Dunstalls Funeral Services Limited, a registered company, was registered on 02 Dec 1952. 9429040242408 is the NZ business identifier it was issued. The company has been managed by 1 director, named Paul Wayne Dunstall - an active director whose contract began on 27 Jun 1991.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 11 Thames Street, Pandora, Napier, 4110 (category: registered, physical).
Dunstalls Funeral Services Limited had been using Staples Rodway Hawkes Bay Limited, 205 Hastings Street South, Hastings as their physical address up until 19 Jun 2014.
Old names used by the company, as we found at BizDb, included: from 02 Dec 1952 to 10 Aug 1961 they were named W.h. Dunstall & Sons Limited.
A total of 130000 shares are allotted to 4 shareholders (3 groups). The first group includes 6500 shares (5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 91000 shares (70%). Lastly the 3rd share allotment (32500 shares 25%) made up of 2 entities.
Previous addresses
Address: Staples Rodway Hawkes Bay Limited, 205 Hastings Street South, Hastings New Zealand
Physical & registered address used from 19 Jul 2006 to 19 Jun 2014
Address: Staples Rodway (hb) Limited, Chartered Accountants, 205 Hastings Street South, Hastings
Physical & registered address used from 26 Jun 2006 to 19 Jul 2006
Address: C/- Ernst & Young, Chartered Accountants, Cnr Marine Parade & Vautier Str, Napier
Registered address used from 07 Jul 2000 to 26 Jun 2006
Address: Staples Rodway, Cnr Marine Parade & Vautier Streete, Napier
Physical address used from 14 May 1997 to 26 Jun 2006
Address: Ernst & Young, Cnr Marine Parade & Vautier Streete, Napier
Physical address used from 14 May 1997 to 14 May 1997
Address: C/- Ernst & Young, Cnr Marine Parade & Vautier Street, Napier
Registered address used from 17 Feb 1992 to 07 Jul 2000
Address: -
Physical address used from 17 Feb 1992 to 14 May 1997
Address: Same As Registered Office
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 130000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6500 | |||
Individual | Dunstall, Michelle Ann |
Napier South Napier 4110 New Zealand |
08 Dec 2009 - |
Shares Allocation #2 Number of Shares: 91000 | |||
Individual | Dunstall, Paul Wayne |
Napier South Napier 4110 New Zealand |
02 Dec 1952 - |
Shares Allocation #3 Number of Shares: 32500 | |||
Individual | Dunstall, Michelle Ann |
Napier South Napier 4110 New Zealand |
08 Dec 2009 - |
Individual | Dunstall, Paul Wayne |
Napier South Napier 4110 New Zealand |
02 Dec 1952 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burgess, Noeline Mavis |
Poraiti Napier 4112 New Zealand |
02 Dec 1952 - 29 Jan 2014 |
Paul Wayne Dunstall - Director
Appointment date: 27 Jun 1991
Address: Napier, 4110 New Zealand
Address used since 24 Jun 2016
Greenwich Limited
11 Thames Street
Ebrew Limited
11 Thames Street
Wooden It Limited
11 Thames Street
Walsh Holdings (2012) Limited
11 Thames Street
Hb Maintenance Services Limited
11 Thames Street
Hawke's Bay Tourism Limited
11 Thames Street