Shortcuts

Tree Top Consulting Limited

Type: NZ Limited Company (Ltd)
9429036692774
NZBN
1176419
Company Number
Registered
Company Status
Current address
6 Spyglass Lane
Whitby
Porirua 5024
New Zealand
Physical & registered & service address used since 22 Jan 2021

Tree Top Consulting Limited, a registered company, was started on 27 Nov 2001. 9429036692774 is the NZBN it was issued. The company has been supervised by 1 director, named Quentin Rene Henry Townsend - an active director whose contract started on 27 Nov 2001.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 6 Spyglass Lane, Whitby, Porirua, 5024 (category: physical, registered).
Tree Top Consulting Limited had been using 141G Churton Drive, Churton Park, Wellington as their physical address until 22 Jan 2021.
Former names used by this company, as we identified at BizDb, included: from 27 Nov 2001 to 21 Apr 2011 they were called M2M Media Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group includes 1000 shares (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99000 shares (99%).

Addresses

Previous addresses

Address: 141g Churton Drive, Churton Park, Wellington, 6037 New Zealand

Physical & registered address used from 23 Oct 2019 to 22 Jan 2021

Address: 115 Waitangi Falls Road, Rd 1, Waiuku, 2681 New Zealand

Registered & physical address used from 28 Nov 2013 to 23 Oct 2019

Address: 2 Srah Place, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 23 Oct 2012 to 28 Nov 2013

Address: 115 Waitangi Falls Road, Rd 1, Waiuku, 2681 New Zealand

Registered & physical address used from 28 Sep 2011 to 23 Oct 2012

Address: 34 Aliford Avenue, One Tree Hill, Auckland, 1061 New Zealand

Physical & registered address used from 03 May 2011 to 28 Sep 2011

Address: 24 Khandallad Rd, Ngaio, Wellington New Zealand

Physical address used from 30 Oct 2009 to 03 May 2011

Address: 24 Khandallah Rd, Ngaio New Zealand

Registered address used from 30 Oct 2009 to 03 May 2011

Address: 107b Allington Road, Karori, Wellington

Registered & physical address used from 23 Oct 2005 to 30 Oct 2009

Address: 68 Roxburgh Street, Mt Victoria, Wellington

Registered & physical address used from 10 Sep 2002 to 23 Oct 2005

Address: 47a Aurora Terrace, Kelburn, Wellington

Physical & registered address used from 27 Nov 2001 to 10 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Williams, Amanda Louise Whitby
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 99000
Individual Townsend, Quentin Rene Henry Whitby
Porirua
5024
New Zealand
Directors

Quentin Rene Henry Townsend - Director

Appointment date: 27 Nov 2001

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Sep 2021

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 21 Sep 2019

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 20 Sep 2013

Nearby companies

Fhm Limited
111 Waitangi Falls Road

Auto Forward Limited
105 Waitangi Falls Road

Gibbons Consulting Limited
99b Waitangi Falls Road

Atkinson Family Trust Company Limited
36c Waitangi Falls Road

Pure New Zealand Beverages Limited
142 Cameron Road

Nigel Griffiths Trustee Limited
142 Cameron Road