Morris & Morris Limited (issued an NZBN of 9429033952505) was incorporated on 02 Aug 2006. 2 addresses are currently in use by the company: 400 Dominion Road, Mount Eden, Auckland, 1024 (type: physical, registered). Level 4, 4 Graham Street, Auckland had been their physical address, up to 22 May 2017. Morris & Morris Limited used more names, namely: Davis Funerals Whangarei Limited from 02 Aug 2006 to 02 Nov 2006. 1000 shares are allotted 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:
Davis Services Group Limited (an entity) located at Mount Eden, Auckland postcode 1024. Businesscheck's data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
400 Dominion Road, Mount Eden, Auckland, 1024 | Physical & registered & service | 22 May 2017 |
Name and Address | Role | Period |
---|---|---|
Albin Kurti
Seaforth, New South Wales, 2092
Address used since 01 May 2017
135 King Street, Sydney, NSW 2000
Address used since 01 Jan 1970
26-32 Pirrama Road, Pyrmont, New South Wales, 2000
Address used since 01 Jan 1970
26-32 Pirrama Road, Pyrmont, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 01 May 2017 - current |
Fraser Henderson
Surry Hills, New South Wales, 2010
Address used since 05 Jun 2023
Surry Hills, New South Wales, 2010
Address used since 12 Jan 2021
135 King Street, Sydney, NSW 2000
Address used since 01 Jan 1970
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
26-32 Pirrama Road, Pyrmont, New South Wales, 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 |
Craig Michael Little
223b Greenlane West Epsom, Auckland, 1051
Address used since 12 Jan 2021
Ellerslie, Auckland, 1051
Address used since 22 Apr 2015 |
Director | 13 Sep 2007 - 01 Oct 2021 |
Neil Ashley Little
Mt Eden, Auckland, 1024
Address used since 05 Jun 2019
Greenlane, Auckland, 1051
Address used since 19 Apr 2011 |
Director | 02 Aug 2006 - 30 Jul 2019 |
Pamela Joy Little
Kohimarama, Auckland, 1071
Address used since 19 Apr 2011 |
Director | 13 Sep 2007 - 01 May 2017 |
Cedric James Little
Kohimarama, Auckland, 1071
Address used since 19 Apr 2011 |
Director | 13 Sep 2007 - 01 May 2017 |
Valmai Little
Mount Roskill, Auckland, 1041
Address used since 15 Jun 2010 |
Director | 13 Sep 2007 - 31 Mar 2016 |
Previous address | Type | Period |
---|---|---|
Level 4, 4 Graham Street, Auckland, 1010 | Physical & registered | 28 Feb 2017 - 22 May 2017 |
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 | Physical & registered | 18 Jun 2014 - 28 Feb 2017 |
C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 | Physical | 23 Jul 2012 - 18 Jun 2014 |
C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 | Physical | 22 Jun 2010 - 23 Jul 2012 |
C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 | Registered | 22 Jun 2010 - 18 Jun 2014 |
C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland | Registered & physical | 02 Aug 2006 - 22 Jun 2010 |
Shareholder Name | Address | Period |
---|---|---|
Davis Services Group Limited Shareholder NZBN: 9429033949345 Entity (NZ Limited Company) |
Mount Eden Auckland 1024 |
19 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Little, Neil Ashley Individual |
Remuera Auckland |
02 Aug 2006 - 27 Jun 2010 |
Effective Date | 18 Oct 2018 |
Name | Propel Funeral Partners Limited |
Type | Public Limited Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
Suite 4, Jones Bay Wharf 26-32 Pirrama Road Pyrmont Nsw 2009 |
Maunu Crematorium Limited 400 Dominion Road |
|
Davis Services Group 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 |