Shortcuts

Purewa Cemetery And Crematorium Services Limited

Type: NZ Limited Company (Ltd)
9429032266641
NZBN
107448
Company Number
Registered
Company Status
S952020
Industry classification code
Crematorium Operation
Industry classification description
Current address
Level 4, 123 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered address used since 04 Sep 2017
Level 4, 123 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & service address used since 27 Aug 2018
Level 4, 123 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 21 Aug 2023

Purewa Cemetery and Crematorium Services Limited, a registered company, was registered on 10 Dec 1979. 9429032266641 is the NZBN it was issued. "Crematorium operation" (business classification S952020) is how the company is categorised. The company has been supervised by 10 directors: Jan Christiaan Tik - an active director whose contract began on 01 Sep 2015,
Erica Jenkin - an active director whose contract began on 22 Aug 2019,
David Arthur Steele - an inactive director whose contract began on 24 Jul 2008 and was terminated on 31 Dec 2018,
Bruce Graham Stowell - an inactive director whose contract began on 07 Dec 1995 and was terminated on 31 Dec 2014,
John Michael Cockcroft - an inactive director whose contract began on 24 Apr 2001 and was terminated on 24 Jul 2008.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: Level 4, 123 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: office, delivery).
Purewa Cemetery and Crematorium Services Limited had been using Level 2, 123 Carlton Gore Road, Newmarket, Auckland as their registered address until 04 Sep 2017.
One entity controls all company shares (exactly 100 shares) - Purewa Cemetery Trust Board - located at 1023, 347 Parnell Road, Parnell, Auckland.

Addresses

Previous addresses

Address #1: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 10 Aug 2016 to 04 Sep 2017

Address #2: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 10 Aug 2016 to 27 Aug 2018

Address #3: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 15 Jul 2014 to 10 Aug 2016

Address #4: C/- Trust Investments Management Limited, Second Floor, 347 Parnell Road, Parnell New Zealand

Physical address used from 04 Sep 2003 to 15 Jul 2014

Address #5: C/- Trusts Investments Management, Ltd, Second Floor, 347 Parnell Rd, Parnell, Auckland New Zealand

Registered address used from 18 Jul 2003 to 15 Jul 2014

Address #6: Neligan House, 12 St Stephens Avenue, Parnell, Auckland

Physical address used from 28 Jun 1995 to 04 Sep 2003

Address #7: Neligan House, 12 St Stephens Avenue, Parnell, Auckland

Registered address used from 28 Jun 1995 to 18 Jul 2003

Contact info
64 27 4518880
21 Aug 2023
64 9 5504042
17 Aug 2018 Phone
susanne.rossiter@gmail.com
21 Aug 2023 Email
srossiter@trustmanagement.co.nz
17 Aug 2018 Email
www.purewa.co.nz
17 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity Purewa Cemetery Trust Board 347 Parnell Road
Parnell, Auckland
Directors

Jan Christiaan Tik - Director

Appointment date: 01 Sep 2015

Address: Glendene, Auckland, 0602 New Zealand

Address used since 01 Sep 2015


Erica Jenkin - Director

Appointment date: 22 Aug 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 22 Aug 2019


David Arthur Steele - Director (Inactive)

Appointment date: 24 Jul 2008

Termination date: 31 Dec 2018

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 01 Aug 2015


Bruce Graham Stowell - Director (Inactive)

Appointment date: 07 Dec 1995

Termination date: 31 Dec 2014

Address: Mt Eden, Auckland 3, New Zealand

Address used since 07 Dec 1995


John Michael Cockcroft - Director (Inactive)

Appointment date: 24 Apr 2001

Termination date: 24 Jul 2008

Address: Epsom,

Address used since 24 Apr 2001


Michael Alan Ayrton - Director (Inactive)

Appointment date: 20 Aug 1998

Termination date: 24 Apr 2001

Address: Greenlane,

Address used since 20 Aug 1998


Anthony Henry Curtis - Director (Inactive)

Appointment date: 17 Apr 1997

Termination date: 19 Aug 1998

Address: Auckland,

Address used since 17 Apr 1997


Owen Ronald Bambury - Director (Inactive)

Appointment date: 15 Oct 1987

Termination date: 16 Oct 1997

Address: Titirangi,

Address used since 15 Oct 1987


Richard Andrew Caughey - Director (Inactive)

Appointment date: 15 Oct 1987

Termination date: 17 Apr 1997

Address: Auckland,

Address used since 15 Oct 1987


Laurie Richard Willis - Director (Inactive)

Appointment date: 21 Oct 1987

Termination date: 07 Dec 1995

Address: Auckland,

Address used since 21 Oct 1987

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Amsler Limited
243a Scott Street

Dlc Services Limited
7a Poike Road

Journeys End Pet Cremation Limited
15 Edward Street

Maunu Crematorium Limited
C/-pkf Ross Melville

Pet Cremations Limited
44 - 46 Constellation Drive

Purely Cremations And Simple Burials Limited
168 Broadway Avenue