Treegifts.co.nz Limited was launched on 10 Aug 2010 and issued an NZ business identifier of 9429031430302. The registered LTD company has been managed by 2 directors: Lynnette Tonkin - an active director whose contract started on 10 Aug 2010,
Lea Watt - an inactive director whose contract started on 10 Aug 2010 and was terminated on 22 Jul 2017.
According to our data (last updated on 16 May 2025), the company registered 8 addresess: 133 Main Street, Upper Hutt, Upper Hutt, 5018 (registered address),
133 Main Street,, Upper Hutt Central, Upper Hutt, 5018 (service address),
133 Main Street, Upper Hutt, Upper Hutt, 5018 (records address),
133 Main Street, Upper Hutt, Upper Hutt, 5018 (shareregister address) among others.
Up to 12 Dec 2024, Treegifts.co.nz Limited had been using 6 Main Street, Upper Hutt, Upper Hutt, 5018 , New Zealand, Upper Hutt as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Tonkin, Lynnette (a director) located at Trentham, Upper Hutt postcode 5018. Treegifts.co.nz Limited is classified as "Internet only retailing" (business classification G431050).
Other active addresses
Address #4: 6 Main Street, Upper Hutt, 5018 New Zealand
Shareregister & other (Address For Share Register) address used from 05 Jun 2022
Address #5: 6 Main Street, Upper Hutt, Upper Hutt, 5018 , New Zealand, Upper Hutt, 5018 New Zealand
Physical address used from 14 Jun 2022
Address #6: 133 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Records & shareregister address used from 04 Dec 2024
Address #7: 133 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Registered address used from 12 Dec 2024
Address #8: 133 Main Street,, Upper Hutt Central, Upper Hutt, 5018 New Zealand
Service address used from 12 Dec 2024
Principal place of activity
Longfellow Street, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 6 Main Street, Upper Hutt, Upper Hutt, 5018 , New Zealand, Upper Hutt, 5018 New Zealand
Registered & service address used from 14 Jun 2022 to 12 Dec 2024
Address #2: 51 Longfellow Street, Trentham, Upper Hutt, 5018 New Zealand
Registered address used from 22 Feb 2022 to 14 Jun 2022
Address #3: 6 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Physical address used from 10 Aug 2010 to 14 Jun 2022
Address #4: 6 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Registered address used from 10 Aug 2010 to 22 Feb 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Tonkin, Lynnette |
Trentham Upper Hutt 5018 New Zealand |
10 Aug 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Lea Watt |
Heretaunga Upper Hutt 5018 New Zealand |
10 Aug 2010 - 28 Sep 2017 |
| Individual | Watt, Lea Rachel |
Heretaunga Upper Hutt 5018 New Zealand |
28 Sep 2017 - 29 Sep 2017 |
| Individual | Watt, Lea |
Heretaunga Upper Hutt 5018 New Zealand |
10 Aug 2010 - 28 Sep 2017 |
Lynnette Tonkin - Director
Appointment date: 10 Aug 2010
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 12 Jun 2013
Lea Watt - Director (Inactive)
Appointment date: 10 Aug 2010
Termination date: 22 Jul 2017
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 12 Jun 2013
Section Thru Limited
6 Main Street
Katie Homes Limited
6 Main Street
Revolucion Transport Limited
6 Main Street
Silver Leaf Media Limited
6 Main Street
Jo And Co Industries Limited
6 Main Street
Pampered Paws Limited
6 Main Street
Architecture Limited
461c Fergusson Dr
C L E Limited
15 Larchmont Grove
Create Something Limited
133 Main Street
Helios Creations Limited
2 / 7a Seddon Street
Huafu International Limited
22 Mary Crescent
The Index Collection Limited
640 Fergusson Drive