Tree Adventures Limited, a registered company, was incorporated on 23 Apr 2004. 9429035423928 is the New Zealand Business Number it was issued. "Outdoor adventure operation nec" (business classification R913973) is how the company is categorised. The company has been managed by 6 directors: Jimmy Oscar Moore - an active director whose contract started on 10 May 2006,
Antoine A. - an inactive director whose contract started on 10 May 2006 and was terminated on 01 Nov 2017,
Gilles R. - an inactive director whose contract started on 23 Apr 2004 and was terminated on 16 Oct 2017,
Denis R. - an inactive director whose contract started on 29 Jul 2004 and was terminated on 18 Apr 2016,
Vassili Talbi-Lykakis - an inactive director whose contract started on 23 Apr 2004 and was terminated on 28 Apr 2006.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 2 Crummer Road, Grey Lynn, Auckland, 1021 (type: physical, service).
Tree Adventures Limited had been using Level 4, 253 Queen Street, Auckland as their registered address up until 11 Aug 2021.
A total of 100 shares are issued to 6 shareholders (6 groups). The first group consists of 4 shares (4%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (10%). Finally the 3rd share allocation (68 shares 68%) made up of 1 entity.
Principal place of activity
160 Oaia Road, Rd 1, Muriwai, 0881 New Zealand
Previous addresses
Address: Level 4, 253 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 Apr 2013 to 11 Aug 2021
Address: Takapuna Tax Services, Level 3, 12 Huron Street, Takapuna, 0622 New Zealand
Physical & registered address used from 08 Sep 2010 to 17 Apr 2013
Address: Takapuna Tax Services, Level 3, 12 Huron Street, Takapuna New Zealand
Physical & registered address used from 13 Aug 2008 to 08 Sep 2010
Address: 15 Edsel Street, C/-butts Bainbridge & Weir Limited, Henderson, Auckland
Physical & registered address used from 12 May 2006 to 13 Aug 2008
Address: 315 Motutara Road, Muriwai, Auckland 1250
Registered & physical address used from 26 Aug 2005 to 12 May 2006
Address: 15 Edsel St, Henderson, Auckland
Physical & registered address used from 01 Jul 2005 to 26 Aug 2005
Address: 3/58 Douglas Street, Frankton, Queenstown
Registered & physical address used from 23 Apr 2004 to 01 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Moore, Simon William |
Napier 4110 New Zealand |
29 Nov 2016 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Gilg, Gregoire | 30 Jan 2007 - | |
Shares Allocation #3 Number of Shares: 68 | |||
Individual | Moore, Jimmy Oscar |
Rd 1 Muriwai 0881 New Zealand |
06 Apr 2006 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Allier, Antoine |
Cidex 347 38090 Villefontaine, France |
06 Apr 2006 - |
Shares Allocation #5 Number of Shares: 3 | |||
Individual | Moore, Janet Elizabeth |
Piha 0772 New Zealand |
29 Nov 2016 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Roux, Emmanuel |
Rd 1 Waimauku 0881 New Zealand |
06 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Gordon Dennis |
Frankton Queenstown |
23 Apr 2004 - 09 Jun 2005 |
Individual | Ramos, Denis |
38000 Grenoble France |
11 May 2005 - 30 Apr 2013 |
Individual | Talbi-lykakis, Vassili |
97436 Saint-leu Reunion Island, France |
09 Jun 2005 - 25 Apr 2017 |
Individual | Vassili, Talbi-lykakis |
97436 Saint-leu Reunion Island, France |
23 Apr 2004 - 11 May 2005 |
Individual | Rousselot, Gilles Rene Marie | 23 Apr 2004 - 25 Apr 2017 |
Jimmy Oscar Moore - Director
Appointment date: 10 May 2006
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 06 Mar 2023
Address: Rd 3, Waimauku, 0883 New Zealand
Address used since 09 Jul 2017
Address: Muriwai, Auckland, 0881 New Zealand
Address used since 12 Sep 2014
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 01 Oct 2019
Antoine A. - Director (Inactive)
Appointment date: 10 May 2006
Termination date: 01 Nov 2017
Gilles R. - Director (Inactive)
Appointment date: 23 Apr 2004
Termination date: 16 Oct 2017
Denis R. - Director (Inactive)
Appointment date: 29 Jul 2004
Termination date: 18 Apr 2016
Vassili Talbi-lykakis - Director (Inactive)
Appointment date: 23 Apr 2004
Termination date: 28 Apr 2006
Address: 97436 Saint-leu, Reunion Island, France,
Address used since 23 Apr 2004
Gordon Dennis Smith - Director (Inactive)
Appointment date: 23 Apr 2004
Termination date: 14 Jul 2005
Address: Frankton, Queenstown,
Address used since 23 Apr 2004
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Analysis Marketing Limited
105 Anzac Avenue
Boating Nz 2020 Limited
8d 22 Queen Street
Tbc Adventures Limited
Level 1, 26 Crummer Road
The Good Tent Company Limited
4/30 Mountain View Road
Western Rd Limited
Level 8, 3 Shortland Street
Western Rotorua Limited
Level 8, 3 -13 Shortland Street