Rowe Tree Care Limited was started on 10 May 2013 and issued an NZ business identifier of 9429030229730. The registered LTD company has been managed by 3 directors: Indigo Maya Rowe - an active director whose contract started on 10 May 2013,
Indigo Maya Greenlaw - an active director whose contract started on 10 May 2013,
William David Rowe - an active director whose contract started on 10 May 2013.
As stated in our data (last updated on 05 May 2025), the company uses 1 address: 76 Lakings Road, Yelverton, Blenheim, 7201 (category: registered, service).
Until 26 Mar 2021, Rowe Tree Care Limited had been using 2154 State Highway 1, Spring Creek, Marlborough as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Greenlaw, Indigo Maya (a director) located at Yelverton, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Rowe, William David - located at Yelverton, Blenheim. Rowe Tree Care Limited is classified as "Arboricultural service (tree doctor)" (business classification N731310).
Other active addresses
Address #4: 76 Lakings Road, Yelverton, Blenheim, 7201 New Zealand
Registered & service address used from 28 Jan 2025
Principal place of activity
29 High Street, Picton, Picton, 7220 New Zealand
Previous addresses
Address #1: 2154 State Highway 1, Spring Creek, Marlborough, 7202 New Zealand
Physical address used from 05 Apr 2018 to 26 Mar 2021
Address #2: 2154 State Highway 1, Spring Creek, Marlborough, 7202 New Zealand
Registered address used from 04 Apr 2018 to 26 Mar 2021
Address #3: 236 Scott Street, Redwoodtown, Blenheim, 7201 New Zealand
Registered address used from 13 Sep 2016 to 04 Apr 2018
Address #4: 236 Scott Street, Redwoodtown, Blenheim, 7201 New Zealand
Physical address used from 13 Sep 2016 to 05 Apr 2018
Address #5: 5 Taranaki Street, Picton, Picton, 7220 New Zealand
Registered & physical address used from 13 Mar 2014 to 13 Sep 2016
Address #6: 5 Rankin Street, Wadestown, Wellington, 6012 New Zealand
Registered & physical address used from 10 May 2013 to 13 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Greenlaw, Indigo Maya |
Yelverton Blenheim 7201 New Zealand |
10 May 2013 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Rowe, William David |
Yelverton Blenheim 7201 New Zealand |
10 May 2013 - |
Indigo Maya Rowe - Director
Appointment date: 10 May 2013
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 19 Jan 2025
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 02 Mar 2024
Address: Picton, Picton, 7220 New Zealand
Address used since 07 Oct 2019
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 01 Oct 2015
Indigo Maya Greenlaw - Director
Appointment date: 10 May 2013
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 17 Jun 2022
Address: Picton, Picton, 7220 New Zealand
Address used since 07 Oct 2019
Address: Spring Creek, Spring Creek, 7202 New Zealand
Address used since 23 Mar 2018
William David Rowe - Director
Appointment date: 10 May 2013
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 19 Jan 2025
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 02 Mar 2024
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 17 Jun 2022
Address: Picton, Picton, 7220 New Zealand
Address used since 07 Oct 2019
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 01 Oct 2015
Address: Spring Creek, Spring Creek, 7202 New Zealand
Address used since 23 Mar 2018
Rapaura Springs Limited
41 Gouland Road
Summerhouse Wine Co Limited
41 Gouland Road
Taka Wine Company Limited
41 Gouland Road
Blenheim Canvas Goods Limited
43 Gouland Road
J S Flooring Limited
43a Ferry Road
Haere Whakamua Maori Charitable Trust
2c Ferry Road
Cookes Tree Services Limited
104 Redwood Street
Dwyer And Bird Urban Tree Management Limited
123b Tipahi Street
Marlborough Tree Care Limited
139 High Street
Nelson Tree Specialists Limited
11 Mana Heights
Russ Tree Services Limited
52 Grove Road
Treehab Limited
Tahuna Motor Park