Gustil Holdings Limited was incorporated on 27 Jan 2000 and issued a New Zealand Business Number of 9429037390440. This registered LTD company has been run by 2 directors: Brian Hugh Anderson - an active director whose contract started on 27 Jan 2000,
Christine Wynne Anderson - an active director whose contract started on 27 Jan 2000.
As stated in our data (updated on 10 Mar 2024), the company filed 1 address: 10 Lansdowne Road, Katikati, Katikati, 3129 (category: postal, office).
Up to 13 Jun 2013, Gustil Holdings Limited had been using 14 Gray St, Katikati 3129 as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Anderson, Brian Hugh (an individual) located at Katikati, Katikati postcode 3129.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Anderson, Christine Wynne - located at Katikati, Katikati. Gustil Holdings Limited was categorised as "Real estate agency service" (ANZSIC L672010).
Principal place of activity
10 Lansdowne Road, Katikati, Katikati, 3129 New Zealand
Previous addresses
Address #1: 14 Gray St, Katikati 3129 New Zealand
Registered & physical address used from 22 Mar 2010 to 13 Jun 2013
Address #2: 14 Gray St, Katikati 3063
Registered address used from 15 May 2007 to 22 Mar 2010
Address #3: 14a Gray St, Katikati 3063
Registered address used from 07 Jul 2006 to 15 May 2007
Address #4: 14a Gray St, Katikati 3063
Physical address used from 07 Jul 2006 to 22 Mar 2010
Address #5: 1/144 Whitford Road, Howick, Auckland
Physical & registered address used from 02 Nov 2004 to 07 Jul 2006
Address #6: C/- J B Lloyd Chartered Accountants, Rendells Building, 155 Maunganui Road, Mount Maunganui
Registered address used from 12 Apr 2000 to 02 Nov 2004
Address #7: C/- J B Lloyd Chartered Accountants, Rendells Building, 155 Maunganui Road, Mount Maunganui
Physical address used from 27 Jan 2000 to 02 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Anderson, Brian Hugh |
Katikati Katikati 3129 New Zealand |
27 Jan 2000 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Anderson, Christine Wynne |
Katikati Katikati 3129 New Zealand |
27 Jan 2000 - |
Brian Hugh Anderson - Director
Appointment date: 27 Jan 2000
Address: Katikati, 3129 New Zealand
Address used since 29 May 2015
Christine Wynne Anderson - Director
Appointment date: 27 Jan 2000
Address: Katikati, 3129 New Zealand
Address used since 05 Jun 2013
Pm & Jm Limited
4 The Meadows
International Business Development Limited
14 Uretara Drive
Tradex Exhibitions Limited
14 Uretara Drive
Xedart Limited
14 Uretara Drive
Lions Club Of Katikati Incorporated
19 Uretara Drive
Caer Urfa Holdings Limited
44 Macmillan Street
Go Pro Limited
C/-dunning Okey
P7 Transport Limited
215 Omokoroa Road
Sellnx Realty Limited
109 Main Road
Streets Ahead Realty Limited
44 Main Road
The Real Estate Company Limited
63 Ongare Point Rd
Tr Limited
4 Myrtle Drive