Gisborne Financial Services Limited (issued an NZ business number of 9429033484778) was incorporated on 30 Mar 2007. 8 addresess are currently in use by the company: 44 Reads Quay, Gisborne, Gisborne, 4010 (type: other, shareregister). 10 Reads Quay, Gisborne 4010 had been their registered address, up until 14 May 2009. 3750 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 3749 shares (99.97% of shares), namely:
Mullooly, Paul Martin (an individual) located at Gisborne postcode 4010,
Mullooly, Shelley (a director) located at Inner Kaiti, Gisborne postcode 4010,
Rishworth, Douglas Drury (an individual) located at Wainui Beach, Gisborne. In the second group, a total of 1 shareholder holds 0.03% of all shares (exactly 1 share); it includes
Mullooly, Paul Martin (an individual) - located at Gisborne. "Mortgage broking service" (ANZSIC K641930) is the classification the Australian Bureau of Statistics issued to Gisborne Financial Services Limited. Businesscheck's information was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
333 Childers Road, Gisborne, 4010 | Physical & registered & service | 14 May 2009 |
108 Lowe Street, Gisborne | Other (Address For Share Register) | 12 Mar 2010 |
P O Box 1243, Gisborne, Gisborne, 4040 | Postal | 04 Feb 2020 |
333 Childers Road, Gisborne, 4010 | Office | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Paul Martin Mullooly
Inner Kaiti, Gisborne, 4010
Address used since 01 Feb 2018
Gisborne, 4010
Address used since 22 Feb 2016 |
Director | 30 Mar 2007 - 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 |
Matthew Friedmont Pierard
Gisborne, 4010
Address used since 22 Feb 2016 |
Director | 19 Jun 2009 - 12 Apr 2021 |
Anthony Charles Abrahams
Whataupoko, Gisborne, 4010
Address used since 12 Mar 2010 |
Director | 30 Mar 2007 - 06 Jun 2012 |
Thomas Andrew Edge
Gisborne,
Address used since 28 Feb 2008 |
Director | 28 Feb 2008 - 12 Dec 2008 |
Type | Used since | |
---|---|---|
333 Childers Road, Gisborne, 4010 | Office | 04 Feb 2020 |
333 Childers Road, Gisborne, Gisborne, 4040 | Delivery | 04 Feb 2020 |
44 Reads Quay, Gisborne, Gisborne, 4010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 03 Feb 2021 |
333 Childers Road , Gisborne , 4010 |
Previous address | Type | Period |
---|---|---|
10 Reads Quay, Gisborne 4010 | Registered & physical | 08 Dec 2008 - 14 May 2009 |
10 Reads Quay, Gisborne | Physical & registered | 30 Mar 2007 - 08 Dec 2008 |
Shareholder Name | Address | Period |
---|---|---|
Mullooly, Paul Martin Individual |
Gisborne 4010 |
11 Apr 2007 - current |
Mullooly, Shelley Director |
Inner Kaiti Gisborne 4010 |
27 Feb 2019 - current |
Rishworth, Douglas Drury Individual |
Wainui Beach Gisborne |
11 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Mullooly, Paul Martin Individual |
Gisborne 4010 |
30 Mar 2007 - 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 |
Pierard, Matthew Friedmont Individual |
Gisborne 4010 |
19 Jun 2009 - 15 Apr 2021 |
Higham, Shelley Therese Individual |
Gisborne 4010 |
11 Apr 2007 - 27 Feb 2019 |
Pierard, Veronica Maria Individual |
Gisborne 4010 |
19 Jun 2009 - 01 Feb 2018 |
Abrahams, Anthony Charles Individual |
Gisborne |
30 Mar 2007 - 18 Jul 2012 |
Pierard, Matthew Friedmont Individual |
Gisborne 4010 |
21 Sep 2009 - 15 Apr 2021 |
Pierard, Matthew Friedmont Individual |
Gisborne 4010 |
19 Jun 2009 - 15 Apr 2021 |
Higham, Shelley Therese Individual |
Gisborne 4010 |
11 Apr 2007 - 27 Feb 2019 |
Pierard, Patrick Brian Individual |
Mangapapa Gisborne 4010 |
01 Feb 2018 - 15 Apr 2021 |
Abrahams, Julie Diane Individual |
Gisborne |
11 Apr 2007 - 18 Jul 2012 |
Pierard, Matthew Friedmont Individual |
Gisborne 4010 |
21 Sep 2009 - 15 Apr 2021 |
Abrahams, Anthony Charles Individual |
Gisborne |
11 Apr 2007 - 18 Jul 2012 |
Pierard, Matthew Friedmont Individual |
Gisborne 4010 |
21 Sep 2009 - 15 Apr 2021 |
Edge, Rebecca Ruth Individual |
Gisborne |
28 Feb 2008 - 01 Dec 2008 |
Edge, Thomas Andrew Individual |
Gisborne |
28 Feb 2008 - 01 Dec 2008 |
Delautour, Allan Colquhoun Individual |
Gisborne 4071 |
28 Feb 2008 - 01 Dec 2008 |
Pierard, Veronica Maria Individual |
Gisborne 4010 |
21 Sep 2009 - 01 Feb 2018 |
Shivnan, Sean Quenton Individual |
Gisborne |
11 Apr 2007 - 18 Jul 2012 |
Higham, Shelley Therese Individual |
Gisborne 4010 |
11 Apr 2007 - 27 Feb 2019 |
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 |
Holdem Together Limited 37 Grant Road |
Northern Creations Limited 13 Winifred Street |
Dowie Mortgages Limited 32 Mcgrath Street |
Psl Enterprises Limited 18 Whittaker Place |
Mortgage Devine Limited 308 Lovedale Road |
Hawkes Bay Mortgage & Insurance Limited 5 Havelock Road |