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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Davis Services Group Limited Shareholder NZBN: 9429033949345 |
Mount Eden Auckland 1024 New Zealand |
19 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Little, Neil Ashley |
Remuera Auckland |
02 Aug 2006 - 27 Jun 2010 |
Ultimate Holding Company
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
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