Evans Funeral Services Limited, a registered company, was started on 03 Mar 1975. 9429040277769 is the NZ business identifier it was issued. This company has been managed by 5 directors: David John Parker - an active director whose contract started on 28 Mar 1991,
Megan Elizabeth Parker - an active director whose contract started on 28 May 2007,
Ian James Parker - an inactive director whose contract started on 28 Mar 1991 and was terminated on 31 May 2007,
Trevor James Parker - an inactive director whose contract started on 28 Mar 1991 and was terminated on 14 Aug 2003,
Avice Mary Parker - an inactive director whose contract started on 28 Mar 1991 and was terminated on 14 Aug 2003.
Last updated on 29 Feb 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 171 Ormond Road, Gisborne (physical address),
171 Ormond Rd, Gisborne (registered address),
171 Ormond Road, Gisborne (service address).
A total of 182791 shares are allotted to 3 shareholders (2 groups). The first group consists of 159474 shares (87.24%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 3 shares (0%).
Basic Financial info
Total number of Shares: 182791
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 159474 | |||
Individual | Parker, Megan Elizabeth |
Mangapapa Gisborne 4010 New Zealand |
08 Jun 2007 - |
Individual | Bramwell, Grant Digby |
Gisborne New Zealand |
22 Apr 2004 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Parker, David John |
Gisborne 4010 |
29 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parker, Megan Elizabeth |
Gisborne New Zealand |
07 Jun 2007 - 25 Aug 2022 |
Individual | Keast, Daryl Mervyn |
Gisborne New Zealand |
22 Apr 2004 - 22 Mar 2016 |
Individual | Parker, David John |
Gisborne New Zealand |
22 Apr 2004 - 22 Apr 2004 |
Individual | Parker, David John |
Gisborne New Zealand |
22 Apr 2004 - 22 Apr 2004 |
Individual | Parker, Carolyn Ann |
Gisborne |
22 Apr 2004 - 22 Apr 2004 |
Individual | Thorpe, Anthony James |
Gisborne |
22 Apr 2004 - 07 Jun 2007 |
Individual | Parker, David John |
Gisborne New Zealand |
22 Apr 2004 - 22 Apr 2004 |
Other | David John Parker Family Trust | 22 Apr 2004 - 22 Apr 2004 | |
Individual | Parker, David John |
Gisborne |
22 Apr 2004 - 22 Apr 2004 |
Individual | Parker, David John |
Gisborne New Zealand |
22 Apr 2004 - 22 Apr 2004 |
Individual | Torrie, Christopher John |
Gisborne |
22 Apr 2004 - 22 Apr 2004 |
Individual | Parker, Ian James |
Gisborne |
03 Mar 1975 - 07 Jun 2007 |
Individual | Henderson, Barry James |
Gisborne New Zealand |
22 Apr 2004 - 22 Mar 2016 |
Other | Trevor Parker Family Trust | 22 Apr 2004 - 22 Apr 2004 | |
Other | Ian James Parker Family Trust | 22 Apr 2004 - 22 Apr 2004 | |
Individual | Parker, Ian James |
Gisborne |
22 Apr 2004 - 22 Apr 2004 |
Other | Null - Trevor Parker Family Trust | 22 Apr 2004 - 22 Apr 2004 | |
Other | Null - Ian James Parker Family Trust | 22 Apr 2004 - 22 Apr 2004 | |
Other | Null - David John Parker Family Trust | 22 Apr 2004 - 22 Apr 2004 |
David John Parker - Director
Appointment date: 28 Mar 1991
Address: Gisborne, 4010 New Zealand
Address used since 07 Apr 2016
Megan Elizabeth Parker - Director
Appointment date: 28 May 2007
Address: Gisborne, 4010 New Zealand
Address used since 07 Apr 2016
Ian James Parker - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 31 May 2007
Address: Gisborne,
Address used since 28 Mar 1991
Trevor James Parker - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 14 Aug 2003
Address: Gisborne,
Address used since 28 Mar 1991
Avice Mary Parker - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 14 Aug 2003
Address: Gisborne,
Address used since 28 Mar 1991
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
Niven Painters Limited
306a Whitaker Street