Gordon Tustin Limited (issued a New Zealand Business Number of 9429040944142) was incorporated on 20 Dec 1956. 13 addresess are in use by the company: Level 2, 182 Vivian Street, Te Aro, Wellington, 6011 (type: registered, service). Kpmg, Level 9, 2-10 Customhouse Quay, Wellington had been their physical address, up until 12 Nov 2020. Gordon Tustin Limited used more names, namely: Tustin & Foothead Limited from 20 Dec 1956 to 11 Jun 1970. 57600 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 57599 shares (100% of shares), namely:
Tustin, Michael James (an individual) located at Johnsonville, Wellington postcode 6037. When considering the second group, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Tustin, Bruce Allan (an individual) - located at Khandallah, Wellington. "Panel beating" (business classification S941250) is the category the ABS issued to Gordon Tustin Limited. Our information was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/-kpmg, Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland | Other (Address For Share Register) | 27 Jul 2004 |
| 152 Karori Road, Wellington, 6012 | Postal & office & delivery | 29 Nov 2019 |
| 18 Viaduct Harbour Avenue, Auckland, 1010 | Records & other (Address For Share Register) & shareregister | 04 Nov 2020 |
| Level 9, 2-10 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 12 Nov 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael James Tustin
Johnsonville, Wellington, 6037
Address used since 15 May 2023 |
Director | 15 May 2023 - current |
|
Robyn Adele Tustin
Khandallah, Wellington, 6035
Address used since 19 Sep 1991 |
Director | 19 Sep 1991 - 15 May 2023 |
|
Bruce Allan Tustin
Khandallah, Wellington, 6035
Address used since 19 Sep 1991 |
Director | 19 Sep 1991 - 15 May 2023 |
| Type | Used since | |
|---|---|---|
| Level 9, 2-10 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 12 Nov 2020 |
| Level 6, 44 Bowen St, Wellington, 6012 | Registered & service | 31 Jul 2023 |
| Level 2, 182 Vivian Street, Te Aro, Wellington, 6011 | Registered & service | 31 Oct 2024 |
| 152 Karori Road , Wellington , 6012 |
| Previous address | Type | Period |
|---|---|---|
| Kpmg, Level 9, 2-10 Customhouse Quay, Wellington | Physical & registered | 27 Oct 2006 - 12 Nov 2020 |
| Kpmg, 135 Victoria Street, Wellington | Physical | 01 Jul 1997 - 27 Oct 2006 |
| Peat Marwick, 135 Victoria Street, Wellington | Registered | 01 Jul 1997 - 27 Oct 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tustin, Michael James Individual |
Johnsonville Wellington 6037 |
15 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tustin, Bruce Allan Individual |
Khandallah Wellington 6035 |
20 Dec 1956 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tustin, Robyn Adele Individual |
Khandallah Wellington 6035 |
20 Dec 1956 - 15 Jun 2023 |
![]() |
Kpmg Services Limited Kpmg |
![]() |
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 |
|
Auto Smash Repairs Limited 12 Fifeshire Avenue |
|
Edwards Panel Limited 21 Kingsford Smith Street |
|
Early Childhood Relievers Limited 51 Dudley Street |
|
Auto Dentworks Limited 62 Mana Esplanade |
|
Autoglide (wn) Limited 62 Mana Esplanade |
|
Blenheim Collision Repairs Limited 21 Main Street |