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 |
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 |
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 |
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 |
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 |
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 |
Gisborne Garagiste Wine Company Limited 44 Reads Quay |
|
Mcneil Farming Limited 44 Reads Quay |
|
Marika Station (2010) Limited 44 Reads Quay |
|
44 Reads Quay Limited 44 Reads Quay |
|
Myles Mullooly Limited 44 Reads Quay |
|
Cool Tech (2006) Limited 44 Reads Quay |