Dignity Services Limited, a registered company, was launched on 06 Oct 1999. 9429037462109 is the business number it was issued. "Pest control service nec" (ANZSIC N731210) is how the company has been classified. The company has been managed by 8 directors: Phillip John Gowling - an active director whose contract began on 06 Oct 1999,
Murray Donald Govan - an inactive director whose contract began on 24 Jan 2002 and was terminated on 27 Feb 2015,
Gerry William Quilter - an inactive director whose contract began on 13 Aug 2002 and was terminated on 31 Mar 2010,
Fiona Jeanette Harvey - an inactive director whose contract began on 03 Jul 2003 and was terminated on 31 Mar 2010,
Karen Elizabeth Brown - an inactive director whose contract began on 24 Jan 2002 and was terminated on 13 Aug 2002.
Dignity Services Limited had been using 183 Middleton Road, Dunedin as their physical address up until 07 May 2010.
Former names for the company, as we established at BizDb, included: from 06 Oct 1999 to 30 Apr 2010 they were named Dignity Funeral Services Limited.
Previous addresses
Address #1: 183 Middleton Road, Dunedin
Physical address used from 05 Apr 2002 to 07 May 2010
Address #2: 183 Middleton Road, Dunedin
Registered address used from 01 Apr 2002 to 07 May 2010
Address #3: 67 Mcmaster Road, Saddle Hill, Dunedin
Registered address used from 13 Nov 2000 to 01 Apr 2002
Address #4: 67 Mcmaster Road, Saddle Hill, Dunedin
Registered address used from 12 Apr 2000 to 13 Nov 2000
Address #5: 67 Mcmaster Road, R D 1, Dunedin
Physical address used from 06 Oct 1999 to 05 Apr 2002
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Gowling, Phillip John |
Rd 1 Dunedin 9076 New Zealand |
27 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harvey, Fiona Jeanette |
Dunedin New Zealand |
06 Oct 1999 - 22 Feb 2012 |
Individual | Duncan, Christina Maria |
Stoke Nelson New Zealand |
22 Sep 2004 - 15 Feb 2011 |
Individual | Brown, Karen Elizabeth |
Green Island Dunedin New Zealand |
16 Feb 2004 - 15 Feb 2011 |
Individual | Gowling, Phillip John |
Saddle Hill Dunedin New Zealand |
06 Oct 1999 - 15 Feb 2011 |
Individual | Govan, Janette Maree |
Boambee Coffs Harbour, Nsw, Australia |
06 Oct 1999 - 15 Feb 2011 |
Individual | Brown, Peter John |
Green Island Dunedin |
16 Feb 2004 - 15 Feb 2011 |
Individual | Quilter, Gerry William |
Dunedin |
06 Oct 1999 - 04 Feb 2008 |
Individual | Harvey, Don Nicholas Fraser |
Dunedin New Zealand |
06 Oct 1999 - 22 Feb 2012 |
Individual | Drijfhout, Pjirkje |
Dunedin |
06 Oct 1999 - 22 Sep 2004 |
Individual | Duncan, Roger Kenneth |
Stoke Nelson New Zealand |
22 Sep 2004 - 15 Feb 2011 |
Entity | Middleton Properties Limited Shareholder NZBN: 9429037308650 Company Number: 1025785 |
Dunedin |
09 Jun 2010 - 27 Sep 2017 |
Individual | Drijfhout, Jelta |
Dunedin |
06 Oct 1999 - 22 Sep 2004 |
Individual | Tavendale, Raewyn Josephine |
R D 1 Kotinga Takaka, Nelson |
06 Oct 1999 - 30 Jan 2006 |
Individual | Tavendale, Murray Charles |
R D 1 Kotinga Takaka, Nelson |
06 Oct 1999 - 30 Jan 2006 |
Entity | Middleton Properties Limited Shareholder NZBN: 9429037308650 Company Number: 1025785 |
09 Jun 2010 - 27 Sep 2017 |
Phillip John Gowling - Director
Appointment date: 06 Oct 1999
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 19 Jan 2010
Murray Donald Govan - Director (Inactive)
Appointment date: 24 Jan 2002
Termination date: 27 Feb 2015
Address: Middle Boambee, N S W, Australia
Address used since 27 Feb 2015
Gerry William Quilter - Director (Inactive)
Appointment date: 13 Aug 2002
Termination date: 31 Mar 2010
Address: Pine Hill, Dunedin, 9010 New Zealand
Address used since 19 Jan 2010
Fiona Jeanette Harvey - Director (Inactive)
Appointment date: 03 Jul 2003
Termination date: 31 Mar 2010
Address: Dunedin, 9013 New Zealand
Address used since 17 Jan 2005
Karen Elizabeth Brown - Director (Inactive)
Appointment date: 24 Jan 2002
Termination date: 13 Aug 2002
Address: Dunedin,
Address used since 24 Jan 2002
Jelte Drijfhout - Director (Inactive)
Appointment date: 07 Dec 1999
Termination date: 24 Jan 2002
Address: Dunedin,
Address used since 07 Dec 1999
Ian Charles Brown - Director (Inactive)
Appointment date: 30 Oct 2000
Termination date: 24 Jan 2002
Address: Waverley, Dunedin,
Address used since 30 Oct 2000
Stewart Neil Mclellan - Director (Inactive)
Appointment date: 07 Dec 1999
Termination date: 25 Sep 2000
Address: Dunedin,
Address used since 07 Dec 1999
Grapeworks Limited
59 Kirkcaldy Street
Hbw Investments Limited
59 Kirkcaldy Street
Natural Beauty Nz Limited
59 Kirkcaldy Street
Beauty For You Limited
59 Kirkcaldy Street
Beu Consultancy Limited
59 Kirkcaldy Street
H&b Ventures Limited
59 Kirkcaldy Street
D M Holdings 2005 Limited
Harvie Green Wyatt
Dunedin Pest Control Limited
26 Ryehill St
Pest-gone Services Limited
73 Main South Road
Sierra Helo Limited
354 Great King Street
Spiderman Company (nz) Limited
21 Tedder Street
State Of The Art 2002 Limited
29 Paterson Road