Shortcuts

Davis Funeral Services Limited

Type: NZ Limited Company (Ltd)
9429040732305
NZBN
48174
Company Number
Registered
Company Status
Current address
400 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 22 May 2017
400 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Postal & office & delivery address used since 02 Apr 2019

Davis Funeral Services Limited, a registered company, was incorporated on 19 Jun 1950. 9429040732305 is the New Zealand Business Number it was issued. The company has been run by 10 directors: Craig Michael Little - an active director whose contract began on 10 Sep 2001,
Fraser Henderson - an active director whose contract began on 01 May 2017,
Albin Kurti - an active director whose contract began on 01 May 2017,
Stephen Thomas Dil - an active director whose contract began on 26 Oct 2021,
Neil Ashley Little - an inactive director whose contract began on 10 Sep 2001 and was terminated on 30 Jul 2019.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 400 Dominion Road, Mount Eden, Auckland, 1024 (types include: postal, office).
Davis Funeral Services Limited had been using Level 4, 4 Graham Street, Auckland as their registered address up to 22 May 2017.
A single entity controls all company shares (exactly 1000000 shares) - Davis Services Group Limited - located at 1024, Mount Eden, Auckland.

Addresses

Principal place of activity

400 Dominion Road, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: Level 4, 4 Graham Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 Feb 2017 to 22 May 2017

Address #2: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 07 Apr 2014 to 28 Feb 2017

Address #3: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 14 May 2012 to 07 Apr 2014

Address #4: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 26 Apr 2010 to 14 May 2012

Address #5: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 26 Apr 2010 to 07 Apr 2014

Address #6: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 28 Apr 2003 to 26 Apr 2010

Address #7: Level 5, 50 Anzac Avenue, Auckland

Physical address used from 14 Apr 1998 to 28 Apr 2003

Address #8: 292-294 Dominion Rd, Auckland

Registered address used from 05 Sep 1991 to 28 Apr 2003

Contact info
64 09 6389026
02 Apr 2019 Phone
fhenderson@propelinvestments.com.au
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.davisfunerals.co.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: April

Annual return last filed: 14 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Davis Services Group Limited
Shareholder NZBN: 9429033949345
Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gin, Bruno Epsom
Auckland

New Zealand
Individual Russell, Robert Mcleod Orewa
Orewa
0931
New Zealand
Individual Mcmahon, Niamh Remuera
Auckland (a Shares)

New Zealand
Individual Little, Karen Maree Panmure
Auckland

New Zealand
Individual Little, Neil Ashley Greenlane
Auckland
1051
New Zealand
Individual Little, Cedric James Kohimarama
Auckland
1071
New Zealand
Individual Little, Pamela Joy Kohimarama
Auckland
1071
New Zealand
Individual Little, Valmai Auckland
1041
New Zealand
Individual Little, Cedric James Kohimarama
Auckland
1071
New Zealand
Individual Little, Angela Mairi Greenlane
Auckland
1051
New Zealand
Individual Little, Craig Michael Ellerslie
Auckland
1051
New Zealand
Individual Little, Cedric James 125 Customs Street
Auckland, (a Shares)
Individual Little, Valmai Auckland
1041
New Zealand
Individual Little, Craig Michael Ellerslie
Auckland
1051
New Zealand
Individual Schipper, John James Lynfield
Auckland

New Zealand
Individual Schipper, Tanya Kim Lynfield
Auckland

New Zealand
Individual Parbhu, Jugdis Hira Birkenhead
Auckland, (a Shares)

New Zealand
Individual Little, Neil Ashley Greenlane
Auckland
1051
New Zealand
Individual Downey, Mark Selwyn Lynfield
Auckland

New Zealand

Ultimate Holding Company

18 Oct 2018
Effective Date
Propel Funeral Partners Limited
Name
Public Limited Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Craig Michael Little - Director

Appointment date: 10 Sep 2001

Address: Apartment 504d Epsom, Auckland, 1051 New Zealand

Address used since 12 Jan 2021

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 22 Apr 2015


Fraser Henderson - Director

Appointment date: 01 May 2017

ASIC Name: Pfp Midco Pty Ltd

Address: Surry Hills, New South Wales, 2010 Australia

Address used since 04 Jun 2020

Address: 26-32 Pirrama Road, Pyrmont, New South Wales, 2000 Australia

Address: Randwick, New South Wales, 2031 Australia

Address used since 01 May 2017

Address: 26-32 Pirrama Road, Pyrmont, New South Wales, 2000 Australia

Address: 135 King Street, Sydney, NSW 2000 Australia


Albin Kurti - Director

Appointment date: 01 May 2017

ASIC Name: Pfp Midco Pty Ltd

Address: Seaforth, New South Wales, 2092 Australia

Address used since 01 May 2017

Address: 26-32 Pirrama Road, Pyrmont, New South Wales, 2000 Australia

Address: 26-32 Pirrama Road, Pyrmont, New South Wales, 2000 Australia

Address: 135 King Street, Sydney, NSW 2000 Australia


Stephen Thomas Dil - Director

Appointment date: 26 Oct 2021

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 26 Oct 2021


Neil Ashley Little - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 30 Jul 2019

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 19 Apr 2011

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 05 Jun 2019


Cedric James Little - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 01 May 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Apr 2011


Pamela Joy Little - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 01 May 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Apr 2011


Valmai Little - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 31 Mar 2016

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 19 Apr 2010


William John Mckeown Bridgeman - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 17 Aug 2000

Address: Remuera, Auckland,

Address used since 27 Apr 1992


Clifford Cornelius Little - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 05 Apr 1993

Address: Auckland,

Address used since 27 Apr 1992

Nearby companies

Maunu Crematorium Limited
400 Dominion Road

Davis Services Group Limited
400 Dominion Road

Morris & Morris Limited
400 Dominion Road

Far North Memorial Gardens Limited
400 Dominion Road

Rts Limited
400 Dominion Road

Funerals Made Simple Limited
400 Dominion Road