Gisborne Financial Services Limited, a registered company, was incorporated on 30 Mar 2007. 9429033484778 is the New Zealand Business Number it was issued. "Mortgage broking service" (ANZSIC K641930) is how the company is categorised. This company has been supervised by 6 directors: Paul Martin Mullooly - an active director whose contract began on 30 Mar 2007,
Shelley Mullooly - an active director whose contract began on 01 Mar 2014,
Shelley Higham - an active director whose contract began on 01 Mar 2014,
Matthew Friedmont Pierard - an inactive director whose contract began on 19 Jun 2009 and was terminated on 12 Apr 2021,
Anthony Charles Abrahams - an inactive director whose contract began on 30 Mar 2007 and was terminated on 06 Jun 2012.
Updated on 12 Apr 2024, our database contains detailed information about 1 address: an address for share register at 44 Reads Quay, Gisborne, Gisborne, 4010 (category: other, shareregister).
Gisborne Financial Services Limited had been using 10 Reads Quay, Gisborne 4010 as their registered address until 14 May 2009.
A total of 3750 shares are issued to 4 shareholders (2 groups). The first group includes 3749 shares (99.97%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.03%).
Other active addresses
Address #4: 333 Childers Road, Gisborne, Gisborne, 4040 New Zealand
Delivery address used from 04 Feb 2020
Address #5: P O Box 1243, Gisborne, Gisborne, 4040 New Zealand
Postal address used from 04 Feb 2020
Address #6: 44 Reads Quay, Gisborne, Gisborne, 4010 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 03 Feb 2021
Principal place of activity
333 Childers Road, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 10 Reads Quay, Gisborne 4010
Registered & physical address used from 08 Dec 2008 to 14 May 2009
Address #2: 10 Reads Quay, Gisborne
Physical & registered address used from 30 Mar 2007 to 08 Dec 2008
Basic Financial info
Total number of Shares: 3750
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3749 | |||
Individual | Mullooly, Paul Martin |
Gisborne 4010 New Zealand |
11 Apr 2007 - |
Director | Mullooly, Shelley |
Inner Kaiti Gisborne 4010 New Zealand |
27 Feb 2019 - |
Individual | Rishworth, Douglas Drury |
Wainui Beach Gisborne New Zealand |
11 Apr 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mullooly, Paul Martin |
Gisborne 4010 New Zealand |
30 Mar 2007 - |
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 | Pierard, Matthew Friedmont |
Gisborne 4010 New Zealand |
19 Jun 2009 - 15 Apr 2021 |
Individual | Higham, Shelley Therese |
Gisborne 4010 New Zealand |
11 Apr 2007 - 27 Feb 2019 |
Individual | Pierard, Veronica Maria |
Gisborne 4010 New Zealand |
19 Jun 2009 - 01 Feb 2018 |
Individual | Abrahams, Anthony Charles |
Gisborne |
30 Mar 2007 - 18 Jul 2012 |
Individual | Pierard, Matthew Friedmont |
Gisborne 4010 New Zealand |
21 Sep 2009 - 15 Apr 2021 |
Individual | Pierard, Matthew Friedmont |
Gisborne 4010 New Zealand |
19 Jun 2009 - 15 Apr 2021 |
Individual | Higham, Shelley Therese |
Gisborne 4010 New Zealand |
11 Apr 2007 - 27 Feb 2019 |
Individual | Pierard, Patrick Brian |
Mangapapa Gisborne 4010 New Zealand |
01 Feb 2018 - 15 Apr 2021 |
Individual | Abrahams, Julie Diane |
Gisborne New Zealand |
11 Apr 2007 - 18 Jul 2012 |
Individual | Pierard, Matthew Friedmont |
Gisborne 4010 New Zealand |
21 Sep 2009 - 15 Apr 2021 |
Individual | Abrahams, Anthony Charles |
Gisborne New Zealand |
11 Apr 2007 - 18 Jul 2012 |
Individual | Pierard, Matthew Friedmont |
Gisborne 4010 New Zealand |
21 Sep 2009 - 15 Apr 2021 |
Individual | Edge, Rebecca Ruth |
Gisborne |
28 Feb 2008 - 01 Dec 2008 |
Individual | Edge, Thomas Andrew |
Gisborne |
28 Feb 2008 - 01 Dec 2008 |
Individual | Delautour, Allan Colquhoun |
Gisborne 4071 |
28 Feb 2008 - 01 Dec 2008 |
Individual | Pierard, Veronica Maria |
Gisborne 4010 New Zealand |
21 Sep 2009 - 01 Feb 2018 |
Individual | Shivnan, Sean Quenton |
Gisborne New Zealand |
11 Apr 2007 - 18 Jul 2012 |
Individual | Higham, Shelley Therese |
Gisborne 4010 New Zealand |
11 Apr 2007 - 27 Feb 2019 |
Paul Martin Mullooly - Director
Appointment date: 30 Mar 2007
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 01 Feb 2018
Address: Gisborne, 4010 New Zealand
Address used since 22 Feb 2016
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
Matthew Friedmont Pierard - Director (Inactive)
Appointment date: 19 Jun 2009
Termination date: 12 Apr 2021
Address: Gisborne, 4010 New Zealand
Address used since 22 Feb 2016
Anthony Charles Abrahams - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 06 Jun 2012
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 12 Mar 2010
Thomas Andrew Edge - Director (Inactive)
Appointment date: 28 Feb 2008
Termination date: 12 Dec 2008
Address: Gisborne,
Address used since 28 Feb 2008
Equippers Gisborne Trust
103 Lowe Street
Architects 44 Limited
44 Childers Road
C 42 Limited
44 Childers Road
C 44 Limited
44 Childers Road
Gisborne Crime Prevention Camera Trust
44 Childers Road
Winston Pbc Limited
38 Childers Road
Dynamic Duo Limited
86 Station Street
Holdem Together Limited
37 Grant Road
Kensington Castles Limited
14 Byron Street
Mortgage Mart (nz) Limited
Graham Radford, Chartered Accountant
Northern Creations Limited
13 Winifred Street
Wyd Holdings Limited
Shop 12