Took Took Properties Limited, a registered company, was started on 07 Jul 2008. 9429032660210 is the NZ business number it was issued. The company has been run by 6 directors: Paul Martin Mullooly - an active director whose contract started on 10 Feb 2009,
Matthew Friedmont Pierard - an active director whose contract started on 19 Jun 2009,
Shelley Mullooly - an active director whose contract started on 01 Mar 2014,
Shelley Higham - an active director whose contract started on 01 Mar 2014,
Anthony Charles Abrahams - an inactive director whose contract started on 10 Feb 2009 and was terminated on 06 Jun 2012.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: 44 Reads Quay, Gisborne, Gisborne, 4010 (category: registered, physical).
Took Took Properties Limited had been using 44 Reads Quay, Gisborne as their registered address up to 14 Feb 2022.
More names used by the company, as we identified at BizDb, included: from 07 Jul 2008 to 10 Feb 2009 they were called B & S Number Five Limited.
A total of 125 shares are allocated to 5 shareholders (2 groups). The first group includes 75 shares (60%) held by 3 entities. There is also a second group which includes 2 shareholders in control of 50 shares (40%).
Previous addresses
Address #1: 44 Reads Quay, Gisborne New Zealand
Registered & physical address used from 02 Jun 2010 to 14 Feb 2022
Address #2: 108 Lowe Street, Gisborne
Registered & physical address used from 22 Mar 2010 to 02 Jun 2010
Address #3: 64 Lowe Street, Gisborne 4010
Physical & registered address used from 07 Jul 2008 to 22 Mar 2010
Basic Financial info
Total number of Shares: 125
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Mullooly, Shelley |
Inner Kaiti Gisborne 4010 New Zealand |
27 Feb 2019 - |
Individual | Rishworth, Douglas Drury |
Gisborne 4010 New Zealand |
10 Feb 2009 - |
Individual | Mullooly, Paul Martin |
Gisborne 4010 New Zealand |
10 Feb 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pierard, Veronica Maria |
Mangapapa Gisborne 4010 New Zealand |
18 Jul 2012 - |
Director | Pierard, Matthew Friedmont |
Mangapapa Gisborne 4010 New Zealand |
18 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Torrie, Michael David |
Mangapapa Gisborne 4010 New Zealand |
21 May 2014 - 17 Nov 2023 |
Individual | Torrie, Michael David |
Mangapapa Gisborne 4010 New Zealand |
21 May 2014 - 17 Nov 2023 |
Individual | Higham, Shelley Therese |
Gisborne 4010 New Zealand |
10 Feb 2009 - 27 Feb 2019 |
Individual | Harding, Richard Mark |
Gisborne 4071 |
07 Jul 2008 - 27 Jun 2010 |
Individual | Shivnan, Sean Quenton |
Gisborne 4010 New Zealand |
10 Feb 2009 - 18 Jul 2012 |
Individual | Higham, Shelley Therese |
Gisborne 4010 New Zealand |
10 Feb 2009 - 27 Feb 2019 |
Individual | Abrahams, Anthony Charles |
Gisborne 4010 New Zealand |
10 Feb 2009 - 18 Jul 2012 |
Individual | Abrahams, Julie Diane |
Gisborne 4010 New Zealand |
10 Feb 2009 - 18 Jul 2012 |
Paul Martin Mullooly - Director
Appointment date: 10 Feb 2009
Address: Gisborne, 4010 New Zealand
Address used since 24 Feb 2016
Matthew Friedmont Pierard - Director
Appointment date: 19 Jun 2009
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 19 Jun 2009
Shelley Mullooly - Director
Appointment date: 01 Mar 2014
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 01 Mar 2014
Shelley Higham - Director
Appointment date: 01 Mar 2014
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 01 Mar 2014
Anthony Charles Abrahams - Director (Inactive)
Appointment date: 10 Feb 2009
Termination date: 06 Jun 2012
Address: Gisborne, 4010 New Zealand
Address used since 10 Feb 2009
Richard Mark Harding - Director (Inactive)
Appointment date: 07 Jul 2008
Termination date: 11 Feb 2009
Address: Gisborne 4071,
Address used since 07 Jul 2008
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