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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 57599 | |||
Individual | Tustin, Michael James |
Johnsonville Wellington 6037 New Zealand |
15 Jun 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tustin, Bruce Allan |
Khandallah Wellington 6035 New Zealand |
20 Dec 1956 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tustin, Robyn Adele |
Khandallah Wellington 6035 New Zealand |
20 Dec 1956 - 15 Jun 2023 |
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
Joyce Thoroughbreds Limited
Kpmg, 10 Customhouse Quay
Nz Association Of Metal Recyclers Incorporated
Kpmg
Es3 Limited
Kpmg, 10 Customhouse Quay
The Hands Up Wellington Charitable Trust Board
C/-kpmg Chartered Accountants
Letin International Trading Limited
10 Customhouse Quay
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