Shortcuts

Trees & Bees Limited

Type: NZ Limited Company (Ltd)
9429036862696
NZBN
1145416
Company Number
Registered
Company Status
Current address
Cape Foulwind
Westport 7892
New Zealand
Physical & registered & service address used since 28 Aug 2019
151 Mangles Valley Road
Murchison 7077
New Zealand
Service address used since 04 Aug 2023
22 Grey Street
Murchison
Murchison 7007
New Zealand
Registered address used since 04 Sep 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 93
Individual Blakemore, Penelope Rose Murchison
Murchison
7007
New Zealand
Individual Doran, Samuel Murchison
Murchison
7007
New Zealand
Shares Allocation #2 Number of Shares: 7
Individual Doran, Samuel Murchison
Murchison
7007
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leahy, Ricki Murchison
Murchison
7007
New Zealand
Individual Leahy, Ricki Cape Foulwind
7892
New Zealand
Individual Leahy, Ricki Cape Foulwind
7892
New Zealand
Individual Leahy, Ricki Cape Foulwind
7892
New Zealand
Individual Leahy, Ricki Cape Foulwind
7892
New Zealand
Individual Collins, Lee Ann Cape Foulwind
7892
New Zealand
Individual Hislop, Alexander Edward Murchison
Individual Latton, Sara M Murchison
Directors

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