019
72 Trafalgar Street
Nelson 7010
New Zealand
Physical address used since 16 Aug 2019
Po Box 2406
Stoke
Nelson 7041
New Zealand
Postal address used since 03 Jul 2020

Fuse Information Technologies Limited, a registered company, was registered on 18 Dec 1992. 9429038919268 is the number it was issued. "Information storage and retrieval service - except library" (business classification J592210) is how the company was classified. This company has been managed by 8 directors: Deleece Jennifer Plumpton Hall - an active director whose contract started on 18 Dec 1992,
Mads Moller - an active director whose contract started on 01 Feb 2023,
Sinead Horgan - an active director whose contract started on 18 Jan 2024,
Matthew John Walters - an active director whose contract started on 01 Mar 2024,
Terry Roy Humphris - an inactive director whose contract started on 01 Apr 2010 and was terminated on 13 Nov 2023.
Last updated on 04 May 2024, BizDb's data contains detailed information about 1 address: 7 Forests Road, Stoke, Nelson, 7011 (types include: office, registered).
Fuse Information Technologies Limited had been using 72 Trafalgar Street, Nelson as their registered address up until 06 Sep 2023.
Previous names for this company, as we found at BizDb, included: from 19 May 1998 to 10 Sep 2008 they were named Polymedia Limited, from 18 Dec 1992 to 19 May 1998 they were named Protech International Limited.
A single entity owns all company shares (exactly 25690782 shares) - Fuseit Holdings Limited - located at 7011, Stoke, Nelson.

Addresses

Other active addresses

Address #4: 7 Forests Road, Stoke, Nelson, 7041 New Zealand

Registered & service address used from 06 Sep 2023

Address #5: 7 Forests Road, Stoke, Nelson, 7011 New Zealand

Registered & service address used from 02 Feb 2024

Principal place of activity

7 Forests Road, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & service address used from 16 Aug 2019 to 06 Sep 2023

Address #2: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered address used from 05 Aug 2014 to 16 Aug 2019

Address #3: 7 Forests Road, Stoke, Nelson, 7011 New Zealand

Physical address used from 26 Jul 2013 to 16 Aug 2019

Address #4: Whk, Chartered Accountants, 72 Trafalgar Street, Nelson 7010 New Zealand

Physical address used from 30 Apr 2010 to 26 Jul 2013

Address #5: Whk, Chartered Accountants, 72 Trafalgar Street, Nelson 7010 New Zealand

Registered address used from 30 Apr 2010 to 05 Aug 2014

Address #6: Whk West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson 7010

Physical & registered address used from 21 Jul 2009 to 30 Apr 2010

Address #7: West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson

Physical address used from 18 Jul 1997 to 21 Jul 2009

Address #8: C/-thompson Daly & Co., 266 Hardy Street, Nelson

Registered address used from 07 Feb 1997 to 21 Jul 2009

Address #9: West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson

Physical address used from 05 Feb 1997 to 18 Jul 1997

Contact info
64 3 5472800
23 Jul 2018 Phone
www.fuseit.com
23 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 25690782

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25690782
Entity (NZ Limited Company) Fuseit Holdings Limited
Shareholder NZBN: 9429051471262
Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hussey, Christine Rona Hamilton 3281

New Zealand
Individual Irwin, William Peter Myles Beachville
Nelson
7010
New Zealand
Individual Clarke, Richard Adrian Brunswick East
Vic
3057
Australia
Individual Irwin, William Peter Myles Beachville
Nelson
7010
New Zealand
Individual Humphris, Terry Roy Moana Loop, Mariri
Rd2 Upper Moutere, Tasman 7152
Individual Doak, Jennifer Mary Nelson
Nelson
7010
New Zealand
Individual Hall, Deleece Jennifer Plumpton Enner Glynn
Nelson
7011
New Zealand
Individual Hall, Deleece Jennifer Plumpton Enner Glynn
Nelson
7011
New Zealand
Individual Symns, Robert Dudley 317 Hardy Street
Nelson 7010

New Zealand
Individual Clarke, Deleece Jennifer Hira
Rd 1, Nelson 7071

New Zealand
Individual Mckechnie, Ross Hannay Enner Glynn
Nelson
7011
New Zealand
Individual Hussey, Daryl Francis Fairview Downs
Hamilton
3214
New Zealand
Individual Irwin, Lorraine Heather 38 Valley Heights Road, Beachville
Nelson
7010
New Zealand
Directors

Deleece Jennifer Plumpton Hall - Director

Appointment date: 18 Dec 1992

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 10 Dec 2011


Mads Moller - Director

Appointment date: 01 Feb 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Feb 2023


Sinead Horgan - Director

Appointment date: 18 Jan 2024

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 18 Jan 2024


Matthew John Walters - Director

Appointment date: 01 Mar 2024

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Mar 2024


Terry Roy Humphris - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 13 Nov 2023

Address: Moana Loop, Mariri, Rd2 Upper Moutere, 7152 New Zealand

Address used since 01 Oct 2010


Duane Leroy Franklet - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 14 Jun 2021

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 01 Apr 2017


Johannus Gerardus Josephus Van Der Burg - Director (Inactive)

Appointment date: 20 Aug 2014

Termination date: 30 Apr 2015

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 20 Aug 2014


Richard Adrian Clarke - Director (Inactive)

Appointment date: 18 Dec 1992

Termination date: 01 Apr 2010

Address: Hira, Rd 1, Nelson 7071,

Address used since 31 Jul 2008

Nearby companies

Trans Tasman Industries Limited
24 Forests Road

Cpnl Limited
23 Forests Road

South Island Screenprinters (2005) Limited
Unit 2c, 7 Nayland Road

Entecol Limited
27b Forests Road

Merchento Limited
27b Forests Road

Omega 3 New Zealand Limited
12 Nayland Road

Similar companies

Catherd Limited
815/8 Church Street

Cogito Group Pty Limited
114 The Terrace

Litmap Limited
7 Chamberlain Street

Registree Management Limited
33 Cropp Place

Salient Networks Limited
28 Burrows Avenue

Secure Backup Limited
Level 4, Alan Burns Insurances House