General information

Gisborne Financial Services Limited

Type: NZ Limited Company (Ltd)
9429033484778
New Zealand Business Number
1928171
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
096436076
GST Number
K641930 - Mortgage Broking Service K642030 - Insurance Agency Service
Industry classification codes with description

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
Contact info
64 6 8688313
Phone (Phone)
shelley@gisfin.co.nz
Email
info@gisfin.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.gisfin.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
3750
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3749
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
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Mullooly, Paul Martin
Individual
Gisborne
4010
30 Mar 2007 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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