Shortcuts

Dignity Services Limited

Type: NZ Limited Company (Ltd)
9429037462109
NZBN
983312
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N731210
Industry classification code
Pest Control Service Nec
Industry classification description
Current address
170 Mcmaster Rd
Dunedin
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 30 Apr 2010
59 Kirkcaldy St
Dunedin New Zealand
Physical & registered & service address used since 07 May 2010

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.

Addresses

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

Contact info
64 274 771284
Phone
pgowling@mac.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 500
Director Gowling, Phillip John Rd 1
Dunedin
9076
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Fiona Jeanette Dunedin

New Zealand
Individual Duncan, Christina Maria Stoke
Nelson

New Zealand
Individual Brown, Karen Elizabeth Green Island
Dunedin

New Zealand
Individual Gowling, Phillip John Saddle Hill
Dunedin

New Zealand
Individual Govan, Janette Maree Boambee
Coffs Harbour, Nsw, Australia
Individual Brown, Peter John Green Island
Dunedin
Individual Quilter, Gerry William Dunedin
Individual Harvey, Don Nicholas Fraser Dunedin

New Zealand
Individual Drijfhout, Pjirkje Dunedin
Individual Duncan, Roger Kenneth Stoke
Nelson

New Zealand
Entity Middleton Properties Limited
Shareholder NZBN: 9429037308650
Company Number: 1025785
Dunedin
Individual Drijfhout, Jelta Dunedin
Individual Tavendale, Raewyn Josephine R D 1 Kotinga
Takaka, Nelson
Individual Tavendale, Murray Charles R D 1 Kotinga
Takaka, Nelson
Entity Middleton Properties Limited
Shareholder NZBN: 9429037308650
Company Number: 1025785
Directors

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

Nearby companies

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

Similar companies

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