Davis Services Group Limited (issued an NZBN of 9429033949345) was launched on 18 Aug 2006. 2 addresses are in use by the company: 400 Dominion Road, Mount Eden, Auckland, 1024 (type: physical, registered). Level 4, 4 Graham Street, Auckland had been their registered address, up to 22 May 2017. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Pfp (Nz) Limited (an entity) located at Mount Eden, Auckland postcode 1024. "Funeral directing" (ANZSIC S952030) is the category the ABS issued Davis Services Group Limited. Our information was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
400 Dominion Road, Mount Eden, Auckland, 1024 | Physical & registered & service | 22 May 2017 |
Name and Address | Role | Period |
---|---|---|
Neil Ashley Little
Greenlane, Auckland, 1051
Address used since 19 Apr 2011
Mt Eden, Auckland, 1024
Address used since 05 Jun 2019 |
Director | 18 Aug 2006 - current |
Craig Michael Little
223b Greenlane West, Auckland, 1051
Address used since 12 Jan 2021
Ellerslie, Auckland, 1051
Address used since 21 Oct 2015 |
Director | 18 Aug 2006 - current |
Fraser Henderson
Surry Hills, New South Wales, 2010
Address used since 21 Oct 2022
Randwick, New South Wales, 2031
Address used since 01 May 2017
26-32 Pirrama Road, Pyrmont, New South Wales, 2000
Address used since 01 Jan 1970
Surry Hills, New South Wales, 2010
Address used since 04 Jun 2020
135 King Street, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 01 May 2017 - current |
Albin Kurti
Seaforth, New South Wales, 2092
Address used since 01 May 2017
26-32 Pirrama Road, Pyrmont, New South Wales, 2000
Address used since 01 Jan 1970
135 King Street, Sydney, NSW 2000
Address used since 01 Jan 1970 |
Director | 01 May 2017 - current |
Stephen Thomas Dil
Schnapper Rock, Auckland, 0632
Address used since 26 Oct 2021 |
Director | 26 Oct 2021 - current |
Cedric James Little
Kohimarama, Auckland, 1071
Address used since 19 Apr 2011 |
Director | 18 Aug 2006 - 01 May 2017 |
Pamela Joy Little
Kohimarama, Auckland, 1071
Address used since 19 Apr 2011 |
Director | 18 Aug 2006 - 01 May 2017 |
Valmai Little
Mount Roskill, Auckland, 1041
Address used since 21 Oct 2015 |
Director | 18 Aug 2006 - 31 Mar 2016 |
Previous address | Type | Period |
---|---|---|
Level 4, 4 Graham Street, Auckland, 1010 | Registered & physical | 28 Feb 2017 - 22 May 2017 |
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 | Physical & registered | 23 Apr 2014 - 28 Feb 2017 |
C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 | Physical | 01 Nov 2011 - 23 Apr 2014 |
C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 | Physical | 19 Oct 2009 - 01 Nov 2011 |
C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 | Registered | 19 Oct 2009 - 23 Apr 2014 |
C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland | Registered & physical | 18 Aug 2006 - 19 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
Pfp (nz) Limited Shareholder NZBN: 9429045892820 Entity (NZ Limited Company) |
Mount Eden Auckland 1024 |
01 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Little, Craig Michael Individual |
Ellerslie Auckland 1051 |
18 Aug 2006 - 01 May 2017 |
Little, Angela Mairi Individual |
Greenlane Auckland 1051 |
18 Aug 2006 - 01 May 2017 |
Mcmahon, Niamh Individual |
Remuera Auckland |
18 Aug 2006 - 01 May 2017 |
Gin, Bruno Individual |
Epsom Auckland |
18 Aug 2006 - 01 May 2017 |
Little, Neil Ashley Individual |
Greenlane Auckland 1051 |
18 Aug 2006 - 01 May 2017 |
Parbhu, Jugdis Hira Individual |
Birkenhead Auckland |
18 Aug 2006 - 01 May 2017 |
Little, Valmai Individual |
Mt Roskill Auckland 1041 |
18 Aug 2006 - 01 May 2017 |
Little, Pamela Joy Individual |
Kohimarama Auckland 1071 |
18 Aug 2006 - 01 May 2017 |
Little, Karen Maree Individual |
Panmure Auckland |
18 Aug 2006 - 29 Aug 2012 |
Little, Cedric James Individual |
Kohimarama Auckland 1071 |
18 Aug 2006 - 01 May 2017 |
Effective Date | 18 Oct 2018 |
Name | Propel Funeral Partners Limited |
Type | Public Company |
Country of origin | AU |
Address |
Suite 4, Jones Bay Wharf 26-32 Pirrama Road Pyrmont Nsw 2009 |
Maunu Crematorium Limited 400 Dominion Road |
|
Morris & Morris Limited 400 Dominion Road |
|
Far North Memorial Gardens Limited 400 Dominion Road |
|
Davis Funeral Services Limited 400 Dominion Road |
|
Rts Limited 400 Dominion Road |
|
Funerals Made Simple Limited 400 Dominion Road |
Funerals Made Simple Limited 400 Dominion Road |
Far North Funeral Services Limited 400 Dominion Road |
Serenity Funerals Limited Level 6/135 Broadway |
Funeral Assist & Transfer Limited Flat 10, 137 Portland Road |
State Of Grace Franchising Limited 60a Portage Road |
Mitchell Cairns Limited 30c Derwent Crescent |