Tree Fellers Investments Limited, a registered company, was started on 08 Jun 1994. 9429038607165 is the NZ business identifier it was issued. This company has been managed by 2 directors: Barry James Munro - an active director whose contract began on 08 Jun 1994,
Anthony David Haslam - an inactive director whose contract began on 08 Jun 1994 and was terminated on 03 Dec 2024.
Updated on 08 May 2025, BizDb's data contains detailed information about 1 address: 98 William Street, Petone, Lower Hutt, 5012 (category: registered, service).
Tree Fellers Investments Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their registered address up until 05 Feb 2015.
A single entity owns all company shares (exactly 100 shares) - Munro, Barry James - located at 5012, Petone.
Principal place of activity
14 Chamberlain Street, Maori Hill, Dunedin, 9010 New Zealand
Previous addresses
Address #1: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 14 Nov 2014 to 05 Feb 2015
Address #2: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 07 Aug 2009 to 14 Nov 2014
Address #3: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered address used from 07 Aug 2009 to 14 Nov 2014
Address #4: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Physical & registered address used from 07 Dec 2005 to 07 Aug 2009
Address #5: Keogh Mccormack, 248 Cumberland Street, Dunedin
Physical address used from 20 Nov 1997 to 07 Dec 2005
Address #6: C/- Keogh Mccormack & Co, 248 Cumberland Street, Dunedin
Physical address used from 20 Nov 1997 to 20 Nov 1997
Address #7: C/- Keogh Mccormack & Co, 248 Cumberland Street, Dunedin
Registered address used from 20 Nov 1997 to 07 Dec 2005
Address #8: Chambers Nicholls,, 106 George Street,, Dunedin
Registered address used from 11 Aug 1995 to 20 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Munro, Barry James |
Petone New Zealand |
11 Nov 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Haslam, Cynthia Leigh |
Dunedin |
08 Jun 1994 - 03 Dec 2024 |
| Individual | Haslam, Anthony David |
Dunedin |
08 Jun 1994 - 03 Dec 2024 |
Barry James Munro - Director
Appointment date: 08 Jun 1994
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 02 Feb 2010
Anthony David Haslam - Director (Inactive)
Appointment date: 08 Jun 1994
Termination date: 03 Dec 2024
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 02 Feb 2010
Tony Haslam Ca Limited
14 Chamberlain Street
Dunedin Amateur Winemakers And Brewers Club Incorporated
C/o L Houston
Ccei Limited
43 Falkland Street
Vintage Purls Design Limited
20 Pollock Street
Chpark & Co Limited
10 Pollock Street
Kotare Au Whanui Limited
15 Lothian Street