Fusion Clothing Limited (NZBN 9429038277511) was started on 24 Jul 1996. 5 addresess are currently in use by the company: Janine Potter, Fusion Clothing, P O Box 11 594, Wellington, 6011 (type: postal, office). 19 Brougham Street, Mount Victoria, Wellington had been their registered address, up to 21 Mar 2019. Fusion Clothing Limited used other names, namely: Zippa Limited from 24 Jul 1996 to 17 Feb 1999. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Byrne, David Geoffrey Llewellyn (an individual) located at Roseneath, Wellington postcode 6011. "Clothing retailing" (business classification G425115) is the category the Australian Bureau of Statistics issued Fusion Clothing Limited. The Businesscheck information was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Flat 4, 22 The Crescent, Roseneath, Wellington, 6011 | Physical & registered & service | 21 Mar 2019 |
Janine Potter, Fusion Clothing, P O Box 11 594, Wellington, 6011 | Postal | 11 May 2020 |
Flat 4, 22 The Crescent, Roseneath, Wellington, 6011 | Office & delivery | 11 May 2020 |
Name and Address | Role | Period |
---|---|---|
David Geoffrey Llewellyn Byrne
Roseneath, Wellington, 6011
Address used since 23 Dec 2019
Mount Victoria, Wellington, 6011
Address used since 20 Mar 2014 |
Director | 24 Jul 1996 - current |
Sara Leigh Byrne
Mt Victoria, Wellington,
Address used since 26 Mar 2006 |
Director | 24 Jul 1996 - 12 Jan 2010 |
Flat 4, 22 The Crescent , Roseneath , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
19 Brougham Street, Mount Victoria, Wellington, 6011 | Registered & physical | 28 Mar 2014 - 21 Mar 2019 |
66 Hawker Street, Mt Victoria, Wellington, 6011 | Registered | 06 Apr 2011 - 28 Mar 2014 |
Apartment 501, Museum Apartments, Wakefield Street, Wellington | Registered | 02 Apr 2009 - 06 Apr 2011 |
48 Mcfarlane Street, Mt Victoria, Wellington | Registered | 17 May 2007 - 02 Apr 2009 |
89 Cuba Mall, Wellington | Physical | 01 Apr 2004 - 28 Mar 2014 |
Shops 18 And 20, Oaks Complex, Cuba Street, Wellington | Registered | 11 Apr 2000 - 17 May 2007 |
63 Camperdown Road, Miramar, Wellington | Registered | 15 Mar 1999 - 11 Apr 2000 |
Shops 18 And 20, Oaks Complex, Cuba Street, Wellington | Registered | 13 Feb 1998 - 15 Mar 1999 |
Shops 18 And 20, Oaks Complex, Cuba Street, Wellington | Physical | 25 Jul 1996 - 01 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Byrne, David Geoffrey Llewellyn Individual |
Roseneath Wellington 6011 |
24 Jul 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Byrne, Sara Leigh Individual |
Mount Victoria Wellington |
24 Jul 1996 - 26 Mar 2009 |
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 |
Kowtow Clothing Limited 113 Tory Street |
Agi Trading Limited 35 Taranaki Street |
Tsn Retail Limited Level 2, 35 Ghuznee Street |
Do-it-limited Gordon's Outdoor Equipment |
Mello Limited Flat 1, 46 Abel Smith Street |
Made It Collective Limited 103 Victoria Street |