Shortcuts

Gordon Tustin Limited

Type: NZ Limited Company (Ltd)
9429040944142
NZBN
10349
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941250
Industry classification code
Panel Beating
Industry classification description
Current address
C/-kpmg, Kpmg Centre
18 Viaduct Harbour Avenue
Maritime Square, Auckland
Other address (Address For Share Register) used since 27 Jul 2004
152 Karori Road
Wellington 6012
New Zealand
Postal & office & delivery address used since 29 Nov 2019
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Records & other (Address For Share Register) & shareregister address used since 04 Nov 2020

Gordon Tustin Limited, a registered company, was incorporated on 20 Dec 1956. 9429040944142 is the New Zealand Business Number it was issued. "Panel beating" (business classification S941250) is how the company is classified. The company has been run by 3 directors: Michael James Tustin - an active director whose contract began on 15 May 2023,
Robyn Adele Tustin - an inactive director whose contract began on 19 Sep 1991 and was terminated on 15 May 2023,
Bruce Allan Tustin - an inactive director whose contract began on 19 Sep 1991 and was terminated on 15 May 2023.
Last updated on 14 Mar 2024, our data contains detailed information about 5 addresses this company registered, namely: Level 6, 44 Bowen St, Wellington, 6012 (registered address),
Level 6, 44 Bowen St, Wellington, 6012 (service address),
Level 9, 2-10 Customhouse Quay, Wellington, 6011 (registered address),
Level 9, 2-10 Customhouse Quay, Wellington, 6011 (physical address) among others.
Gordon Tustin Limited had been using Kpmg, Level 9, 2-10 Customhouse Quay, Wellington as their physical address up until 12 Nov 2020.
Past names used by this company, as we found at BizDb, included: from 20 Dec 1956 to 11 Jun 1970 they were named Tustin & Foothead Limited.
A total of 57600 shares are allocated to 2 shareholders (2 groups). The first group includes 57599 shares (100 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent).

Addresses

Other active addresses

Address #4: Level 9, 2-10 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical & service address used from 12 Nov 2020

Address #5: Level 6, 44 Bowen St, Wellington, 6012 New Zealand

Registered & service address used from 31 Jul 2023

Principal place of activity

152 Karori Road, Wellington, 6012 New Zealand


Previous addresses

Address #1: Kpmg, Level 9, 2-10 Customhouse Quay, Wellington New Zealand

Physical & registered address used from 27 Oct 2006 to 12 Nov 2020

Address #2: Kpmg, 135 Victoria Street, Wellington

Physical address used from 01 Jul 1997 to 27 Oct 2006

Address #3: Peat Marwick, 135 Victoria Street, Wellington

Registered address used from 01 Jul 1997 to 27 Oct 2006

Contact info
64 4 4766679
29 Nov 2019 Phone
enquiries@tustin.co.nz
29 Nov 2019 Email
tustins.co.nz
29 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 57600

Annual return filing month: October

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 57599
Individual Tustin, Michael James Johnsonville
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Tustin, Bruce Allan Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tustin, Robyn Adele Khandallah
Wellington
6035
New Zealand
Directors

Michael James Tustin - Director

Appointment date: 15 May 2023

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 15 May 2023


Robyn Adele Tustin - Director (Inactive)

Appointment date: 19 Sep 1991

Termination date: 15 May 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 Sep 1991


Bruce Allan Tustin - Director (Inactive)

Appointment date: 19 Sep 1991

Termination date: 15 May 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 Sep 1991

Nearby companies
Similar companies

Arlington Motors 1976 Limited
Level 11

Auto Smash Repairs Limited
12 Fifeshire Avenue

Bolland Panelbeating Limited
Unit 3 / 8 Leeds Street

Bruce Thomson Motor Bodies (2012) Limited
115a Normandale Road

Edwards Panel Limited
21 Kingsford Smith Street

Wellington Panel And Paint Limited
234a Rongotai Road