Shortcuts

Funeralcare Publications Limited

Type: NZ Limited Company (Ltd)
9429035717140
NZBN
1422762
Company Number
Registered
Company Status
Current address
8th Floor
Prime Property Tower
86-88 Lambton Quay, Wellington 6011
New Zealand
Registered & physical & service address used since 14 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 300
Entity Funeral Directors Association Of New Zealand Incorporated Panama Street
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Funeral Service Training Trust Of New Zealand
Company Number: 461119
Entity The New Zealand Embalmers Association Incorporated
Company Number: 217622
Entity Funeral Service Training Trust Of New Zealand
Company Number: 461119
Entity The New Zealand Embalmers Association Incorporated
Company Number: 217622
Directors

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

Nearby companies

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