Shortcuts

Treetops Limited

Type: NZ Limited Company (Ltd)
9429039040565
NZBN
529036
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440040
Industry classification code
Hotel Operation
Industry classification description
Current address
419 Church Street East
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 21 May 2010
419 Church Street East
Penrose
Auckland 1061
New Zealand
Postal & office & delivery address used since 25 Jun 2019


Treetops Limited, a registered company, was registered on 14 Jan 1992. 9429039040565 is the NZ business number it was issued. "Hotel operation" (business classification H440040) is how the company has been categorised. The company has been supervised by 11 directors: Arthur William Young - an active director whose contract started on 27 Mar 1997,
Allan John Wadams - an inactive director whose contract started on 27 Mar 1997 and was terminated on 03 Jul 2017,
David John Sax - an inactive director whose contract started on 14 Jan 1992 and was terminated on 27 Feb 2001,
Alma Vera Sax - an inactive director whose contract started on 15 Dec 1993 and was terminated on 27 Feb 2001,
William James Peart - an inactive director whose contract started on 14 Jan 1992 and was terminated on 15 Dec 1993.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 419 Church Street East, Penrose, Auckland, 1061 (type: postal, office).
Treetops Limited had been using 415 Church Street, Penrose as their registered address until 21 May 2010.
Old names used by the company, as we found at BizDb, included: from 03 Apr 1992 to 10 May 1996 they were called Gun and Game Limited, from 14 Jan 1992 to 03 Apr 1992 they were called Kenelm Properties Limited.
All company shares (12 shares exactly) are owned by a single group consisting of 2 entities, namely:
Sax, David John (an individual) located at Epsom, Auckland postcode 1023,
Young, Arthur William (an individual) located at Birkenhead, Auckland postcode 0626.

Addresses

Principal place of activity

419 Church Street East, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 415 Church Street, Penrose

Registered address used from 19 Jun 2001 to 21 May 2010

Address #2: 419 Church Street East, Penrose, Auckland

Physical address used from 13 Jun 2001 to 21 May 2010

Address #3: 415 Church Street, Penrose

Physical address used from 13 Jun 2001 to 13 Jun 2001

Address #4: C/- W.j.peasrt, 2 Paritai Drive, Auckland.5.

Registered address used from 28 Jan 1994 to 19 Jun 2001

Contact info
neelima.karan@southparkcorp.co.nz
20 Jun 2023 nzbn-reserved-invoice-email-address-purpose
neelima.lal@southparkcorp.co.nz
25 Jun 2019 nzbn-reserved-invoice-email-address-purpose
https://www.treetops.co.nz/
20 Jun 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12
Individual Sax, David John Epsom
Auckland
1023
New Zealand
Individual Young, Arthur William Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wadams, Allan John Birkenhead
Auckland 0626

New Zealand
Directors

Arthur William Young - Director

Appointment date: 27 Mar 1997

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 27 Mar 1997


Allan John Wadams - Director (Inactive)

Appointment date: 27 Mar 1997

Termination date: 03 Jul 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 27 Mar 1997


David John Sax - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 27 Feb 2001

Address: Epsom, Auckland,

Address used since 14 Jan 1992


Alma Vera Sax - Director (Inactive)

Appointment date: 15 Dec 1993

Termination date: 27 Feb 2001

Address: Epsom, Auckland,

Address used since 15 Dec 1993


William James Peart - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 15 Dec 1993

Address: Orakei, Auckland,

Address used since 14 Jan 1992


Stuart Norman Galloway - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 05 Sep 1993

Address: Orakei, Auckland 5,

Address used since 14 Jan 1992


Patrick Cowan Guilford - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 05 Sep 1993

Address: Auckland,

Address used since 14 Jan 1992


Walter Anthony Craven - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 05 Sep 1993

Address: Rotorua,

Address used since 14 Jan 1992


Craig Leonard Heatley - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 05 Sep 1993

Address: Remuera, Auckland,

Address used since 14 Jan 1992


Trevor Michael Farmer - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 05 Sep 1993

Address: Mission Bay, Auckland,

Address used since 14 Jan 1992


Brett Michael Ashby - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 28 Aug 1992

Address: Rotorua,

Address used since 14 Jan 1992

Nearby companies

Southpark Property Limited
419 Church Street East

Te Arai Point Properties Limited
419 Church Street East

Industrial Park Coolstores Limited
419 Church Street East

Kensington Park Holdings Limited
419 Church Street East

Frankel Holdings Limited
419 Church Street East

Islington Park Limited
419 Church Street East

Similar companies

Holiday Paradise Hotel Limited
580 Mount Wellington Highway

Kinloch Lodge Holdings Limited
419 Church Street

M.a.w Properties Limited
642 Great South Road

Mex Holding Limited
4 Goodman Place

Mount Wellington Trust Hotels Limited
Room 701

Sanley Nz Limited
Unit 2, 710 Great South Road