General information

Took Took Properties Limited

Type: NZ Limited Company (Ltd)
9429032660210
New Zealand Business Number
2150928
Company Number
Registered
Company Status

Took Took Properties Limited (issued an NZ business identifier of 9429032660210) was incorporated on 07 Jul 2008. 4 addresses are in use by the company: 44 Reads Quay, Gisborne, Gisborne, 4010 (type: registered, physical). 44 Reads Quay, Gisborne had been their registered address, up until 14 Feb 2022. Took Took Properties Limited used more aliases, namely: B & S Number Five Limited from 07 Jul 2008 to 10 Feb 2009. 125 shares are allocated to 5 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 75 shares (60 per cent of shares), namely:
Mullooly, Shelley (a director) located at Inner Kaiti, Gisborne postcode 4010,
Rishworth, Douglas Drury (an individual) located at Gisborne postcode 4010,
Mullooly, Paul Martin (an individual) located at Gisborne postcode 4010. As far as the second group is concerned, a total of 2 shareholders hold 40 per cent of all shares (exactly 50 shares); it includes
Pierard, Veronica Maria (an individual) - located at Mangapapa, Gisborne,
Pierard, Matthew Friedmont (a director) - located at Mangapapa, Gisborne. The Businesscheck information was updated on 11 Apr 2024.

Current address Type Used since
44 Reads Quay, Gisborne Other (Address for Records) & records (Address for Records) 26 May 2010
44 Reads Quay, Gisborne, Gisborne, 4010 Registered & physical & service 14 Feb 2022
Directors
Name and Address Role Period
Paul Martin Mullooly
Gisborne, 4010
Address used since 24 Feb 2016
Director 10 Feb 2009 - current
Matthew Friedmont Pierard
Mangapapa, Gisborne, 4010
Address used since 19 Jun 2009
Director 19 Jun 2009 - current
Shelley Mullooly
Inner Kaiti, Gisborne, 4010
Address used since 01 Mar 2014
Director 01 Mar 2014 - current
Shelley Higham
Inner Kaiti, Gisborne, 4010
Address used since 01 Mar 2014
Director 01 Mar 2014 - current
Anthony Charles Abrahams
Gisborne, 4010
Address used since 10 Feb 2009
Director 10 Feb 2009 - 06 Jun 2012
Richard Mark Harding
Gisborne 4071,
Address used since 07 Jul 2008
Director 07 Jul 2008 - 11 Feb 2009
Addresses
Previous address Type Period
44 Reads Quay, Gisborne Registered & physical 02 Jun 2010 - 14 Feb 2022
108 Lowe Street, Gisborne Registered & physical 22 Mar 2010 - 02 Jun 2010
64 Lowe Street, Gisborne 4010 Physical & registered 07 Jul 2008 - 22 Mar 2010
Financial Data
Financial info
125
Total number of Shares
February
Annual return filing month
15 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75
Shareholder Name Address Period
Mullooly, Shelley
Director
Inner Kaiti
Gisborne
4010
27 Feb 2019 - current
Rishworth, Douglas Drury
Individual
Gisborne
4010
10 Feb 2009 - current
Mullooly, Paul Martin
Individual
Gisborne
4010
10 Feb 2009 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Pierard, Veronica Maria
Individual
Mangapapa
Gisborne
4010
18 Jul 2012 - current
Pierard, Matthew Friedmont
Director
Mangapapa
Gisborne
4010
18 Jul 2012 - current

Historic shareholders

Shareholder Name Address Period
Torrie, Michael David
Individual
Mangapapa
Gisborne
4010
21 May 2014 - 17 Nov 2023
Torrie, Michael David
Individual
Mangapapa
Gisborne
4010
21 May 2014 - 17 Nov 2023
Higham, Shelley Therese
Individual
Gisborne
4010
10 Feb 2009 - 27 Feb 2019
Harding, Richard Mark
Individual
Gisborne 4071
07 Jul 2008 - 27 Jun 2010
Shivnan, Sean Quenton
Individual
Gisborne
4010
10 Feb 2009 - 18 Jul 2012
Higham, Shelley Therese
Individual
Gisborne
4010
10 Feb 2009 - 27 Feb 2019
Abrahams, Anthony Charles
Individual
Gisborne
4010
10 Feb 2009 - 18 Jul 2012
Abrahams, Julie Diane
Individual
Gisborne
4010
10 Feb 2009 - 18 Jul 2012
Location
Companies nearby