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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Purewa Cemetery Trust Board |
347 Parnell Road Parnell, Auckland |
10 Dec 1979 - |
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
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
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