Tree Care Management Limited, a registered company, was started on 30 Nov 1998. 9429037705503 is the NZBN it was issued. "Gardening service" (business classification N731320) is how the company was categorised. This company has been managed by 4 directors: Kim Bulwer - an active director whose contract started on 30 Nov 1998,
Debe Patricia Ellis - an inactive director whose contract started on 20 Dec 2007 and was terminated on 11 Sep 2012,
Lynn Barbara Bulwer - an inactive director whose contract started on 12 Nov 2002 and was terminated on 08 Jun 2007,
Lynn Barbara Sutton - an inactive director whose contract started on 30 Nov 1998 and was terminated on 12 Nov 2002.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 44 Nelson Street, Petone, Lower Hutt, 5012 (registered address),
44 Nelson Street, Petone, Lower Hutt, 5012 (physical address),
44 Nelson Street, Petone, Lower Hutt, 5012 (service address),
Po Box 30674, Lower Hutt, Lower Hutt, 5040 (postal address) among others.
Tree Care Management Limited had been using 44 Nelson Street, Petone as their physical address up to 10 Oct 2022.
One entity controls all company shares (exactly 100 shares) - Bulwer, Kim - located at 5012, Petone, Lower Hutt.
Principal place of activity
Petone Ave, Petone, 5010 New Zealand
Previous addresses
Address #1: 44 Nelson Street, Petone, 5012 New Zealand
Physical address used from 08 Oct 2021 to 10 Oct 2022
Address #2: 44a Nelson Street, Petone, Lower Hutt, 5012 New Zealand
Registered address used from 16 Sep 2020 to 10 Oct 2022
Address #3: 4/14 Petone Ave, Petone New Zealand
Registered address used from 27 Oct 2009 to 16 Sep 2020
Address #4: 4/14 Petone Ave, Petone New Zealand
Physical address used from 27 Oct 2009 to 08 Oct 2021
Address #5: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt
Registered & physical address used from 27 May 2009 to 27 Oct 2009
Address #6: 4/14 Petone Ave, Petone
Registered address used from 30 Nov 2006 to 27 May 2009
Address #7: 4/14 Petone Ave, Petone, Wellington
Physical address used from 12 Sep 2005 to 27 May 2009
Address #8: 5/57 Marsden Street, Alicetown, Lower Hutt
Physical address used from 31 Oct 2003 to 12 Sep 2005
Address #9: 33 Puriri Street, Lower Hutt
Registered address used from 19 Nov 2002 to 30 Nov 2006
Address #10: 36 Boulcott Street, Lower Hutt
Registered address used from 12 Apr 2000 to 19 Nov 2002
Address #11: 36 Boulcott Street, Lower Hutt
Physical address used from 30 Nov 1998 to 30 Nov 1998
Address #12: 3-57 Marsden Strete, Alicetown, Lower Hutt, Wellington
Physical address used from 30 Nov 1998 to 31 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bulwer, Kim |
Petone Lower Hutt 5012 New Zealand |
23 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bulwer In Trust, Kim |
Petone Lower Hutt 5012 New Zealand |
20 Dec 2007 - 23 Sep 2014 |
Individual | Sutton, Lynn Barbara |
Lower Hutt |
23 Oct 2003 - 27 Jun 2010 |
Kim Bulwer - Director
Appointment date: 30 Nov 1998
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 02 Oct 2022
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 08 Sep 2020
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Sep 2010
Debe Patricia Ellis - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 11 Sep 2012
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Sep 2010
Lynn Barbara Bulwer - Director (Inactive)
Appointment date: 12 Nov 2002
Termination date: 08 Jun 2007
Address: Lower Hutt,
Address used since 12 Nov 2002
Lynn Barbara Sutton - Director (Inactive)
Appointment date: 30 Nov 1998
Termination date: 12 Nov 2002
Address: Lower Hutt,
Address used since 30 Nov 1998
Next Payments New Zealand Limited
5 Campbell Terrace
Wellington Print Finishers (2003) Limited
76-80 Victoria Street
I P Rentals Limited
57 Fitzherbert Street
Glb Building Limited
57 Fitzherbert Street
Jones Automotive Services (2000) Limited
15 Petone Ave
Terracyclic International Limited
13 Petone Avenue
Donald Distributors Limited
Level 6
Hutt Valley Contracting Services Limited
Suite 2, 5 Port Road
Lightwood Limited
51 Dudley Street
Out Of The Woods Limited
51 Dudley Street
Treeshape Limited
69 Rutherford Street
Zenith Landscaping Services Limited
19 George Gee Drive