Funeralcare Publications Limited, a registered company, was incorporated on 24 Oct 2003. 9429035717140 is the number it was issued. This company has been run by 19 directors: Gary David Colin Taylor - an active director whose contract started on 04 Dec 2014,
Richard John Fullard - an active director whose contract started on 26 Jan 2018,
Peter Albert Giddens - an inactive director whose contract started on 04 Dec 2014 and was terminated on 26 Jan 2018,
Lyndon Stuart Hope - an inactive director whose contract started on 14 Apr 2011 and was terminated on 10 Feb 2015,
Eion Robin Mckinnon - an inactive director whose contract started on 03 Apr 2012 and was terminated on 09 Feb 2015.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: 8Th Floor, Prime Property Tower, 86-88 Lambton Quay, Wellington, 6011 (type: registered, physical).
Funeralcare Publications Limited had been using Suite 3, 2Nd Floor, Aviation House, 12 Johnston Street, Wellington as their registered address up to 14 Jul 2017.
One entity owns all company shares (exactly 300 shares) - Funeral Directors Association Of New Zealand Incorporated - located at 6011, Panama Street, Wellington.
Previous addresses
Address: Suite 3, 2nd Floor, Aviation House, 12 Johnston Street, Wellington, 6011 New Zealand
Registered address used from 10 Jun 2011 to 14 Jul 2017
Address: Suite 3, 2nd Floor, Aviation House, 131 Featherston Street, Wellington, 6011 New Zealand
Registered address used from 23 May 2011 to 10 Jun 2011
Address: Suite 3, 2nd Floor, Aviation House, 131 Featherston Street, Wellington, 6011 New Zealand
Physical address used from 19 May 2011 to 14 Jul 2017
Address: Room 302, Harbour City Tower, Panama Street, Wellington New Zealand
Physical address used from 24 Oct 2003 to 19 May 2011
Address: Room 302, Harbour City Tower, Panama Street, Wellington New Zealand
Registered address used from 24 Oct 2003 to 23 May 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity | Funeral Directors Association Of New Zealand Incorporated |
Panama Street Wellington |
24 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Funeral Service Training Trust Of New Zealand Company Number: 461119 |
24 Oct 2003 - 27 Aug 2009 | |
Entity | The New Zealand Embalmers Association Incorporated Company Number: 217622 |
24 Oct 2003 - 27 Aug 2009 | |
Entity | Funeral Service Training Trust Of New Zealand Company Number: 461119 |
24 Oct 2003 - 27 Aug 2009 | |
Entity | The New Zealand Embalmers Association Incorporated Company Number: 217622 |
24 Oct 2003 - 27 Aug 2009 |
Gary David Colin Taylor - Director
Appointment date: 04 Dec 2014
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 04 Dec 2014
Richard John Fullard - Director
Appointment date: 26 Jan 2018
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 26 Jan 2018
Peter Albert Giddens - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 26 Jan 2018
Address: Carterton, Carterton, 5713 New Zealand
Address used since 04 Dec 2014
Lyndon Stuart Hope - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 10 Feb 2015
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 14 Apr 2011
Eion Robin Mckinnon - Director (Inactive)
Appointment date: 03 Apr 2012
Termination date: 09 Feb 2015
Address: Geraldine, Canterbury, 7930 New Zealand
Address used since 03 Apr 2012
Tony Shayne Garing - Director (Inactive)
Appointment date: 09 Oct 2009
Termination date: 03 Apr 2012
Address: Christchurch,
Address used since 09 Oct 2009
Mark Bruce Graham - Director (Inactive)
Appointment date: 12 Feb 2007
Termination date: 14 Apr 2011
Address: Tuakau, 2121 New Zealand
Address used since 12 Jan 2010
Neil Ashley Little - Director (Inactive)
Appointment date: 09 Oct 2009
Termination date: 14 Apr 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jan 2010
Peter Albert Giddens - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 01 Sep 2010
Address: South Carterton, 5713 New Zealand
Address used since 24 Oct 2003
Stephen Thomas Dil - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 20 Oct 2009
Address: Albany, Auckland, 0632 New Zealand
Address used since 24 Oct 2003
Peter John Cohen - Director (Inactive)
Appointment date: 30 Oct 2008
Termination date: 20 Oct 2009
Address: Wellington,
Address used since 30 Oct 2008
Simon James Manning - Director (Inactive)
Appointment date: 09 Jun 2005
Termination date: 09 Oct 2009
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 09 Jun 2005
Brenden Jacobsen - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 09 Oct 2009
Address: Newlands, Wellington,
Address used since 31 Mar 2008
Fraser Stewart - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 30 Oct 2008
Address: College Estate, Wanganui 5001,
Address used since 24 Oct 2003
Roy Winton - Director (Inactive)
Appointment date: 03 Nov 2007
Termination date: 31 Mar 2008
Address: Upper Riccarton, Christchurch,
Address used since 03 Nov 2007
Kelly Jane Judkins - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 03 Nov 2007
Address: Hawera,
Address used since 24 Oct 2003
John Murray Duncan - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 30 Nov 2006
Address: Whitby,
Address used since 01 Dec 2005
Wayne Lyons - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 10 Nov 2005
Address: Avondale, Christchurch 8006,
Address used since 24 Oct 2003
John Frederick Peryer - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 09 Jun 2005
Address: Havelock North,
Address used since 24 Oct 2003
Mmy Limited
Shop 6, 55 Featherston St
Asteron Life Limited
Asteron Centre
Wellington Building Industry Training Trust
C/o Buddle Hanson & Co
Amicus Orchard Limited
L.7, Legal House
Irelax (wellington) Limited
1 Bunny Street
Kiwi Wealth Investments Limited Partnership
Level 8, New Zealand Post House