Trees & Bees Limited, a registered company, was started on 27 Jun 2001. 9429036862696 is the number it was issued. The company has been managed by 3 directors: Samuel James Doran - an active director whose contract started on 24 Jul 2024,
Ricki Leahy - an inactive director whose contract started on 27 Jun 2001 and was terminated on 20 Aug 2024,
Alexander Edward Hislop - an inactive director whose contract started on 27 Jun 2001 and was terminated on 29 Apr 2007.
Last updated on 31 May 2025, our data contains detailed information about 1 address: 22 Grey Street, Murchison, Murchison, 7007 (type: registered, service).
Trees & Bees Limited had been using 151 Mangles Valley Road, Murchison as their physical address up until 28 Aug 2019.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 93 shares (93%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 7 shares (7%).
Previous addresses
Address #1: 151 Mangles Valley Road, Murchison, 7077 New Zealand
Physical & registered address used from 21 Jun 2019 to 28 Aug 2019
Address #2: 6831b State Highway 6, Cape Foulwind, 7892 New Zealand
Registered & physical address used from 07 May 2019 to 21 Jun 2019
Address #3: 151 Mangles Valley Road, Murchison, Murchison, 7007 New Zealand
Registered & physical address used from 30 Sep 2014 to 07 May 2019
Address #4: 151 Mangles Valley Road, Murchison New Zealand
Registered address used from 06 Jul 2006 to 30 Sep 2014
Address #5: 24 Wakefield Street, Westport
Registered address used from 08 Jul 2004 to 06 Jul 2006
Address #6: 4 Brougham Street, Westport
Registered address used from 04 Jul 2002 to 08 Jul 2004
Address #7: 4 Brougham Street, Westport
Registered address used from 27 Jun 2001 to 04 Jul 2002
Address #8: 151 Mangles Valley Road, Murchison New Zealand
Physical address used from 27 Jun 2001 to 30 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 93 | |||
| Individual | Blakemore, Penelope Rose |
Murchison Murchison 7007 New Zealand |
27 Aug 2024 - |
| Individual | Doran, Samuel |
Murchison Murchison 7007 New Zealand |
20 Jan 2020 - |
| Shares Allocation #2 Number of Shares: 7 | |||
| Individual | Doran, Samuel |
Murchison Murchison 7007 New Zealand |
20 Jan 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Leahy, Ricki |
Murchison Murchison 7007 New Zealand |
27 Jun 2001 - 27 Aug 2024 |
| Individual | Leahy, Ricki |
Cape Foulwind 7892 New Zealand |
27 Jun 2001 - 27 Aug 2024 |
| Individual | Leahy, Ricki |
Cape Foulwind 7892 New Zealand |
27 Jun 2001 - 27 Aug 2024 |
| Individual | Leahy, Ricki |
Cape Foulwind 7892 New Zealand |
27 Jun 2001 - 27 Aug 2024 |
| Individual | Leahy, Ricki |
Cape Foulwind 7892 New Zealand |
27 Jun 2001 - 27 Aug 2024 |
| Individual | Collins, Lee Ann |
Cape Foulwind 7892 New Zealand |
27 Jun 2001 - 27 Aug 2024 |
| Individual | Hislop, Alexander Edward |
Murchison |
27 Jun 2001 - 12 May 2005 |
| Individual | Latton, Sara M |
Murchison |
27 Jun 2001 - 12 May 2005 |
Samuel James Doran - Director
Appointment date: 24 Jul 2024
Address: Murchison, Murchison, 7007 New Zealand
Address used since 24 Jul 2024
Ricki Leahy - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 20 Aug 2024
Address: Cape Foulwind, 7892 New Zealand
Address used since 20 Aug 2019
Address: Murchison, Murchison, 7007 New Zealand
Address used since 22 Sep 2014
Alexander Edward Hislop - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 29 Apr 2007
Address: Murchison,
Address used since 27 Jun 2001