Lusty & Blundell Limited (issued an NZ business identifier of 9429039579492) was registered on 14 Jul 1987. 8 addresess are currently in use by the company: 38 Tawa Drive, Albany, Auckland, 0632 (type: delivery, postal). 75 Ellice Road, Glenfield, Auckland had been their registered address, up until 04 Jul 2007. 442500 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 442500 shares (100% of shares), namely:
Lusty and Blundell Holdings 2021 Limited (an entity) located at Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland postcode 0622. "Electrical distribution equipment wholesaling" (ANZSIC F349415) is the category the Australian Bureau of Statistics issued to Lusty & Blundell Limited. The Businesscheck database was last updated on 28 Apr 2024.
Current address | Type | Used since |
---|---|---|
38 Tawa Drive, Albany, Auckland | Records & other (Address for Records) | 27 Jun 2007 |
38 Tawa Drive, Albany, Auckland | Physical & registered & service | 04 Jul 2007 |
Private Bag 93520, Takapuna, Auckland, 0740 | Postal | 26 Jun 2019 |
38 Tawa Drive, Albany, Auckland, 0632 | Office & delivery | 26 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Cameron Lawrence Maher
Ellerslie, Auckland, 1051
Address used since 31 May 2021 |
Director | 31 May 2021 - current |
Mark Jonathan Milburn
Wellsford, 0985
Address used since 31 May 2021 |
Director | 31 May 2021 - current |
Aileen Beryl Lusty
Stillwater, Auckland, 0993
Address used since 28 Jun 2016 |
Director | 04 Mar 1992 - 31 May 2021 |
Warwick James Roland Browne
Newmarket, Auckland, 1052
Address used since 28 Jun 2016 |
Director | 30 Apr 2004 - 31 May 2021 |
Kim Mcdell
Rd 6, Warkworth, 0986
Address used since 04 Jun 2012 |
Director | 28 Oct 2010 - 31 May 2021 |
Ronald Hunt Lusty
Golden Crest Manors, Nerang, Queensland 4211,
Address used since 01 Jan 2008 |
Director | 30 Apr 2004 - 05 Aug 2020 |
Robert Harry Matthew
Waikanae Beach, Waikanae, 5036
Address used since 01 Jul 2012 |
Director | 13 Mar 2001 - 03 Apr 2018 |
Kenneth Richard Lusty
Stillwater, Auckland,
Address used since 04 Mar 1992 |
Director | 04 Mar 1992 - 06 Apr 2010 |
Stuart Marshall Hay
R D 3, Albany,
Address used since 04 Mar 1992 |
Director | 04 Mar 1992 - 23 Sep 2004 |
Neilson Murdoch Harris
Takapuna, Auckland,
Address used since 04 Mar 1992 |
Director | 04 Mar 1992 - 31 Mar 2004 |
Michael Neilson Harris
Takapuna, Auckland,
Address used since 06 Jul 1992 |
Director | 06 Jul 1992 - 23 Mar 2004 |
Type | Used since | |
---|---|---|
38 Tawa Drive, Albany, Auckland, 0632 | Office & delivery | 26 Jun 2019 |
38 Tawa Drive, Albany, Auckland, 0632 | Delivery | 26 Jun 2023 |
38 Tawa Drive , Albany , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
75 Ellice Road, Glenfield, Auckland | Registered | 30 Apr 1996 - 04 Jul 2007 |
121 Wairau Rd, Takapuna, Auckland | Registered | 20 Feb 1992 - 30 Apr 1996 |
Shareholder Name | Address | Period |
---|---|---|
Lusty And Blundell Holdings 2021 Limited Shareholder NZBN: 9429032904086 Entity (NZ Limited Company) |
Level 10, Bdo Tower, 19 Como Street Takapuna, Auckland 0622 |
04 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Lusty, Aileen Beryl Individual |
Stillwater Auckland |
14 Jul 1987 - 04 Jun 2021 |
Browne, Warwick James Roland Individual |
Newmarket Auckland |
14 Jul 1987 - 04 Jun 2021 |
Matthew, Robert Harry Individual |
Waikanae Beach Waikanae 5036 |
01 Jul 2004 - 26 Jun 2019 |
Lusty, Kenneth Richard Individual |
Stillwater Auckland |
14 Jul 1987 - 24 Jun 2009 |
Lusty, Kenneth Richard Individual |
Stillwater Auckland |
14 Jul 1987 - 24 Jun 2009 |
Browne, Warwick James Roland Individual |
Newmarket Auckland |
14 Jul 1987 - 04 Jun 2021 |
Davis, Erin Louise Individual |
Stillwater Rd3, Auckland 1462 |
24 Nov 2004 - 04 Jun 2021 |
Lusty, Aileen Beryl Individual |
Stillwater Auckland |
14 Jul 1987 - 04 Jun 2021 |
Lusty, Ronald Hunt Individual |
Golden Crest Manors Nerang, Queensland, Australia |
01 Jul 2004 - 04 Jun 2021 |
Lusty, Ronald Hunt Individual |
Golden Crest Manors Nerang, Queensland, Australia |
01 Jul 2004 - 04 Jun 2021 |
Lusty, Andrew Wilson Individual |
Stillwater Auckland |
14 Jul 1987 - 27 Jun 2010 |
Browne, Warwick James Roland Individual |
Newmarket Auckland |
14 Jul 1987 - 04 Jun 2021 |
Lusty, Aileen Beryl Individual |
Stillwater Auckland |
14 Jul 1987 - 04 Jun 2021 |
Short, David Gould Russell Individual |
Stillwater Auckland |
14 Jul 1987 - 27 Jun 2010 |
Harris, Neilson Murdoch Individual |
Takapuna Auckland |
14 Jul 1987 - 01 Jul 2004 |
Harris, Michael Neilson Individual |
Takapuna Auckland |
14 Jul 1987 - 01 Jul 2004 |
Hay, Stuart Marshall Individual |
R D 3 Albany |
14 Jul 1987 - 01 Jul 2004 |
Effective Date | 30 May 2021 |
Name | Lusty And Blundell Holdings 2021 Limited |
Type | Ltd |
Ultimate Holding Company Number | 2095729 |
Country of origin | NZ |
Address |
B D O Auckland Level 10, Bdo Tower, 19 Como Street Takapuna, Auckland 0622 |
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 |
Aptella Limited Unit 9, 20 Constellation Drive |
Inovo Limited 26a Penning Road |
Sapply Limited 27 Gladstone Road |
Bellarose Holdings Limited 255 Horseshoe Bush Road |