Tree Tamers Wanaka Limited was started on 02 Apr 2012 and issued a number of 9429030746558. This registered LTD company has been managed by 5 directors: John Milo Gilmour - an active director whose contract started on 24 Apr 2012,
Jean Pricilla Kenney - an active director whose contract started on 18 Jun 2012,
Jean Priscilla Kenney - an active director whose contract started on 18 Jun 2012,
Milo John Gilmour - an inactive director whose contract started on 24 Apr 2012 and was terminated on 09 Mar 2022,
Bronwyn Rickard - an inactive director whose contract started on 02 Apr 2012 and was terminated on 03 Apr 2012.
As stated in our database (updated on 16 Mar 2024), this company registered 1 address: 947 Aubrey Road, Albert Town, Wanaka, 9305 (type: office, physical).
Up to 16 Jul 2015, Tree Tamers Wanaka Limited had been using 44 Nichol Street, Rd 2, Wanaka as their physical address.
BizDb identified past names used by this company: from 15 Mar 2012 to 24 Apr 2012 they were named Glw2 Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Kenney, Jean Pricilla (a director) located at Albert Town, Wanaka postcode 9305. Tree Tamers Wanaka Limited was classified as "Arboricultural service (tree doctor)" (ANZSIC N731310).
Principal place of activity
44 Nichol Street, Rd 2, Wanaka, 9382 New Zealand
Previous addresses
Address #1: 44 Nichol Street, Rd 2, Wanaka, 9382 New Zealand
Physical address used from 21 May 2014 to 16 Jul 2015
Address #2: 44 Nichol Street, Rd 2, Wanaka, 9382 New Zealand
Physical address used from 11 Jul 2013 to 21 May 2014
Address #3: 44 Nichol Street, Rd 2, Wanaka, 9382 New Zealand
Registered address used from 11 Jul 2013 to 16 Jul 2015
Address #4: 44 Nichol Street, Rd 2, Wanaka, 9382 New Zealand
Physical address used from 03 May 2012 to 11 Jul 2013
Address #5: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 02 Apr 2012 to 11 Jul 2013
Address #6: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Physical address used from 02 Apr 2012 to 03 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Kenney, Jean Pricilla |
Albert Town Wanaka 9305 New Zealand |
14 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kenney, Jean Priscilla |
Albert Town Wanaka 9305 New Zealand |
31 May 2012 - 14 Jul 2022 |
Individual | Kenney, Jean Priscilla |
Albert Town Wanaka 9305 New Zealand |
31 May 2012 - 14 Jul 2022 |
Individual | Gilmour, John Milo |
Albert Town Wanaka 9305 New Zealand |
24 Apr 2012 - 24 Mar 2022 |
Director | Bronwyn Rickard |
Waihi Waihi 3610 New Zealand |
02 Apr 2012 - 24 Apr 2012 |
Individual | Rickard, Bronwyn |
Waihi Waihi 3610 New Zealand |
02 Apr 2012 - 24 Apr 2012 |
John Milo Gilmour - Director
Appointment date: 24 Apr 2012
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 08 Jul 2015
Jean Pricilla Kenney - Director
Appointment date: 18 Jun 2012
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 08 Jul 2015
Jean Priscilla Kenney - Director
Appointment date: 18 Jun 2012
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 08 Jul 2015
Milo John Gilmour - Director (Inactive)
Appointment date: 24 Apr 2012
Termination date: 09 Mar 2022
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 08 Jul 2015
Bronwyn Rickard - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 03 Apr 2012
Address: Waihi, Waihi, 3610 New Zealand
Address used since 02 Apr 2012
K & M Martin Trust Company Limited
18 Rockhaven
Summit Wanaka Limited
18 Rockhaven
Damwa Limited
18 Rockhaven
Iron Rock Limited
18 Rockhaven
Aspiring Equity Partners Limited
961 Aubrey Road
M & A Professional Services Limited
14 Rockhaven
Central Wilding Tree Control Limited
13b Taylor Place
Kea Treeworks Limited
86 Manse Road
Peterson Hedgecutting Limited
16 Main Street
Purearb Limited
31 Picardy Street
Royaltree Limited
Unit 7, 39 Cherry Blossom Avenue
The Little Big Tree Company Limited
355 Littles Road