Gollop & Cook Limited, a registered company, was started on 22 Nov 2004. 9429035102625 is the business number it was issued. "Paramedical service" (business classification Q853975) is how the company was categorised. The company has been managed by 5 directors: Mary Gerardine Cook - an active director whose contract started on 22 Nov 2004,
Bruce Raymond Gollop - an active director whose contract started on 27 Sep 2007,
Lesley Hefina Malone - an inactive director whose contract started on 22 Nov 2004 and was terminated on 01 Aug 2012,
Christine Adele Sapwell - an inactive director whose contract started on 07 Feb 2006 and was terminated on 14 Apr 2008,
Ann Green - an inactive director whose contract started on 22 Nov 2004 and was terminated on 05 Jan 2008.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 88 Cartwright Road, Onerahi, Whangarei, 0110 (category: registered, service).
Gollop & Cook Limited had been using 144 Bank Street, Whangarei as their physical address up until 13 Oct 2017.
More names used by this company, as we identified at BizDb, included: from 22 Nov 2004 to 30 Aug 2019 they were named Staffcare Limited.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group includes 150 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 150 shares (50 per cent).
Other active addresses
Address #4: 32 Reyburn Street, Whangarei, 0110 New Zealand
Office & delivery address used from 04 Oct 2019
Address #5: 88 Cartwright Road, Onerahi, Whangarei, 0110 New Zealand
Registered & service address used from 20 Nov 2023
Principal place of activity
144 Bank Street, Regent, Whangarei, 0112 New Zealand
Previous addresses
Address #1: 144 Bank Street, Whangarei, 0110 New Zealand
Physical address used from 31 Jan 2012 to 13 Oct 2017
Address #2: 144 Bank Street, Whangarei, 0110 New Zealand
Registered address used from 31 Jan 2012 to 12 Oct 2017
Address #3: 1st Floor Dairy House, Porowini Ave, Whangarei, 0110 New Zealand
Physical & registered address used from 20 Jun 2011 to 31 Jan 2012
Address #4: Russell Turner, Chartered Accountants, 58 Otaika Road, Whangarei, 0110 New Zealand
Physical & registered address used from 21 Oct 2010 to 20 Jun 2011
Address #5: Russell Turner, Chartered Accountants, 13 Rust Avenue, Whangarei 0110 New Zealand
Physical & registered address used from 29 Oct 2009 to 21 Oct 2010
Address #6: 121 Bank Street, Whangarei
Physical & registered address used from 06 Nov 2006 to 29 Oct 2009
Address #7: 4 Scoresby Street, Opua, Northland
Physical & registered address used from 22 Nov 2004 to 06 Nov 2006
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 04 Oct 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Health Advantage Limited Shareholder NZBN: 9429037411022 |
R D 3 Whangarei 0173 New Zealand |
16 Oct 2007 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Cook, Mary Gerardine |
Whangarei New Zealand |
22 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moyle, Brian Gillespie |
Otaika Whangarei |
10 Feb 2006 - 27 Jun 2010 |
Individual | Malone, Lesley Hefina |
R D 8 Whangarei 0178 New Zealand |
22 Nov 2004 - 23 Jan 2014 |
Individual | Green, Ann |
Opua Northland |
22 Nov 2004 - 16 Oct 2007 |
Individual | Sapwell, Christine Adele |
R D 6 Whangarei |
10 Feb 2006 - 16 Oct 2007 |
Mary Gerardine Cook - Director
Appointment date: 22 Nov 2004
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 07 Oct 2015
Bruce Raymond Gollop - Director
Appointment date: 27 Sep 2007
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 21 Oct 2009
Lesley Hefina Malone - Director (Inactive)
Appointment date: 22 Nov 2004
Termination date: 01 Aug 2012
Address: R D 8, Whangarei 0178,
Address used since 21 Oct 2009
Christine Adele Sapwell - Director (Inactive)
Appointment date: 07 Feb 2006
Termination date: 14 Apr 2008
Address: R D 6, Whangarei,
Address used since 07 Feb 2006
Ann Green - Director (Inactive)
Appointment date: 22 Nov 2004
Termination date: 05 Jan 2008
Address: Opua, Northland,
Address used since 22 Nov 2004
Allkar Sales Limited
Cnr: Reyburn & Robert Streets
J.m.p. Investments Limited
24 Reyburn Street
Ajak's Electrical Services Limited
24 Reyburn Street
Wilson Charitable Trust
Johnston O'shea Limited
Yorke Stone & Associates Trustees Limited
9a Reyburn Street
Singleton Family Trustees Limited
9a Reyburn Street
Allied Quality Services Limited
34 Challinor Street
Bpls Limited
4332 Highway 22
Lion Consulting Limited
Flat 18, 46 Hiropi Street
Medical &safety Consulting Limited
42 Lakeridge Close
Nems Medical Limited
9 King Street