Shortcuts

Invocare Holdings Nz Limited

Type: NZ Limited Company (Ltd)
9429033345895
NZBN
1951121
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S952030
Industry classification code
Funeral Directing
Industry classification description
Current address
Level 16
55 Shortland Street
Auckland 1140
New Zealand
Postal & office & delivery address used since 28 Nov 2019
79 Line Road
Glen Innes
Auckland 1072
New Zealand
Registered & physical & service address used since 02 Mar 2020

Invocare Holdings Nz Limited was launched on 06 Jun 2007 and issued an NZBN of 9429033345895. The registered LTD company has been supervised by 17 directors: Graeme John Rhind - an active director whose contract started on 01 Jul 2011,
Gavin John Murphy - an active director whose contract started on 16 Feb 2017,
Adrian Gratwicke - an active director whose contract started on 28 Aug 2020,
Ian Brannan - an active director whose contract started on 29 Nov 2023,
Eron Plum - an active director whose contract started on 29 Nov 2023.
According to BizDb's information (last updated on 12 Mar 2024), this company uses 1 address: 79 Line Road, Glen Innes, Auckland, 1072 (types include: registered, physical).
Up until 02 Mar 2020, Invocare Holdings Nz Limited had been using Level 16, 55 Shortland Street, Auckland as their registered address.
BizDb found previous aliases for this company: from 06 Jun 2007 to 11 Feb 2016 they were called Invocare New Zealand Limited.
A total of 33000000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 8000000 shares are held by 1 entity, namely:
Invocare Limited (an other) located at 40 Mount Street, North Sydney postcode 2060.
The second group consists of 1 shareholder, holds 45.45 per cent shares (exactly 14999999 shares) and includes
Invocare Limited - located at 40 Mount Street, North Sydney.
The next share allocation (1 share, 0%) belongs to 1 entity, namely:
Invocare Limited, located at 40 Mount Street, North Sydney (an other). Invocare Holdings Nz Limited has been categorised as "Funeral directing" (business classification S952030).

Addresses

Principal place of activity

Level 16, 55 Shortland Street, Auckland, 1140 New Zealand


Previous addresses

Address #1: Level 16, 55 Shortland Street, Auckland, 1140 New Zealand

Registered & physical address used from 25 May 2017 to 02 Mar 2020

Address #2: Unit 3, 53 Cavendish Drive, Manukau City, Auckland, 2104 New Zealand

Physical & registered address used from 12 Nov 2014 to 25 May 2017

Address #3: Corner Elliot & Woods Street, Papakura, Auckland, 2113 New Zealand

Registered & physical address used from 26 Jul 2011 to 12 Nov 2014

Address #4: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 06 Apr 2011 to 26 Jul 2011

Address #5: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 10 Jul 2007 to 06 Apr 2011

Address #6: Level 12, Pricewaterhousecoopers, 119 Armagh Street, Christchurch

Registered & physical address used from 06 Jun 2007 to 06 Jun 2007

Contact info
64 9 3771690
28 Nov 2019 Phone
cosec@invocare.com.au
07 Nov 2023 nzbn-reserved-invoice-email-address-purpose
corporate.services@invocare.com.au
28 Nov 2019 nzbn-reserved-invoice-email-address-purpose
invocare.co.nz
22 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 33000000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000000
Other (Other) Invocare Limited 40 Mount Street
North Sydney
2060
Australia
Shares Allocation #2 Number of Shares: 14999999
Other (Other) Invocare Limited 40 Mount Street
North Sydney
2060
Australia
Shares Allocation #3 Number of Shares: 1
Other (Other) Invocare Limited 40 Mount Street
North Sydney
2060
Australia
Shares Allocation #4 Number of Shares: 10000000
Other (Other) Invocare Limited 40 Mount Street
North Sydney
2060
Australia

Ultimate Holding Company

31 Oct 2021
Effective Date
Invocare Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Graeme John Rhind - Director

Appointment date: 01 Jul 2011

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 Jul 2022

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 01 Jul 2011


Gavin John Murphy - Director

Appointment date: 16 Feb 2017

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 16 Feb 2017


Adrian Gratwicke - Director

Appointment date: 28 Aug 2020

Address: Pymble, 2073 Australia

Address used since 28 Aug 2020


Ian Brannan - Director

Appointment date: 29 Nov 2023

Address: Newport, Nsw, 2106 Australia

Address used since 29 Nov 2023


Eron Plum - Director

Appointment date: 29 Nov 2023

Address: Oakdale, Nsw, 2550 Australia

Address used since 29 Nov 2023


Nicholas Kay - Director (Inactive)

Appointment date: 24 Nov 2023

Termination date: 30 Nov 2023

Address: Hampton, 3188 Australia

Address used since 24 Nov 2023


Adrian Edward Gratwicke - Director (Inactive)

Appointment date: 28 Aug 2020

Termination date: 24 Nov 2023

Address: Pymble, 2073 Australia

Address used since 28 Aug 2020


Olivier Jean-marie Chretien - Director (Inactive)

Appointment date: 04 Jan 2021

Termination date: 24 Nov 2023

Address: Manly Nsw, 2095 Australia

Address used since 04 Jan 2021


Rowan John Chapman - Director (Inactive)

Appointment date: 28 Mar 2021

Termination date: 26 May 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Mar 2021


Damien John Macrae - Director (Inactive)

Appointment date: 13 Apr 2018

Termination date: 04 Jan 2021

ASIC Name: Invocare Australia Pty Limited

Address: Willoughby East, 2068 Australia

Address used since 13 Apr 2018

Address: 40 Miller Street, North Sydney, 2060 Australia


Marie Chantal Josee Lemoine - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 28 Aug 2020

ASIC Name: Invocare Australia Pty Limited

Address: North Sydney, 2060 Australia

Address: Haberfield, 2045 Australia

Address used since 20 Oct 2016

Address: North Sydney, 2060 Australia


Rowan John Chapman - Director (Inactive)

Appointment date: 17 Feb 2011

Termination date: 31 Dec 2019

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 17 Feb 2011


Martin Alistair John Earp - Director (Inactive)

Appointment date: 28 Apr 2015

Termination date: 31 Dec 2019

ASIC Name: Invocare Australia Pty Limited

Address: 153 Walker Street, North Sydney, Nsw, 2060 Australia

Address: Beacon Hill, 2100 Australia

Address used since 28 Apr 2015

Address: 153 Walker Street, North Sydney, Nsw, 2060 Australia


Phillip John Friery - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 20 Oct 2016

ASIC Name: Invocare Australia Pty Limited

Address: Carlingford Nsw, 2118 Australia

Address used since 04 May 2015

Address: 153 Walker Street, North Sydney, Nsw, 2060 Australia

Address: 153 Walker Street, North Sydney, Nsw, 2060 Australia


Andrew Robin Smith - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 28 Apr 2015

Address: Queenscliff Nsw 2096, Australia

Address used since 31 Mar 2008


Richard Hugh Davis - Director (Inactive)

Appointment date: 06 Jun 2007

Termination date: 01 Jul 2011

Address: Mosman Nsw 2088, Australia,

Address used since 06 Jun 2007


Adam John Julian - Director (Inactive)

Appointment date: 06 Jun 2007

Termination date: 31 Mar 2008

Address: Pricewaterhousecoopers, 119 Armagh Street, Christchurch,

Address used since 06 Jun 2007

Nearby companies

Db Property Trustees Limited
3/53 Cavendish Drive

Khalsa Trading Nz Limited
1/53 Cavendish Drive

Awa Creations Limited
Shop 7, 40 Cavendish Drive

Discount Building Supplies Limited
40 F, Cavendish Drive

Now Realty Limited
Shop 7, 40 Cavendish Drive

Ilovestylyn Limited
Shop 7, 40 Cavendish Drive

Similar companies