General information

Evans Funeral Services Limited

Type: NZ Limited Company (Ltd)
9429040277769
New Zealand Business Number
152524
Company Number
Registered
Company Status

Evans Funeral Services Limited (issued a business number of 9429040277769) was launched on 03 Mar 1975. 2 addresses are in use by the company: 171 Ormond Road, Gisborne (type: physical, registered). 182791 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 159474 shares (87.24 per cent of shares), namely:
Parker, Megan Elizabeth (an individual) located at Mangapapa, Gisborne postcode 4010,
Bramwell, Grant Digby (an individual) located at Gisborne. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 3 shares); it includes
Parker, David John (an individual) - located at Gisborne 4010. Our data was updated on 09 Apr 2024.

Current address Type Used since
171 Ormond Road, Gisborne Physical & service 20 Mar 1997
171 Ormond Rd, Gisborne Registered 20 Mar 1997
Directors
Name and Address Role Period
David John Parker
Gisborne, 4010
Address used since 07 Apr 2016
Director 28 Mar 1991 - current
Megan Elizabeth Parker
Gisborne, 4010
Address used since 07 Apr 2016
Director 28 May 2007 - current
Ian James Parker
Gisborne,
Address used since 28 Mar 1991
Director 28 Mar 1991 - 31 May 2007
Trevor James Parker
Gisborne,
Address used since 28 Mar 1991
Director 28 Mar 1991 - 14 Aug 2003
Avice Mary Parker
Gisborne,
Address used since 28 Mar 1991
Director 28 Mar 1991 - 14 Aug 2003
Financial Data
Financial info
182791
Total number of Shares
April
Annual return filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 159474
Shareholder Name Address Period
Parker, Megan Elizabeth
Individual
Mangapapa
Gisborne
4010
08 Jun 2007 - current
Bramwell, Grant Digby
Individual
Gisborne
22 Apr 2004 - current
Shares Allocation #3 Number of Shares: 3
Shareholder Name Address Period
Parker, David John
Individual
Gisborne 4010
29 Mar 2010 - current

Historic shareholders

Shareholder Name Address Period
Parker, Megan Elizabeth
Individual
Gisborne
07 Jun 2007 - 25 Aug 2022
Keast, Daryl Mervyn
Individual
Gisborne
22 Apr 2004 - 22 Mar 2016
Parker, David John
Individual
Gisborne
22 Apr 2004 - 22 Apr 2004
Parker, David John
Individual
Gisborne
22 Apr 2004 - 22 Apr 2004
Parker, Carolyn Ann
Individual
Gisborne
22 Apr 2004 - 22 Apr 2004
Thorpe, Anthony James
Individual
Gisborne
22 Apr 2004 - 07 Jun 2007
Parker, David John
Individual
Gisborne
22 Apr 2004 - 22 Apr 2004
David John Parker Family Trust
Other
22 Apr 2004 - 22 Apr 2004
Parker, David John
Individual
Gisborne
22 Apr 2004 - 22 Apr 2004
Parker, David John
Individual
Gisborne
22 Apr 2004 - 22 Apr 2004
Torrie, Christopher John
Individual
Gisborne
22 Apr 2004 - 22 Apr 2004
Parker, Ian James
Individual
Gisborne
03 Mar 1975 - 07 Jun 2007
Henderson, Barry James
Individual
Gisborne
22 Apr 2004 - 22 Mar 2016
Trevor Parker Family Trust
Other
22 Apr 2004 - 22 Apr 2004
Ian James Parker Family Trust
Other
22 Apr 2004 - 22 Apr 2004
Parker, Ian James
Individual
Gisborne
22 Apr 2004 - 22 Apr 2004
Null - Trevor Parker Family Trust
Other
22 Apr 2004 - 22 Apr 2004
Null - Ian James Parker Family Trust
Other
22 Apr 2004 - 22 Apr 2004
Null - David John Parker Family Trust
Other
22 Apr 2004 - 22 Apr 2004
Location
Companies nearby
Jackson Chiropractic Limited
150 Ormond Road
Nikki's Cafe Limited
143 Stout Street
The Ace Institute Limited
136 Ormond Road
Smilekraft Limited
136 Ormond Road
Pharmacy 53 Limited
10 Ballance Street
Gisborne Canoe & Tramping Club Incorporated
1 Wi Pere Street