Shortcuts

Gollop & Cook Limited

Type: NZ Limited Company (Ltd)
9429035102625
NZBN
1572070
Company Number
Registered
Company Status
089473586
GST Number
No Abn Number
Australian Business Number
Q853975
Industry classification code
Paramedical Service
Industry classification description
Current address
32 Reyburn Street
Whangarei 0110
New Zealand
Registered address used since 12 Oct 2017
32 Reyburn Street
Whangarei 0110
New Zealand
Service & physical address used since 13 Oct 2017
P O Box 950
Whangarei 0140
New Zealand
Postal address used since 04 Oct 2019

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).

Addresses

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

Contact info
64 9 4388324
04 Oct 2018 Phone
info@staffcare.co.nz
04 Oct 2018 Email
www.staffcare.co.nz
04 Oct 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 150
Entity (NZ Limited Company) Health Advantage Limited
Shareholder NZBN: 9429037411022
R D 3
Whangarei
0173
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Cook, Mary Gerardine Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moyle, Brian Gillespie Otaika
Whangarei
Individual Malone, Lesley Hefina R D 8
Whangarei 0178

New Zealand
Individual Green, Ann Opua
Northland
Individual Sapwell, Christine Adele R D 6
Whangarei
Directors

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

Nearby companies

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

Similar companies

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