Shortcuts

Three Streams Conservation Co Limited

Type: NZ Limited Company (Ltd)
9429032062700
NZBN
115713
Company Number
Registered
Company Status
R892215
Industry classification code
Nature Reserve And Conservation Park Operation Nec
Industry classification description
Current address
54 Napier Street
Freemans Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 30 Mar 2021
54 Napier Street
Freemans Bay
Auckland 1011
New Zealand
Postal address used since 29 Mar 2022

Three Streams Conservation Co Limited, a registered company, was launched on 01 Nov 1982. 9429032062700 is the New Zealand Business Number it was issued. "Nature reserve and conservation park operation nec" (ANZSIC R892215) is how the company has been classified. This company has been run by 8 directors: David Maxwell Smith - an active director whose contract started on 06 Mar 2002,
Timothy Eric Bruce Smith - an active director whose contract started on 06 Mar 2002,
Stephen Agnew - an active director whose contract started on 01 Apr 2003,
Chris Agnew - an active director whose contract started on 12 Dec 2010,
Margot Anne Smith - an inactive director whose contract started on 19 Mar 2002 and was terminated on 01 Apr 2019.
Updated on 12 Feb 2024, the BizDb data contains detailed information about 1 address: 54 Napier Street, Freemans Bay, Auckland, 1011 (type: postal, registered).
Three Streams Conservation Co Limited had been using 37 Commercial Road, Grey Lynn, Auckland as their physical address up to 30 Mar 2021.
A total of 10000 shares are allotted to 7 shareholders (7 groups). The first group consists of 1334 shares (13.34%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1700 shares (17%). Lastly the 3rd share allotment (2000 shares 20%) made up of 1 entity.

Addresses

Principal place of activity

37 Commercial Road, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 37 Commercial Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 19 May 2000 to 30 Mar 2021

Address #2: 16 Charles St, Mt Eden, Auckland

Physical & registered address used from 19 May 2000 to 19 May 2000

Contact info
64 21 485108
18 Mar 2019 Phone
tanetimthesmith@gmail.com
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
tanetimthesmith@gmail.com
18 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 22 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1334
Individual Smith, Stephanie Jane Hataitai
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 1700
Individual Smith, Timothy Eric Bruce Grey Lynn
Auckland
Shares Allocation #3 Number of Shares: 2000
Individual Agnew, Chris And Stephen Mt. Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 1700
Individual Smith, David Maxwell Torbay
Shares Allocation #5 Number of Shares: 1333
Individual Smith, Kirstin Andrea
Shares Allocation #6 Number of Shares: 1333
Individual Smith, Robin Alistair Torbay
Auckland
0630
New Zealand
Shares Allocation #7 Number of Shares: 600
Individual Smith, Mackenzie Maxwell Western Springs
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Anne Margot Highgate
London N.6. 5.ex, England
Individual Smith, Colin Brice Tauranga
Individual Agnew, Trevor Malvin Remuera
Auckland
Directors

David Maxwell Smith - Director

Appointment date: 06 Mar 2002

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 30 Apr 2010


Timothy Eric Bruce Smith - Director

Appointment date: 06 Mar 2002

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 30 Mar 2021

Address: Grey Lynn, Auckland 1002, 1021 New Zealand

Address used since 06 Mar 2002


Stephen Agnew - Director

Appointment date: 01 Apr 2003

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2003


Chris Agnew - Director

Appointment date: 12 Dec 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Dec 2010


Margot Anne Smith - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 01 Apr 2019

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 30 Apr 2010


Trevor Malvin Agnew - Director (Inactive)

Appointment date: 01 Nov 1982

Termination date: 01 Apr 2003

Address: Epsom, Auckland,

Address used since 01 Nov 1982


Bruce Alistair Brice Smith - Director (Inactive)

Appointment date: 18 May 1995

Termination date: 01 Apr 2001

Address: Highgate, London N6, 5 E.x. England,

Address used since 18 May 1995


Colin Brice Smith - Director (Inactive)

Appointment date: 01 Nov 1982

Termination date: 18 May 1995

Address: Torbay, Auckland,

Address used since 01 Nov 1982

Nearby companies

Curio Noir Limited
33 Commercial Road

Triple Double Limited
33 Commercial Road

Philton Property Limited
6 Seddon St

John Ingham Architect Limited
28 Commercial Road

The Arch Hill Accountant Limited
50 Cooper Street

Vivv Limited
23 Cooper Street

Similar companies

Cue Foundation Limited
28 Harbour View Road

Cue Ventures Limited
28 Harbour View Road

Highpoint Limited
46d Pleasant Road

Indigenous Land Management Limited
C/- Mcelroy Dutt & Thomson

Nz Enviro Limited
Flat 1, 66 Glenmall Place

Overtime Limited
109 Carnoustie Drive