Davis Services Group Limited, a registered company, was registered on 18 Aug 2006. 9429033949345 is the number it was issued. "Funeral directing" (business classification S952030) is how the company has been categorised. The company has been run by 8 directors: Neil Ashley Little - an active director whose contract started on 18 Aug 2006,
Craig Michael Little - an active director whose contract started on 18 Aug 2006,
Fraser Henderson - an active director whose contract started on 01 May 2017,
Albin Kurti - an active director whose contract started on 01 May 2017,
Stephen Thomas Dil - an active director whose contract started on 26 Oct 2021.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 400 Dominion Road, Mount Eden, Auckland, 1024 (category: physical, registered).
Davis Services Group Limited had been using Level 4, 4 Graham Street, Auckland as their registered address up to 22 May 2017.
One entity controls all company shares (exactly 1000 shares) - Pfp (Nz) Limited - located at 1024, Mount Eden, Auckland.
Previous addresses
Address: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 Feb 2017 to 22 May 2017
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 23 Apr 2014 to 28 Feb 2017
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 01 Nov 2011 to 23 Apr 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 19 Oct 2009 to 01 Nov 2011
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 19 Oct 2009 to 23 Apr 2014
Address: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 18 Aug 2006 to 19 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Pfp (nz) Limited Shareholder NZBN: 9429045892820 |
Mount Eden Auckland 1024 New Zealand |
01 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Little, Craig Michael |
Ellerslie Auckland 1051 New Zealand |
18 Aug 2006 - 01 May 2017 |
Individual | Little, Angela Mairi |
Greenlane Auckland 1051 New Zealand |
18 Aug 2006 - 01 May 2017 |
Individual | Mcmahon, Niamh |
Remuera Auckland New Zealand |
18 Aug 2006 - 01 May 2017 |
Individual | Gin, Bruno |
Epsom Auckland New Zealand |
18 Aug 2006 - 01 May 2017 |
Individual | Little, Neil Ashley |
Greenlane Auckland 1051 New Zealand |
18 Aug 2006 - 01 May 2017 |
Individual | Parbhu, Jugdis Hira |
Birkenhead Auckland New Zealand |
18 Aug 2006 - 01 May 2017 |
Individual | Little, Valmai |
Mt Roskill Auckland 1041 New Zealand |
18 Aug 2006 - 01 May 2017 |
Individual | Little, Pamela Joy |
Kohimarama Auckland 1071 New Zealand |
18 Aug 2006 - 01 May 2017 |
Individual | Little, Karen Maree |
Panmure Auckland New Zealand |
18 Aug 2006 - 29 Aug 2012 |
Individual | Little, Cedric James |
Kohimarama Auckland 1071 New Zealand |
18 Aug 2006 - 01 May 2017 |
Ultimate Holding Company
Neil Ashley Little - Director
Appointment date: 18 Aug 2006
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 19 Apr 2011
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 05 Jun 2019
Craig Michael Little - Director
Appointment date: 18 Aug 2006
Address: 223b Greenlane West, Auckland, 1051 New Zealand
Address used since 12 Jan 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 21 Oct 2015
Fraser Henderson - Director
Appointment date: 01 May 2017
ASIC Name: Propel Funeral Partners Ltd
Address: Surry Hills, New South Wales, 2010 Australia
Address used since 21 Oct 2022
Address: Randwick, New South Wales, 2031 Australia
Address used since 01 May 2017
Address: 26-32 Pirrama Road, Pyrmont, New South Wales, 2000 Australia
Address: Surry Hills, New South Wales, 2010 Australia
Address used since 04 Jun 2020
Address: 135 King Street, New South Wales, 2000 Australia
Albin Kurti - Director
Appointment date: 01 May 2017
ASIC Name: Pfp Midco Pty Ltd
Address: Seaforth, New South Wales, 2092 Australia
Address used since 01 May 2017
Address: 26-32 Pirrama Road, Pyrmont, New South Wales, 2000 Australia
Address: 135 King Street, Sydney, NSW 2000 Australia
Stephen Thomas Dil - Director
Appointment date: 26 Oct 2021
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 26 Oct 2021
Cedric James Little - Director (Inactive)
Appointment date: 18 Aug 2006
Termination date: 01 May 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Apr 2011
Pamela Joy Little - Director (Inactive)
Appointment date: 18 Aug 2006
Termination date: 01 May 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Apr 2011
Valmai Little - Director (Inactive)
Appointment date: 18 Aug 2006
Termination date: 31 Mar 2016
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 21 Oct 2015
Maunu Crematorium Limited
400 Dominion Road
Morris & Morris Limited
400 Dominion Road
Far North Memorial Gardens Limited
400 Dominion Road
Davis Funeral Services Limited
400 Dominion Road
Rts Limited
400 Dominion Road
Funerals Made Simple Limited
400 Dominion Road
Far North Funeral Services Limited
400 Dominion Road
Findlay Funerals Limited
Unit 1208, 8 Hereford Street
Funerals Made Simple Limited
400 Dominion Road
Jdl Management Limited
Unit 1208, 8 Hereford Street
Richard Melville Funeral Services Limited
371 Manukau Road
Serenity Funerals Limited
Level 6/135 Broadway