Far North Memorial Gardens Limited, a registered company, was launched on 03 Dec 1999. 9429037430979 is the number it was issued. The company has been supervised by 13 directors: Albin Kurti - an active director whose contract started on 25 May 2017,
Fraser Henderson - an active director whose contract started on 25 May 2017,
Stephen Thomas Dil - an active director whose contract started on 25 Oct 2023,
Craig Michael Little - an inactive director whose contract started on 08 Jul 2019 and was terminated on 30 Oct 2023,
Garry Rex Looker - an inactive director whose contract started on 24 Jun 2013 and was terminated on 08 Jul 2019.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: 400 Dominion Road, Mount Eden, Auckland, 1024 (category: physical, registered).
Far North Memorial Gardens Limited had been using 47 Hobson Avenue, Kerikeri, Kerikeri as their registered address until 10 May 2018.
A total of 3001 shares are allotted to 2 shareholders (2 groups). The first group includes 3000 shares (99.97 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.03 per cent).
Previous addresses
Address #1: 47 Hobson Avenue, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 02 Jul 2013 to 10 May 2018
Address #2: 51mataroa Road, Mt Wellington, 1060 New Zealand
Physical & registered address used from 18 Jun 2013 to 02 Jul 2013
Address #3: 13 Pukepoto Road, Kaitaia New Zealand
Registered & physical address used from 04 Oct 2004 to 18 Jun 2013
Address #4: Spicer & Oppenheim, Homestead Road, Kerikeri 0470
Registered address used from 11 Jun 2001 to 04 Oct 2004
Address #5: Spicer & Oppenheim, Homestead Road, Kerikeri 0470
Physical address used from 11 Jun 2001 to 11 Jun 2001
Address #6: B D O Spicers, Homestead Road, Kerikeri 0470
Physical address used from 11 Jun 2001 to 04 Oct 2004
Address #7: Spicer & Oppenheim, Homestead Road, Kerikeri 0470
Registered address used from 12 Apr 2000 to 11 Jun 2001
Basic Financial info
Total number of Shares: 3001
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Far North Funeral Services Limited Shareholder NZBN: 9429045897368 |
Mount Eden Auckland 1024 New Zealand |
25 May 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Far North District Council |
Kaikohe |
03 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkinson, Michael John |
Rothesay Bay Auckland 0630 New Zealand |
27 Sep 2004 - 25 May 2017 |
Individual | Martens, Eddy Theodorus |
Rd 1 Kerikeri |
03 Dec 1999 - 27 Sep 2004 |
Individual | Looker, Garry Rex |
Remuera Auckland 1050 New Zealand |
27 Sep 2004 - 25 May 2017 |
Individual | Malcolm, Thomas Robin |
Kerikeri |
03 Dec 1999 - 27 Jun 2010 |
Individual | Malcolm, Betty Cynthia |
Kerikeri |
03 Dec 1999 - 27 Jun 2010 |
Albin Kurti - Director
Appointment date: 25 May 2017
ASIC Name: Propel Funeral Partners Ltd
Address: Seaforth, 2092 Australia
Address used since 01 May 2023
Address: Seaforth, 2092 Australia
Address used since 25 May 2017
Address: Sydney, NSW 2000 Australia
Address: 26-32 Pirrama Street, Pyrmont, NSW 2009 Australia
Address: 26-32 Pirrama Street, Pyrmont, NSW 2009 Australia
Fraser Henderson - Director
Appointment date: 25 May 2017
ASIC Name: Propel Funeral Partners Ltd
Address: Surry Hills, NSW 2010 Australia
Address used since 01 May 2023
Address: Surry Hills, NSW 2010 Australia
Address used since 12 Jan 2021
Address: Sydney, NSW 2000 Australia
Address: Randwick, NSW 2031 Australia
Address used since 25 May 2017
Address: 26-32 Pirrama Road, Pyrmont, NSW 2009 Australia
Address: 26-32 Pirrama Road, Pyrmont, NSW 2009 Australia
Stephen Thomas Dil - Director
Appointment date: 25 Oct 2023
Address: Schnapper Rock, Auckland, 0632 Australia
Address used since 25 Oct 2023
Craig Michael Little - Director (Inactive)
Appointment date: 08 Jul 2019
Termination date: 30 Oct 2023
Address: 223b Greenlane West Epsom, Auckland, 1051 New Zealand
Address used since 12 Jan 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 08 Jul 2019
Garry Rex Looker - Director (Inactive)
Appointment date: 24 Jun 2013
Termination date: 08 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jun 2013
Michael John Wilkinson - Director (Inactive)
Appointment date: 24 Jun 2013
Termination date: 25 May 2017
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 24 Jun 2013
Douglas Allan Turner - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 01 Sep 2016
Address: Rd 1, Kerikeri, New Zealand
Address used since 03 Dec 1999
Dennis Rex Blithe - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 26 May 2014
Address: Kaitaia, 0410 New Zealand
Address used since 27 Aug 2004
Anthony Raymond Michael John Kiely - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 24 Jun 2013
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 10 Jun 2013
Kristen Marie Kiely - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 24 Jun 2013
Address: Kumeu, 0892 New Zealand
Address used since 01 Jul 2011
Thomas Robin Malcolm - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 27 Aug 2004
Address: Kerikeri,
Address used since 03 Dec 1999
Eddy Theodorus Martens - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 27 Aug 2004
Address: Rd 1, Kerikeri,
Address used since 03 Dec 1999
Betty Cynthia Malcolm - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 27 Aug 2004
Address: Kerikeri,
Address used since 03 Dec 1999
Maunu Crematorium Limited
400 Dominion Road
Davis Services Group Limited
400 Dominion Road
Morris & Morris Limited
400 Dominion Road
Davis Funeral Services Limited
400 Dominion Road
Rts Limited
400 Dominion Road
Funerals Made Simple Limited
400 Dominion Road