Fusion Joinery Limited was registered on 09 Jun 2014 and issued a New Zealand Business Number of 9429041256633. This registered LTD company has been run by 4 directors: Jeffrey Emile Garthorne-Young - an active director whose contract started on 09 Jun 2014,
Jeffrey Emile Young - an active director whose contract started on 09 Jun 2014,
Jeffrey Emile Gathorne-Young - an active director whose contract started on 09 Jun 2014,
Thaine Denis Newport - an active director whose contract started on 08 Nov 2019.
According to BizDb's data (updated on 14 Mar 2024), this company filed 1 address: 5 Havelock Road, Havelock North, Havelock North, 4130 (category: physical, registered).
Up until 05 Jan 2018, Fusion Joinery Limited had been using Cnr Eastbourne and Market Streets, Hastings as their physical address.
A total of 120 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 39 shares are held by 1 entity, namely:
Newport, Thaine Denis (an individual) located at Westshore, Napier postcode 4110.
Another group consists of 1 shareholder, holds 35% shares (exactly 42 shares) and includes
Eslava, German - located at Pandora, Napier.
The third share allocation (39 shares, 32.5%) belongs to 1 entity, namely:
Gathorne-Young, Jeffrey Emile, located at Marewa, Napier (a director). Fusion Joinery Limited has been categorised as "Cabinet making, joinery - furniture" (ANZSIC C251130).
Previous addresses
Address: Cnr Eastbourne And Market Streets, Hastings, 4122 New Zealand
Physical address used from 01 Dec 2016 to 05 Jan 2018
Address: Cnr Eastbourne And Market Streets, Hastings, 4122 New Zealand
Registered address used from 11 Jan 2016 to 05 Jan 2018
Address: Cnr Eastbourne And Market Streets, Hastings, 4122 New Zealand
Physical address used from 09 Jun 2014 to 01 Dec 2016
Address: Cnr Eastbourne And Market Streets, Hastings, 4122 New Zealand
Registered address used from 09 Jun 2014 to 11 Jan 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39 | |||
Individual | Newport, Thaine Denis |
Westshore Napier 4110 New Zealand |
03 Oct 2019 - |
Shares Allocation #2 Number of Shares: 42 | |||
Individual | Eslava, German |
Pandora Napier 4110 New Zealand |
15 Jul 2014 - |
Shares Allocation #3 Number of Shares: 39 | |||
Director | Gathorne-young, Jeffrey Emile |
Marewa Napier 4110 New Zealand |
03 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newport, Thaine Dennis |
Westshore Napier 4110 New Zealand |
18 Dec 2017 - 03 Oct 2019 |
Individual | Garthorne-young, Jeffrey Emile |
Greenmeadows Napier 4112 New Zealand |
18 Dec 2017 - 03 Oct 2019 |
Director | Young, Jeffrey Emile |
Greenmeadows Napier 4112 New Zealand |
09 Jun 2014 - 18 Dec 2017 |
Jeffrey Emile Garthorne-young - Director
Appointment date: 09 Jun 2014
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 09 Jun 2014
Jeffrey Emile Young - Director
Appointment date: 09 Jun 2014
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 09 Jun 2014
Jeffrey Emile Gathorne-young - Director
Appointment date: 09 Jun 2014
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 09 Jun 2014
Address: Marewa, Napier, 4110 New Zealand
Address used since 08 Nov 2019
Thaine Denis Newport - Director
Appointment date: 08 Nov 2019
Address: Westshore, Napier, 4110 New Zealand
Address used since 08 Nov 2019
Mapua Coastal Village Limited
5 Havelock Road
Bruce Investments Limited
5 Havelock Road
On Trak Trustee Limited
5 Havelock Road
Dames Limited
5 Havelock Road
Newtons Flat Limited
5 Havelock Road
Wg & Je Chambers Limited
5 Havelock Road
Alexander Joinery Limited
Pricewaterhousecoopers
Fibre 1 Nz Limited
145 Meeanee Road
Rabbitte Joinery Limited
250 Durham Drive
Second Life Limited
5 Toop Street
Teams 2024 Limited
50 Spur Road
Waipukurau Joinery Limited
James Street