Gusto 2005 Limited was incorporated on 27 Jul 2016 and issued an NZ business number of 9429042483311. This registered LTD company has been supervised by 4 directors: Purna Chandra Gurram - an active director whose contract started on 27 Jul 2016,
Srikanth Vadlakonda - an active director whose contract started on 01 Aug 2020,
Dalvir Singh Chattha - an inactive director whose contract started on 27 Jul 2016 and was terminated on 21 Jan 2021,
Srikanth Vadlakonda - an inactive director whose contract started on 27 Jul 2016 and was terminated on 01 Nov 2019.
According to the BizDb database (updated on 22 Apr 2024), the company registered 3 addresses: 31 Bulteel Street, New Plymouth, New Plymouth, 4310 (physical address),
31 Bulteel Street, New Plymouth, New Plymouth, 4310 (registered address),
31 Bulteel Street, New Plymouth, New Plymouth, 4310 (service address),
31 Bulteel Street, New Plymouth, New Plymouth, 4310 (office address) among others.
Up until 09 Feb 2021, Gusto 2005 Limited had been using 146 Devon Street East, New Plymouth, New Plymouth as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Vadlakonda, Srikanth (a director) located at Marfell, New Plymouth postcode 4310.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Gurram, Purna Chandra - located at New Plymouth, New Plymouth. Gusto 2005 Limited has been categorised as "Restaurant operation" (ANZSIC H451130).
Principal place of activity
31 Bulteel Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 146 Devon Street East, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 16 Sep 2019 to 09 Feb 2021
Address #2: 67 Vivian Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 27 Jul 2016 to 16 Sep 2019
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Vadlakonda, Srikanth |
Marfell New Plymouth 4310 New Zealand |
21 Jan 2021 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Gurram, Purna Chandra |
New Plymouth New Plymouth 4310 New Zealand |
27 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vadlakonda, Srikanth |
Westown New Plymouth 4310 New Zealand |
27 Jul 2016 - 08 Nov 2019 |
Individual | Chattha, Dalvir Singh |
Whalers Gate New Plymouth 4310 New Zealand |
27 Jul 2016 - 21 Jan 2021 |
Purna Chandra Gurram - Director
Appointment date: 27 Jul 2016
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Jul 2020
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 27 Jul 2016
Srikanth Vadlakonda - Director
Appointment date: 01 Aug 2020
Address: Marfell, New Plymouth, 4310 New Zealand
Address used since 05 Nov 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 09 Feb 2021
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 01 Aug 2020
Dalvir Singh Chattha - Director (Inactive)
Appointment date: 27 Jul 2016
Termination date: 21 Jan 2021
Address: Whalers Gate, New Plymouth, 4310 New Zealand
Address used since 09 Jul 2020
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 27 Jul 2016
Srikanth Vadlakonda - Director (Inactive)
Appointment date: 27 Jul 2016
Termination date: 01 Nov 2019
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 27 Jul 2016
L Conaglen Trustees Limited
67 Vivian Street
Tkm Enterprises Limited
67 Vivian Street
Bristeal Trustee Limited
67 Vivian Street
Naylor Holdings Limited
67 Vivian Street
Link Engineering & Manufacturing Limited
67 Vivian Street
M & L Reed Trustee Limited
67 Vivian Street
Bella Vita (2014) Limited
146 Devon Street
Mesa Restaurant Group Limited
Metro Plaza
Nicehotel Limited
71 Brougham Street
Taneesha Enterprises Limited
151 Devon Street
Wanaka Food And Hospitality Co. Limited
109 Powderham Street
Win Nz Limited
109 Devon Street