Lusty & Blundell Limited, a registered company, was registered on 14 Jul 1987. 9429039579492 is the NZ business identifier it was issued. "Electrical distribution equipment wholesaling" (ANZSIC F349415) is how the company is categorised. The company has been run by 11 directors: Cameron Lawrence Maher - an active director whose contract began on 31 May 2021,
Mark Jonathan Milburn - an active director whose contract began on 31 May 2021,
Aileen Beryl Lusty - an inactive director whose contract began on 04 Mar 1992 and was terminated on 31 May 2021,
Warwick James Roland Browne - an inactive director whose contract began on 30 Apr 2004 and was terminated on 31 May 2021,
Kim Mcdell - an inactive director whose contract began on 28 Oct 2010 and was terminated on 31 May 2021.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: 38 Tawa Drive, Albany, Auckland, 0632 (category: delivery, postal).
Lusty & Blundell Limited had been using 75 Ellice Road, Glenfield, Auckland as their registered address up to 04 Jul 2007.
One entity controls all company shares (exactly 442500 shares) - Lusty and Blundell Holdings 2021 Limited - located at 0632, Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland.
Other active addresses
Address #4: 38 Tawa Drive, Albany, Auckland, 0632 New Zealand
Office & delivery address used from 26 Jun 2019
Address #5: 38 Tawa Drive, Albany, Auckland, 0632 New Zealand
Delivery address used from 26 Jun 2023
Principal place of activity
38 Tawa Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 75 Ellice Road, Glenfield, Auckland
Registered address used from 30 Apr 1996 to 04 Jul 2007
Address #2: 121 Wairau Rd, Takapuna, Auckland
Registered address used from 20 Feb 1992 to 30 Apr 1996
Basic Financial info
Total number of Shares: 442500
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 442500 | |||
Entity (NZ Limited Company) | Lusty And Blundell Holdings 2021 Limited Shareholder NZBN: 9429032904086 |
Level 10, Bdo Tower, 19 Como Street Takapuna, Auckland 0622 New Zealand |
04 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Browne, Warwick James Roland |
Newmarket Auckland New Zealand |
14 Jul 1987 - 04 Jun 2021 |
Individual | Matthew, Robert Harry |
Waikanae Beach Waikanae 5036 New Zealand |
01 Jul 2004 - 26 Jun 2019 |
Individual | Lusty, Kenneth Richard |
Stillwater Auckland |
14 Jul 1987 - 24 Jun 2009 |
Individual | Lusty, Kenneth Richard |
Stillwater Auckland |
14 Jul 1987 - 24 Jun 2009 |
Individual | Browne, Warwick James Roland |
Newmarket Auckland New Zealand |
14 Jul 1987 - 04 Jun 2021 |
Individual | Davis, Erin Louise |
Stillwater Rd3, Auckland 1462 |
24 Nov 2004 - 04 Jun 2021 |
Individual | Lusty, Aileen Beryl |
Stillwater Auckland |
14 Jul 1987 - 04 Jun 2021 |
Individual | Lusty, Ronald Hunt |
Golden Crest Manors Nerang, Queensland, Australia |
01 Jul 2004 - 04 Jun 2021 |
Individual | Lusty, Ronald Hunt |
Golden Crest Manors Nerang, Queensland, Australia |
01 Jul 2004 - 04 Jun 2021 |
Individual | Lusty, Aileen Beryl |
Stillwater Auckland |
14 Jul 1987 - 04 Jun 2021 |
Individual | Lusty, Andrew Wilson |
Stillwater Auckland |
14 Jul 1987 - 27 Jun 2010 |
Individual | Browne, Warwick James Roland |
Newmarket Auckland New Zealand |
14 Jul 1987 - 04 Jun 2021 |
Individual | Lusty, Aileen Beryl |
Stillwater Auckland |
14 Jul 1987 - 04 Jun 2021 |
Individual | Short, David Gould Russell |
Stillwater Auckland |
14 Jul 1987 - 27 Jun 2010 |
Individual | Harris, Neilson Murdoch |
Takapuna Auckland |
14 Jul 1987 - 01 Jul 2004 |
Individual | Harris, Michael Neilson |
Takapuna Auckland |
14 Jul 1987 - 01 Jul 2004 |
Individual | Hay, Stuart Marshall |
R D 3 Albany |
14 Jul 1987 - 01 Jul 2004 |
Ultimate Holding Company
Cameron Lawrence Maher - Director
Appointment date: 31 May 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 31 May 2021
Mark Jonathan Milburn - Director
Appointment date: 31 May 2021
Address: Wellsford, 0985 New Zealand
Address used since 31 May 2021
Aileen Beryl Lusty - Director (Inactive)
Appointment date: 04 Mar 1992
Termination date: 31 May 2021
Address: Stillwater, Auckland, 0993 New Zealand
Address used since 28 Jun 2016
Warwick James Roland Browne - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 31 May 2021
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 28 Jun 2016
Kim Mcdell - Director (Inactive)
Appointment date: 28 Oct 2010
Termination date: 31 May 2021
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 04 Jun 2012
Ronald Hunt Lusty - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 05 Aug 2020
Address: Golden Crest Manors, Nerang, Queensland 4211, Australia
Address used since 01 Jan 2008
Robert Harry Matthew - Director (Inactive)
Appointment date: 13 Mar 2001
Termination date: 03 Apr 2018
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 01 Jul 2012
Kenneth Richard Lusty - Director (Inactive)
Appointment date: 04 Mar 1992
Termination date: 06 Apr 2010
Address: Stillwater, Auckland,
Address used since 04 Mar 1992
Stuart Marshall Hay - Director (Inactive)
Appointment date: 04 Mar 1992
Termination date: 23 Sep 2004
Address: R D 3, Albany,
Address used since 04 Mar 1992
Neilson Murdoch Harris - Director (Inactive)
Appointment date: 04 Mar 1992
Termination date: 31 Mar 2004
Address: Takapuna, Auckland,
Address used since 04 Mar 1992
Michael Neilson Harris - Director (Inactive)
Appointment date: 06 Jul 1992
Termination date: 23 Mar 2004
Address: Takapuna, Auckland,
Address used since 06 Jul 1992
Bainbridge Technologies Nz Limited
38 Tawa Drive
The Marine Warehouse Limited
38 Tawa Drive
Comprehensive Care Limited
Building A, 42 Tawa Drive
Innovation Health Systems Limited
Building A, 42 Tawa Drive
North Shore Wine And Food Society Incorporated
42 Tawa Drive
Prostate Cancer Foundation Of New Zealand Incorporated
Suite B
Bainbridge Technologies Nz Limited
38 Tawa Drive
Lab 4 (2017) Limited
17c Corinthian Drive
Nextidea Limited
14h Vega Place
Opal New Zealand Limited
11c Douglas Alexander Parade
Q.c. Electrics Limited
L 121 Rosedale Rd
Wellforces Limited
9e Piermark Drive