Gusto 2005 Limited (New Zealand Business Number 9429042483311) was started on 27 Jul 2016. 6 addresess are currently in use by the company: 31 Bulteel Street, New Plymouth, New Plymouth, 4310 (type: physical, registered). 146 Devon Street East, New Plymouth, New Plymouth had been their registered address, until 09 Feb 2021. 120 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 60 shares (50% of shares), namely:
Vadlakonda, Srikanth (a director) located at Marfell, New Plymouth postcode 4310. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 60 shares); it includes
Gurram, Purna Chandra (a director) - located at New Plymouth, New Plymouth. "Restaurant operation" (business classification H451130) is the category the ABS issued to Gusto 2005 Limited. Our data was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
146 Devon Street East, New Plymouth, New Plymouth, 4310 | Other (Address For Share Register) | 06 Sep 2019 |
31 Bulteel Street, New Plymouth, New Plymouth, 4310 | Office & delivery & postal | 29 Jan 2021 |
31 Bulteel Street, New Plymouth, New Plymouth, 4310 | Physical & registered & service | 09 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Purna Chandra Gurram
New Plymouth, New Plymouth, 4310
Address used since 01 Jul 2020
Westown, New Plymouth, 4310
Address used since 27 Jul 2016 |
Director | 27 Jul 2016 - current |
Srikanth Vadlakonda
Marfell, New Plymouth, 4310
Address used since 05 Nov 2021
New Plymouth, New Plymouth, 4310
Address used since 09 Feb 2021
Westown, New Plymouth, 4310
Address used since 01 Aug 2020 |
Director | 01 Aug 2020 - current |
Dalvir Singh Chattha
Whalers Gate, New Plymouth, 4310
Address used since 09 Jul 2020
Westown, New Plymouth, 4310
Address used since 27 Jul 2016 |
Director | 27 Jul 2016 - 21 Jan 2021 |
Srikanth Vadlakonda
Westown, New Plymouth, 4310
Address used since 27 Jul 2016 |
Director | 27 Jul 2016 - 01 Nov 2019 |
31 Bulteel Street , New Plymouth , New Plymouth , 4310 |
Previous address | Type | Period |
---|---|---|
146 Devon Street East, New Plymouth, New Plymouth, 4310 | Registered & physical | 16 Sep 2019 - 09 Feb 2021 |
67 Vivian Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 27 Jul 2016 - 16 Sep 2019 |
Shareholder Name | Address | Period |
---|---|---|
Vadlakonda, Srikanth Director |
Marfell New Plymouth 4310 |
21 Jan 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gurram, Purna Chandra Director |
New Plymouth New Plymouth 4310 |
27 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Vadlakonda, Srikanth Individual |
Westown New Plymouth 4310 |
27 Jul 2016 - 08 Nov 2019 |
Chattha, Dalvir Singh Individual |
Whalers Gate New Plymouth 4310 |
27 Jul 2016 - 21 Jan 2021 |
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 |
Taneesha Enterprises Limited 151 Devon Street |
Bella Vita (2014) Limited 146 Devon Street |
Nicehotel Limited 71 Brougham Street |
Win NZ Limited 109 Devon Street East |
C J Enterprises 2017 Limited 20 Bell Street |
Cinnybella Limited 369 Devon Street East |