Fuzzy Industries Limited, a registered company, was started on 21 May 2007. 9429033386805 is the NZ business identifier it was issued. "Internet publishing and broadcasting" (business classification J570010) is how the company is classified. The company has been run by 1 director, named Steven Hugh Brodie - an active director whose contract began on 21 May 2007.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 57 Winton Street, St Albans, Christchurch, 8014 (type: registered, physical).
Fuzzy Industries Limited had been using 46 Mountbatten Street, New Brighton, Christchurch as their physical address up to 13 Apr 2021.
Old names used by the company, as we identified at BizDb, included: from 22 Feb 2022 to 19 May 2022 they were named Fuzzy Limited, from 19 Jan 2021 to 22 Feb 2022 they were named Tau Limited and from 04 Sep 2019 to 19 Jan 2021 they were named Digital Proxy Limited.
A single entity controls all company shares (exactly 1 share) - Brodie, Steven Hugh - located at 8014, St Albans, Christchurch.
Principal place of activity
26 Piko Crescent, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address: 46 Mountbatten Street, New Brighton, Christchurch, 8061 New Zealand
Physical address used from 22 Jun 2020 to 13 Apr 2021
Address: 46 Mountbatten Street, New Brighton, Christchurch, 8061 New Zealand
Registered address used from 26 May 2020 to 13 Apr 2021
Address: 26 Hanmer Street, Linwood, Christchurch, 8011 New Zealand
Registered address used from 15 Mar 2019 to 26 May 2020
Address: 26 Hanmer Street, Linwood, Christchurch, 8011 New Zealand
Physical address used from 15 Mar 2019 to 22 Jun 2020
Address: 21 Church Square, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 11 Apr 2017 to 15 Mar 2019
Address: 14 Euston Street, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 16 Jun 2016 to 11 Apr 2017
Address: 259 Edgeware Road, Edgeware, Christchurch, 8013 New Zealand
Physical & registered address used from 02 Apr 2015 to 16 Jun 2016
Address: 31road Northcroft Street, Hoon Hay, Christchurch, 8025 New Zealand
Registered & physical address used from 17 Apr 2012 to 02 Apr 2015
Address: 271b Grahams Road, Bishopdale, Christchurch, 8053 New Zealand
Physical & registered address used from 18 Apr 2011 to 17 Apr 2012
Address: 11 Maple Street, Bishopdale, Christchurch New Zealand
Physical & registered address used from 20 May 2010 to 18 Apr 2011
Address: 49 Whitby Street, Russley, Christchurch, 8053
Physical & registered address used from 07 Apr 2009 to 20 May 2010
Address: 27b Ticehurst Road, Lyttelton, Christchurch
Physical address used from 02 Apr 2008 to 07 Apr 2009
Address: 27b Ticehurst Road, Lytellton, Christchurch
Registered address used from 02 Apr 2008 to 07 Apr 2009
Address: 2a Orcades Street, Shirley, Christchurch, New Zealand
Registered & physical address used from 21 May 2007 to 02 Apr 2008
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Brodie, Steven Hugh |
St Albans Christchurch 8014 New Zealand |
21 May 2007 - |
Steven Hugh Brodie - Director
Appointment date: 21 May 2007
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 02 Apr 2021
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 12 Jun 2020
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 07 Mar 2019
Address: Addington, Christchurch, 8024 New Zealand
Address used since 03 Apr 2017
Te Wairua O Nga Tangata Trust
F /5 4 Grove Road
Feet First Bikes Limited
18 Grove Road
The Friends Of St Mary's Church, Addington.
St Marys Vicarage
Corporate Health Clubs Limited
99 Poulson Street
Shinsetsu International Limited
60 Grove Road
Christchurch Satsang Boys Charitable Trust
3/34a Harman Street
Doin' Better Business Limited
Flat 5, 21 Rosewarne Street
Epic Sites Limited
Same As Registered Office Address
Global Conferences Management Limited
Taurus Group Ltd
Go Networks Limited
Suite 1, 359 Lincoln Road
Nzsportsdaily Limited
Level 1, 311 Manchester Street
Writing Diamonds Limited
456 Colombo Street