Shortcuts

Far North Memorial Gardens Limited

Type: NZ Limited Company (Ltd)
9429037430979
NZBN
1002745
Company Number
Registered
Company Status
Current address
400 Dominion Road
Mount Eden, Auckland 1024
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 May 2018
400 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 10 May 2018

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).

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 1
Other (Other) Far North District Council Kaikohe

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Michael John Rothesay Bay
Auckland
0630
New Zealand
Individual Martens, Eddy Theodorus Rd 1
Kerikeri
Individual Looker, Garry Rex Remuera
Auckland
1050
New Zealand
Individual Malcolm, Thomas Robin Kerikeri
Individual Malcolm, Betty Cynthia Kerikeri
Directors

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

Nearby companies

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