Fusion Clothing Limited, a registered company, was started on 24 Jul 1996. 9429038277511 is the NZBN it was issued. "Clothing retailing" (ANZSIC G425115) is how the company has been classified. The company has been managed by 2 directors: David Geoffrey Llewellyn Byrne - an active director whose contract started on 24 Jul 1996,
Sara Leigh Byrne - an inactive director whose contract started on 24 Jul 1996 and was terminated on 12 Jan 2010.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Janine Potter, Fusion Clothing, P O Box 11 594, Wellington, 6011 (types include: postal, office).
Fusion Clothing Limited had been using 19 Brougham Street, Mount Victoria, Wellington as their registered address up until 21 Mar 2019.
Previous names used by this company, as we identified at BizDb, included: from 24 Jul 1996 to 17 Feb 1999 they were called Zippa Limited.
A single entity controls all company shares (exactly 100 shares) - Byrne, David Geoffrey Llewellyn - located at 6011, Roseneath, Wellington.
Principal place of activity
Flat 4, 22 The Crescent, Roseneath, Wellington, 6011 New Zealand
Previous addresses
Address #1: 19 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 28 Mar 2014 to 21 Mar 2019
Address #2: 66 Hawker Street, Mt Victoria, Wellington, 6011 New Zealand
Registered address used from 06 Apr 2011 to 28 Mar 2014
Address #3: Apartment 501, Museum Apartments, Wakefield Street, Wellington New Zealand
Registered address used from 02 Apr 2009 to 06 Apr 2011
Address #4: 48 Mcfarlane Street, Mt Victoria, Wellington
Registered address used from 17 May 2007 to 02 Apr 2009
Address #5: 89 Cuba Mall, Wellington New Zealand
Physical address used from 01 Apr 2004 to 28 Mar 2014
Address #6: Shops 18 And 20, Oaks Complex, Cuba Street, Wellington
Registered address used from 11 Apr 2000 to 17 May 2007
Address #7: 63 Camperdown Road, Miramar, Wellington
Registered address used from 15 Mar 1999 to 11 Apr 2000
Address #8: Shops 18 And 20, Oaks Complex, Cuba Street, Wellington
Registered address used from 13 Feb 1998 to 15 Mar 1999
Address #9: Shops 18 And 20, Oaks Complex, Cuba Street, Wellington
Physical address used from 25 Jul 1996 to 01 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Byrne, David Geoffrey Llewellyn |
Roseneath Wellington 6011 New Zealand |
24 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Byrne, Sara Leigh |
Mount Victoria Wellington |
24 Jul 1996 - 26 Mar 2009 |
David Geoffrey Llewellyn Byrne - Director
Appointment date: 24 Jul 1996
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 23 Dec 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 20 Mar 2014
Sara Leigh Byrne - Director (Inactive)
Appointment date: 24 Jul 1996
Termination date: 12 Jan 2010
Address: Mt Victoria, Wellington,
Address used since 26 Mar 2006
Te Otinga Limited
19a Brougham Street
Caucus Communications Limited
21a Brougham Street
Wellington Women's House Incorporated
33 Brougham Street
Tutere Ellice Limited
7 Brougham Street
Billy Cheung Services Limited
Unit 7, 85 Elizabeth Street,
The Order Of St John Central Region Trust Board
114 The Terrace
Agi Trading Limited
35 Taranaki Street
Hurricane Clothing Limited
19 Brougham Street
Kowtow Clothing Limited
113 Tory Street
Okewa Rainwear Limited
10b Oriental Terrace
Wellington Marketing Limited
110 Oriental Parade
Worldwear Retail (auckland) Limited
23 Jessie St