Ti Tree Enterprises Limited, a registered company, was started on 23 Aug 1993. 9429038802638 is the NZ business identifier it was issued. "Forestry" (business classification A030120) is how the company was categorised. This company has been run by 4 directors: David William Mace - an active director whose contract began on 26 Aug 1993,
Peter John Cameron - an inactive director whose contract began on 26 Aug 1993 and was terminated on 08 Apr 2016,
Maria Anne Mcelwee - an inactive director whose contract began on 23 Aug 1993 and was terminated on 26 Aug 1993,
Louis Patrick Mcelwee - an inactive director whose contract began on 23 Aug 1993 and was terminated on 26 Aug 1993.
Last updated on 03 Feb 2024, BizDb's database contains detailed information about 1 address: 55100, Eastridge, Auckland, 1146 (type: postal, office).
Ti Tree Enterprises Limited had been using 82 Alpha Street, Cambridge as their physical address up to 21 Feb 2002.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 250 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%). Finally the third share allotment (250 shares 25%) made up of 1 entity.
Principal place of activity
65 Kurahaupo Street, Orakei, Auckland, 1071 New Zealand
Previous addresses
Address #1: 82 Alpha Street, Cambridge
Physical address used from 24 Sep 1997 to 21 Feb 2002
Address #2: 24 Hemans Street, Cambridge
Registered address used from 24 Sep 1997 to 21 Feb 2002
Address #3: 24 Hemans Street, Cambridge
Physical address used from 24 Sep 1997 to 24 Sep 1997
Address #4: 6th Floor, 369 Queen Street, Auckland
Registered address used from 07 Apr 1995 to 24 Sep 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mace, David William |
Auckland Central Auckland 1010 New Zealand |
24 Mar 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Cameron, Peter James |
Leamington Cambridge 3432 New Zealand |
27 Mar 2017 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Chen, Weiwei |
Auckland Central Auckland 1010 New Zealand |
03 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Peter John |
Rd 3 Hamilton 3283 New Zealand |
23 Aug 1993 - 03 Jun 2016 |
Individual | Makary, Albert |
Timaru Timaru 7910 New Zealand |
03 Jun 2016 - 27 Mar 2017 |
David William Mace - Director
Appointment date: 26 Aug 1993
Address: Arrowtown, Queenstown, 9371 New Zealand
Address used since 08 Apr 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Mar 2018
Peter John Cameron - Director (Inactive)
Appointment date: 26 Aug 1993
Termination date: 08 Apr 2016
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 16 Mar 2012
Maria Anne Mcelwee - Director (Inactive)
Appointment date: 23 Aug 1993
Termination date: 26 Aug 1993
Address: Northcote Point, Auckland,
Address used since 23 Aug 1993
Louis Patrick Mcelwee - Director (Inactive)
Appointment date: 23 Aug 1993
Termination date: 26 Aug 1993
Address: Devonport, Auckland,
Address used since 23 Aug 1993
Gary Johnston (nz) Properties Limited
65 Kurahaupo Street
Electus Distribution Limited
65 Kurahaupo Street
Seaview Forestry One Limited
65 Kurahaupo Street
Radiata Investments Limited
65 Kurahaupo Street
Willis Farm Gp Limited
65 Kurahaupo Street
3g Networks Limited
69 Kurahaupo Street
Berry Forestry Limited
69a Benson Road
Northern Plantation Limited
97 Kohimarama Road
Osborn Forests Limited
17 Speight Road
Poukawa Investments Limited
10 Harapaki Road
Takahue Forest Limited
12 Palmer Crescent
Te Tiro Farms Limited
9 Grampian Road