Tyree Nz Limited, a registered company, was registered on 29 Jan 1991. 9429039137081 is the NZ business identifier it was issued. "Transformer mfg" (business classification C243960) is how the company has been categorised. The company has been supervised by 10 directors: David Burnett Mcneil - an active director whose contract began on 26 Jun 2008,
Keian Paul Barnard - an active director whose contract began on 01 Sep 2015,
Mark Nigel Whorwood - an active director whose contract began on 01 Oct 2023,
David William Ward - an inactive director whose contract began on 26 Jun 2008 and was terminated on 01 Sep 2015,
Peter Lyndon Tyree - an inactive director whose contract began on 03 Sep 1991 and was terminated on 31 Jul 2008.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 23A Timberly Road, Mangere, Auckland, 2022 (types include: office, delivery).
Tyree Nz Limited had been using 102A Carbine Road, Mount Wellington, Auckland as their physical address until 10 Sep 2014.
Previous names used by the company, as we found at BizDb, included: from 19 Mar 1991 to 19 Aug 2008 they were named Associated Insulation Materials Limited, from 29 Jan 1991 to 19 Mar 1991 they were named Review Fifteen Limited.
One entity controls all company shares (exactly 1000 shares) - Tyree Holdings Pty Limited - located at 2022, Braemar, Nsw.
Other active addresses
Address #4: 23a Timberly Road, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 11 Dec 2023
Address #5: 23a Timberly Road, Mangere, Auckland, 2022 New Zealand
Office & delivery address used from 05 Feb 2024
Principal place of activity
6a Donnor Place, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 102a Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 19 Sep 2013 to 10 Sep 2014
Address #2: 264 Neilson St, Onehunga, Auckland, 1643 New Zealand
Physical & registered address used from 14 Sep 2011 to 19 Sep 2013
Address #3: 264 Neilson Street, Onehunga, Auckland New Zealand
Physical address used from 19 Jun 1997 to 14 Sep 2011
Address #4: 264 Neilson St, Onehunga, Auckland New Zealand
Registered address used from 19 Jun 1997 to 14 Sep 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Tyree Holdings Pty Limited |
Braemar Nsw 2575 Australia |
08 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Orymaze Pty Limited | 29 Jan 1991 - 08 Sep 2008 | |
Other | Null - Australian Isola Materials Pty Limited | 29 Jan 1991 - 08 Sep 2008 | |
Other | Null - Orymaze Pty Limited | 29 Jan 1991 - 08 Sep 2008 | |
Other | Australian Isola Materials Pty Limited | 29 Jan 1991 - 08 Sep 2008 |
Ultimate Holding Company
David Burnett Mcneil - Director
Appointment date: 26 Jun 2008
ASIC Name: Tyree Holdings Pty. Limited
Address: Mittagong, Australia
Address: Unley Park, Sa 5061, Australia
Address used since 26 Jun 2008
Address: Mittagong, Australia
Keian Paul Barnard - Director
Appointment date: 01 Sep 2015
ASIC Name: Tyree Industries Pty Ltd
Address: Menai, Nsw, 2234 Australia
Address used since 24 Jan 2023
Address: Mittagong, Australia
Address: 65 Hobart Place, Illawong, Nsw, 2234 Australia
Address used since 18 Jun 2021
Address: 11-13 Virginia Street, North Wollongong, Nsw, 2500 Australia
Address used since 20 Aug 2020
Address: Bowral, Nsw, 2576 Australia
Address used since 17 Feb 2017
Address: Mittagong, Australia
Mark Nigel Whorwood - Director
Appointment date: 01 Oct 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Oct 2023
David William Ward - Director (Inactive)
Appointment date: 26 Jun 2008
Termination date: 01 Sep 2015
ASIC Name: Rhs Holdings Pty. Limited
Address: Mittagong, Australia
Address: Burraneer, Nsw 2229, Australia, 2230 Australia
Address used since 06 Sep 2011
Peter Lyndon Tyree - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 31 Jul 2008
Address: 110 Osbourne Road, Burradoo, Nsw 2576, Australia,
Address used since 16 Nov 2006
Raymond Collins Boyce - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 25 Jun 2003
Address: Holly Road, Burradoo, Nsw 2576,australia,
Address used since 03 Sep 1991
Rae Gordon Biggart - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 02 Apr 1999
Address: Armadale 3143, Australia,
Address used since 03 Sep 1991
Frank Albert Ward - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 25 Oct 1994
Address: Wahroonga, Nsw 2076, Australia,
Address used since 03 Sep 1991
Richard Ian Garland - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 15 Sep 1993
Address: Mt Eliza 3930, Australia,
Address used since 03 Sep 1991
Barry John Dally - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 15 Sep 1993
Address: Dingley 3172, Australia,
Address used since 03 Sep 1991
3 A Property Limited
10a Matangi Road
Prnz Limited
54 Carbine Road
Pharmacy Retailing (nz) Limited
54 Carbine Road
Party Lights Company Limited
8e Donnor Place
Melco New Zealand Limited
8 Donnor Place
Tsc No. 1 Limited
10 Donnor Place
Cmp New Zealand Limited
1000 Great South Road
Electronic & Transformer Engineering Limited
Offices Of Michael Prasad Group
Instruform Pacific Limited
7 The Marlinspike
Scope Transformations Limited
91 Lake Domain Drive