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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Davis Services Group Limited Shareholder NZBN: 9429033949345 |
Mount Eden Auckland 1024 New Zealand |
29 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gin, Bruno |
Epsom Auckland New Zealand |
26 May 2006 - 29 Mar 2017 |
Individual | Russell, Robert Mcleod |
Orewa Orewa 0931 New Zealand |
12 Sep 2005 - 29 Mar 2017 |
Individual | Mcmahon, Niamh |
Remuera Auckland (a Shares) New Zealand |
15 Apr 2005 - 29 Mar 2017 |
Individual | Little, Karen Maree |
Panmure Auckland New Zealand |
26 May 2006 - 29 Aug 2012 |
Individual | Little, Neil Ashley |
Greenlane Auckland 1051 New Zealand |
29 Apr 2004 - 29 Mar 2017 |
Individual | Little, Cedric James |
Kohimarama Auckland 1071 New Zealand |
29 Apr 2004 - 29 Mar 2017 |
Individual | Little, Pamela Joy |
Kohimarama Auckland 1071 New Zealand |
29 Apr 2004 - 29 Mar 2017 |
Individual | Little, Valmai |
Auckland 1041 New Zealand |
29 Apr 2004 - 29 Mar 2017 |
Individual | Little, Cedric James |
Kohimarama Auckland 1071 New Zealand |
29 Apr 2004 - 29 Mar 2017 |
Individual | Little, Angela Mairi |
Greenlane Auckland 1051 New Zealand |
26 May 2006 - 29 Mar 2017 |
Individual | Little, Craig Michael |
Ellerslie Auckland 1051 New Zealand |
29 Apr 2004 - 29 Mar 2017 |
Individual | Little, Cedric James |
125 Customs Street Auckland, (a Shares) |
19 Jun 1950 - 15 Apr 2005 |
Individual | Little, Valmai |
Auckland 1041 New Zealand |
19 Jun 1950 - 29 Mar 2017 |
Individual | Little, Craig Michael |
Ellerslie Auckland 1051 New Zealand |
26 May 2006 - 29 Mar 2017 |
Individual | Schipper, John James |
Lynfield Auckland New Zealand |
12 Sep 2005 - 29 Mar 2017 |
Individual | Schipper, Tanya Kim |
Lynfield Auckland New Zealand |
14 Apr 2008 - 29 Mar 2017 |
Individual | Parbhu, Jugdis Hira |
Birkenhead Auckland, (a Shares) New Zealand |
29 Apr 2004 - 29 Mar 2017 |
Individual | Little, Neil Ashley |
Greenlane Auckland 1051 New Zealand |
26 May 2006 - 29 Mar 2017 |
Individual | Downey, Mark Selwyn |
Lynfield Auckland New Zealand |
14 Apr 2008 - 19 Apr 2011 |
Ultimate Holding Company
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
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