Davis Funeral Services Limited (issued an NZ business identifier of 9429040732305) was started on 19 Jun 1950. 5 addresess are currently in use by the company: 400 Dominion Road, Mount Eden, Auckland, 1024 (type: postal, office). Level 4, 4 Graham Street, Auckland had been their registered address, up until 22 May 2017. 1000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000000 shares (100% of shares), namely:
Davis Services Group Limited (an entity) located at Mount Eden, Auckland postcode 1024. Our database was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 400 Dominion Road, Mount Eden, Auckland, 1024 | Physical & registered & service | 22 May 2017 |
| 400 Dominion Road, Mount Eden, Auckland, 1024 | Postal & office & delivery | 02 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig Michael Little
Apartment 504d Epsom, Auckland, 1051
Address used since 12 Jan 2021
Ellerslie, Auckland, 1051
Address used since 22 Apr 2015 |
Director | 10 Sep 2001 - current |
|
Fraser Henderson
Surry Hills, New South Wales, 2010
Address used since 04 Apr 2024
Surry Hills, New South Wales, 2010
Address used since 04 Jun 2020
26-32 Pirrama Road, Pyrmont, New South Wales, 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
135 King Street, Sydney, NSW 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
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 |
|
Neil Ashley Little
Greenlane, Auckland, 1051
Address used since 19 Apr 2011
Mt Eden, Auckland, 1024
Address used since 05 Jun 2019 |
Director | 10 Sep 2001 - 30 Jul 2019 |
|
Cedric James Little
Kohimarama, Auckland, 1071
Address used since 19 Apr 2011 |
Director | 27 Apr 1992 - 01 May 2017 |
|
Pamela Joy Little
Kohimarama, Auckland, 1071
Address used since 19 Apr 2011 |
Director | 30 Jun 1994 - 01 May 2017 |
|
Valmai Little
Mount Roskill, Auckland, 1041
Address used since 19 Apr 2010 |
Director | 27 Apr 1992 - 31 Mar 2016 |
|
William John Mckeown Bridgeman
Remuera, Auckland,
Address used since 27 Apr 1992 |
Director | 27 Apr 1992 - 17 Aug 2000 |
|
Clifford Cornelius Little
Auckland,
Address used since 27 Apr 1992 |
Director | 27 Apr 1992 - 05 Apr 1993 |
| 400 Dominion Road , Mount Eden , Auckland , 1024 |
| 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 | 07 Apr 2014 - 28 Feb 2017 |
| C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 | Physical | 14 May 2012 - 07 Apr 2014 |
| C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 | Physical | 26 Apr 2010 - 14 May 2012 |
| C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 | Registered | 26 Apr 2010 - 07 Apr 2014 |
| C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland | Physical & registered | 28 Apr 2003 - 26 Apr 2010 |
| Level 5, 50 Anzac Avenue, Auckland | Physical | 14 Apr 1998 - 28 Apr 2003 |
| 292-294 Dominion Rd, Auckland | Registered | 05 Sep 1991 - 28 Apr 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davis Services Group Limited Shareholder NZBN: 9429033949345 Entity (NZ Limited Company) |
Mount Eden Auckland 1024 |
29 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Little, Neil Ashley Individual |
Greenlane Auckland 1051 |
29 Apr 2004 - 29 Mar 2017 |
|
Little, Cedric James Individual |
Kohimarama Auckland 1071 |
29 Apr 2004 - 29 Mar 2017 |
|
Little, Craig Michael Individual |
Ellerslie Auckland 1051 |
26 May 2006 - 29 Mar 2017 |
|
Gin, Bruno Individual |
Epsom Auckland |
26 May 2006 - 29 Mar 2017 |
|
Russell, Robert Mcleod Individual |
Orewa Orewa 0931 |
12 Sep 2005 - 29 Mar 2017 |
|
Mcmahon, Niamh Individual |
Remuera Auckland (a Shares) |
15 Apr 2005 - 29 Mar 2017 |
|
Little, Karen Maree Individual |
Panmure Auckland |
26 May 2006 - 29 Aug 2012 |
|
Little, Pamela Joy Individual |
Kohimarama Auckland 1071 |
29 Apr 2004 - 29 Mar 2017 |
|
Little, Valmai Individual |
Auckland 1041 |
29 Apr 2004 - 29 Mar 2017 |
|
Little, Cedric James Individual |
Kohimarama Auckland 1071 |
29 Apr 2004 - 29 Mar 2017 |
|
Little, Angela Mairi Individual |
Greenlane Auckland 1051 |
26 May 2006 - 29 Mar 2017 |
|
Little, Craig Michael Individual |
Ellerslie Auckland 1051 |
29 Apr 2004 - 29 Mar 2017 |
|
Little, Cedric James Individual |
125 Customs Street Auckland, (a Shares) |
19 Jun 1950 - 15 Apr 2005 |
|
Little, Valmai Individual |
Auckland 1041 |
19 Jun 1950 - 29 Mar 2017 |
|
Schipper, John James Individual |
Lynfield Auckland |
12 Sep 2005 - 29 Mar 2017 |
|
Schipper, Tanya Kim Individual |
Lynfield Auckland |
14 Apr 2008 - 29 Mar 2017 |
|
Parbhu, Jugdis Hira Individual |
Birkenhead Auckland, (a Shares) |
29 Apr 2004 - 29 Mar 2017 |
|
Little, Neil Ashley Individual |
Greenlane Auckland 1051 |
26 May 2006 - 29 Mar 2017 |
|
Downey, Mark Selwyn Individual |
Lynfield Auckland |
14 Apr 2008 - 19 Apr 2011 |
| Effective Date | 18 Oct 2018 |
| Name | Propel Funeral Partners Limited |
| Type | Public Limited Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
![]() |
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 |
![]() |
Budget Cremations Limited 400 Dominion Road |