Byfusion New Zealand Limited (issued an NZ business number of 9429030915770) was started on 25 Oct 2011. 5 addresess are in use by the company: 7 Gladstone Road South, Mosgiel, 9024 (type: physical, service). 7 Gladstone Road, Mosgiel, Mosgiel had been their physical address, until 18 Nov 2014. 200000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200000 shares (100% of shares), namely:
Peter Joseph Lelievre Lewis (an other) located at Dunedin postcode 9016. "Technology research activities" (business classification M691055) is the category the ABS issued to Byfusion New Zealand Limited. Our database was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Gladstone Road, Mosgiel, Mosgiel, 9024 | Registered | 12 Apr 2013 |
7 Gladstone Road, Mosgiel, Dunedin, 9024 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 10 Nov 2014 |
7 Gladstone Road South, Mosgiel, 9024 | Physical & service | 18 Nov 2014 |
Name and Address | Role | Period |
---|---|---|
Justin Francis Stent
Mosgiel, Mosgiel, 9024
Address used since 26 Jul 2017 |
Director | 26 Jul 2017 - current |
Heidi Leigh Kujawa
Sherman Oaks, California, CA 91403
Address used since 11 Oct 2016 |
Director | 11 Oct 2016 - 10 Oct 2017 |
Peter Lelievre Lewis
Ocean View, Dunedin, 9035
Address used since 16 Nov 2015 |
Director | 16 Nov 2015 - 26 Jul 2017 |
Bradley La Force
Suite 1b, Brooklyn, New York, 11211
Address used since 09 Sep 2014 |
Director | 09 Sep 2014 - 08 Oct 2016 |
Justin Stent
Mosgiel, Mosgiel, 9024
Address used since 04 Apr 2013 |
Director | 04 Apr 2013 - 12 Sep 2014 |
Fraser Skinner
Rd 1, Queenstown, 9371
Address used since 25 Oct 2011 |
Director | 25 Oct 2011 - 04 Apr 2013 |
Jacqueline Mary Lewis
Steamboat Springs, Co, 80487
Address used since 25 Oct 2011 |
Director | 25 Oct 2011 - 04 Apr 2013 |
Greg Rotto
Dalefield, Queenstown, 9371
Address used since 25 Oct 2011 |
Director | 25 Oct 2011 - 04 Apr 2013 |
Previous address | Type | Period |
---|---|---|
7 Gladstone Road, Mosgiel, Mosgiel, 9024 | Physical | 12 Apr 2013 - 18 Nov 2014 |
Flat 22, 159 Gorge Road, Queenstown, Queenstown, 9300 | Registered & physical | 25 Oct 2011 - 12 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Peter Joseph Lelievre Lewis Other (Other) |
Dunedin 9016 |
28 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Jacqueline Mary Individual |
Steamboat Springs Co 80487 |
25 Oct 2011 - 04 Apr 2013 |
Rotto, Greg Individual |
Dalefield Queenstown 9371 |
25 Oct 2011 - 04 Apr 2013 |
Null - Holden & La Force Inc Other |
12 Sep 2014 - 28 Oct 2016 | |
Ture Trustees Limited Shareholder NZBN: 9429033143446 Company Number: 1983675 Entity |
04 Apr 2013 - 12 Sep 2014 | |
Jacqueline Mary Lewis Director |
Steamboat Springs Co 80487 |
25 Oct 2011 - 04 Apr 2013 |
Fraser Skinner Director |
Rd 1 Queenstown 9371 |
25 Oct 2011 - 04 Apr 2013 |
Greg Rotto Director |
Dalefield Queenstown 9371 |
25 Oct 2011 - 04 Apr 2013 |
Holden & La Force Inc Other |
12 Sep 2014 - 28 Oct 2016 | |
Ture Trustees Limited Shareholder NZBN: 9429033143446 Company Number: 1983675 Entity |
04 Apr 2013 - 12 Sep 2014 | |
Skinner, Fraser Individual |
Rd 1 Queenstown 9371 |
25 Oct 2011 - 04 Apr 2013 |
NZ Forest Exports Limited 7 Gladstone Road |
|
Platinum Recruitment Limited 7 Gladstone Road |
|
Lj Contracting Otago Limited 7 Gladstone Road |
|
Aok Trustees Limited 7 Gladstone Road |
|
James Cross Masonry Limited 7 Gladstone Road |
|
Mma Supplies Limited 7 Gladstone Road South |
Orcadia Limited 20 Elizabeth Avenue |
Health Focus New Zealand Limited 6 Bounty Lane |
Fennessy & Associates Limited 30 City Road |
Menixis Limited 8 Moray Place |
Kura Research Limited 77 Vogel Street |
Humble Bee Limited 68a Gladstone Road |