Red Tree Environmental Solutions Limited, a registered company, was registered on 21 Feb 2003. 9429036162574 is the business number it was issued. "Landscaping and property maintenance service" (ANZSIC E329150) is how the company was categorised. This company has been run by 1 director, named Michelle Cummins - an active director whose contract started on 21 Feb 2003.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 53 Horotane Valley Road, Heathcote Valley, Christchurch, 8022 (type: registered, physical).
Red Tree Environmental Solutions Limited had been using 48 St Martins Road, Saint Martins, Christchurch as their registered address up to 19 Apr 2021.
Old names for the company, as we found at BizDb, included: from 31 Mar 2014 to 12 May 2017 they were named Garden Life Limited, from 21 Nov 2013 to 31 Mar 2014 they were named Vermilion Limited and from 21 Nov 2013 to 21 Nov 2013 they were named Vermillion Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly there is the next share allotment (98 shares 98%) made up of 1 entity.
Principal place of activity
3 Cave Terrace, Redcliffs, Christchurch, 8081 New Zealand
Previous addresses
Address: 48 St Martins Road, Saint Martins, Christchurch, 8022 New Zealand
Registered & physical address used from 15 Apr 2021 to 19 Apr 2021
Address: 3 Cave Terrace, Redcliffs, Christchurch, 8081 New Zealand
Physical address used from 07 Jun 2016 to 15 Apr 2021
Address: 3 Cave Terrace, Redcliffs, Christchurch, 8081 New Zealand
Registered address used from 03 Jun 2016 to 15 Apr 2021
Address: 477 Mcqueens Valley Road, Rd 2, Christchurch, 7672 New Zealand
Registered address used from 04 Nov 2015 to 03 Jun 2016
Address: 477 Mcqueens Valley Road, Rd 2, Christchurch, 7672 New Zealand
Physical address used from 04 Nov 2015 to 07 Jun 2016
Address: 28 Voelas Road, Lyttelton, Lyttelton, 8082 New Zealand
Registered & physical address used from 03 Sep 2014 to 04 Nov 2015
Address: 22 Ombersley Terrace, Opawa, Christchurch, 8023 New Zealand
Physical & registered address used from 08 Apr 2014 to 03 Sep 2014
Address: 37 Cressy Terrace, Lyttelton, Lyttelton, 8082 New Zealand
Physical & registered address used from 15 Nov 2013 to 08 Apr 2014
Address: 57 Stillwater Cresent, Stillwater, Rd 3 Silverdale New Zealand
Registered & physical address used from 29 Aug 2006 to 15 Nov 2013
Address: 3a/ 12 Tamariki Ave, Orewa
Physical & registered address used from 06 Dec 2005 to 29 Aug 2006
Address: 57 Stillwater Crescent, Stillwater, North Auckland
Physical & registered address used from 21 Feb 2003 to 06 Dec 2005
Basic Financial info
Total number of Shares: 100
NZSX Code: 8081
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cummins, Andrew John |
Saint Martins Christchurch 8022 New Zealand |
29 Nov 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cummins, Michelle |
Saint Martins Christchurch 8022 New Zealand |
21 Feb 2003 - |
Shares Allocation #3 Number of Shares: 98 | |||
Other (Other) | Michelle & Andrew Cummins &participatory Trustees (cummins) Limited |
Saint Martins Christchurch 8022 New Zealand |
12 Apr 2010 - |
Michelle Cummins - Director
Appointment date: 21 Feb 2003
Address: St Martins, Christchurch, 8022 New Zealand
Address used since 14 Jul 2021
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 27 Oct 2015
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 12 May 2017
Sumner-ferrymead Foundation
19 Moncks Spur Road
Freeman Holdings Christchurch Limited
37 Moncks Spur Road
Shoreline Communicare Elim Church Trust
37 Moncks Spur Road
Venom Hives Limited
34 Moncks Spur Road
Vclements Limited
53 Moncks Spur Road
Webb Seat Limited
76 Moncks Spur Road
Falcon Property Limited
53 Clifton Terrace
Fidel's Landscaping Services Limited
32 Drayton Drive
Gunn Design Limited
20 Days Road
Naturhaus Limited
12 Colenso Street
Ross Landscaping Limited
6 Hyllton Heights
Styx Property Care Limited
25a Horotane Valley