Shortcuts

Morris & Morris Limited

Type: NZ Limited Company (Ltd)
9429033952505
NZBN
1850399
Company Number
Registered
Company Status
Current address
400 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 22 May 2017

Morris & Morris Limited, a registered company, was incorporated on 02 Aug 2006. 9429033952505 is the NZ business number it was issued. The company has been supervised by 8 directors: Albin Kurti - an active director whose contract started on 01 May 2017,
Fraser Henderson - an active director whose contract started on 01 May 2017,
Stephen Thomas Dil - an active director whose contract started on 26 Oct 2021,
Craig Michael Little - an inactive director whose contract started on 13 Sep 2007 and was terminated on 01 Oct 2021,
Neil Ashley Little - an inactive director whose contract started on 02 Aug 2006 and was terminated on 30 Jul 2019.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 400 Dominion Road, Mount Eden, Auckland, 1024 (types include: physical, registered).
Morris & Morris Limited had been using Level 4, 4 Graham Street, Auckland as their physical address until 22 May 2017.
Past names for the company, as we managed to find at BizDb, included: from 02 Aug 2006 to 02 Nov 2006 they were called Davis Funerals Whangarei Limited.
A single entity controls all company shares (exactly 1000 shares) - Davis Services Group Limited - located at 1024, Mount Eden, Auckland.

Addresses

Previous addresses

Address: Level 4, 4 Graham Street, Auckland, 1010 New Zealand

Physical & registered 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 18 Jun 2014 to 28 Feb 2017

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 23 Jul 2012 to 18 Jun 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 22 Jun 2010 to 23 Jul 2012

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 22 Jun 2010 to 18 Jun 2014

Address: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 02 Aug 2006 to 22 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Davis Services Group Limited
Shareholder NZBN: 9429033949345
Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Little, Neil Ashley Remuera
Auckland

Ultimate Holding Company

18 Oct 2018
Effective Date
Propel Funeral Partners Limited
Name
Public Limited Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Suite 4, Jones Bay Wharf
26-32 Pirrama Road
Pyrmont Nsw 2009
Australia
Address
Directors

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: 135 King Street, Sydney, NSW 2000 Australia

Address: 26-32 Pirrama Road, Pyrmont, New South Wales, 2000 Australia

Address: 26-32 Pirrama Road, Pyrmont, New South Wales, 2000 Australia


Fraser Henderson - Director

Appointment date: 01 May 2017

ASIC Name: Pfp Midco Pty Ltd

Address: Surry Hills, New South Wales, 2010 Australia

Address used since 05 Jun 2023

Address: Surry Hills, New South Wales, 2010 Australia

Address used since 12 Jan 2021

Address: 135 King Street, Sydney, NSW 2000 Australia

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: 26-32 Pirrama Road, Pyrmont, New South Wales, 2000 Australia


Stephen Thomas Dil - Director

Appointment date: 26 Oct 2021

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 26 Oct 2021


Craig Michael Little - Director (Inactive)

Appointment date: 13 Sep 2007

Termination date: 01 Oct 2021

Address: 223b Greenlane West Epsom, Auckland, 1051 New Zealand

Address used since 12 Jan 2021

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 22 Apr 2015


Neil Ashley Little - Director (Inactive)

Appointment date: 02 Aug 2006

Termination date: 30 Jul 2019

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 05 Jun 2019

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 19 Apr 2011


Pamela Joy Little - Director (Inactive)

Appointment date: 13 Sep 2007

Termination date: 01 May 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Apr 2011


Cedric James Little - Director (Inactive)

Appointment date: 13 Sep 2007

Termination date: 01 May 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Apr 2011


Valmai Little - Director (Inactive)

Appointment date: 13 Sep 2007

Termination date: 31 Mar 2016

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 15 Jun 2010

Nearby companies

Maunu Crematorium Limited
400 Dominion Road

Davis Services Group 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