Shortcuts

Tyree Nz Limited

Type: NZ Limited Company (Ltd)
9429039137081
NZBN
498479
Company Number
Registered
Company Status
56056475
GST Number
No Abn Number
Australian Business Number
C243960
Industry classification code
Transformer Mfg
Industry classification description
Current address
6a Donnor Place
Mount Wellington
Auckland 1060
New Zealand
Service & physical & registered address used since 10 Sep 2014
Po Box 132247
Sylvia Park
Auckland 1644
New Zealand
Postal address used since 06 Sep 2019
6a Donnor Place
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 06 Sep 2019

Tyree Nz Limited, a registered company, was registered on 29 Jan 1991. 9429039137081 is the NZ business identifier it was issued. "Transformer mfg" (business classification C243960) is how the company has been categorised. The company has been supervised by 10 directors: David Burnett Mcneil - an active director whose contract began on 26 Jun 2008,
Keian Paul Barnard - an active director whose contract began on 01 Sep 2015,
Mark Nigel Whorwood - an active director whose contract began on 01 Oct 2023,
David William Ward - an inactive director whose contract began on 26 Jun 2008 and was terminated on 01 Sep 2015,
Peter Lyndon Tyree - an inactive director whose contract began on 03 Sep 1991 and was terminated on 31 Jul 2008.
Last updated on 15 Feb 2024, the BizDb database contains detailed information about 1 address: 23A Timberly Road, Mangere, Auckland, 2022 (types include: office, delivery).
Tyree Nz Limited had been using 102A Carbine Road, Mount Wellington, Auckland as their physical address until 10 Sep 2014.
Previous names used by the company, as we found at BizDb, included: from 19 Mar 1991 to 19 Aug 2008 they were named Associated Insulation Materials Limited, from 29 Jan 1991 to 19 Mar 1991 they were named Review Fifteen Limited.
One entity controls all company shares (exactly 1000 shares) - Tyree Holdings Pty Limited - located at 2022, Braemar, Nsw.

Addresses

Other active addresses

Address #4: 23a Timberly Road, Mangere, Auckland, 2022 New Zealand

Registered & service address used from 11 Dec 2023

Address #5: 23a Timberly Road, Mangere, Auckland, 2022 New Zealand

Office & delivery address used from 05 Feb 2024

Principal place of activity

6a Donnor Place, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 102a Carbine Road, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 19 Sep 2013 to 10 Sep 2014

Address #2: 264 Neilson St, Onehunga, Auckland, 1643 New Zealand

Physical & registered address used from 14 Sep 2011 to 19 Sep 2013

Address #3: 264 Neilson Street, Onehunga, Auckland New Zealand

Physical address used from 19 Jun 1997 to 14 Sep 2011

Address #4: 264 Neilson St, Onehunga, Auckland New Zealand

Registered address used from 19 Jun 1997 to 14 Sep 2011

Contact info
64 9 5731990
04 Sep 2018 Phone
fafrica@tyree.nz
05 Feb 2024 Email
accounts@tyree.nz
05 Feb 2024 nzbn-reserved-invoice-email-address-purpose
accounts@tycab.co.nz
06 Sep 2019 nzbn-reserved-invoice-email-address-purpose
fafrica@tycab.co.nz
04 Sep 2018 Email
www.tyree.nz
04 Sep 2023 Website
www.tycab.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Tyree Holdings Pty Limited Braemar
Nsw
2575
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Orymaze Pty Limited
Other Null - Australian Isola Materials Pty Limited
Other Null - Orymaze Pty Limited
Other Australian Isola Materials Pty Limited

Ultimate Holding Company

17 Jun 2021
Effective Date
Tyree Holdings Pty Limited
Name
Proprietary Limited Company
Type
100884599
Ultimate Holding Company Number
AU
Country of origin
12-14 Tyree Place
Mittagong Australia
Address
Directors

David Burnett Mcneil - Director

Appointment date: 26 Jun 2008

ASIC Name: Tyree Holdings Pty. Limited

Address: Mittagong, Australia

Address: Unley Park, Sa 5061, Australia

Address used since 26 Jun 2008

Address: Mittagong, Australia


Keian Paul Barnard - Director

Appointment date: 01 Sep 2015

ASIC Name: Tyree Industries Pty Ltd

Address: Menai, Nsw, 2234 Australia

Address used since 24 Jan 2023

Address: Mittagong, Australia

Address: 65 Hobart Place, Illawong, Nsw, 2234 Australia

Address used since 18 Jun 2021

Address: 11-13 Virginia Street, North Wollongong, Nsw, 2500 Australia

Address used since 20 Aug 2020

Address: Bowral, Nsw, 2576 Australia

Address used since 17 Feb 2017

Address: Mittagong, Australia


Mark Nigel Whorwood - Director

Appointment date: 01 Oct 2023

Address: Orewa, Orewa, 0931 New Zealand

Address used since 01 Oct 2023


David William Ward - Director (Inactive)

Appointment date: 26 Jun 2008

Termination date: 01 Sep 2015

ASIC Name: Rhs Holdings Pty. Limited

Address: Mittagong, Australia

Address: Burraneer, Nsw 2229, Australia, 2230 Australia

Address used since 06 Sep 2011


Peter Lyndon Tyree - Director (Inactive)

Appointment date: 03 Sep 1991

Termination date: 31 Jul 2008

Address: 110 Osbourne Road, Burradoo, Nsw 2576, Australia,

Address used since 16 Nov 2006


Raymond Collins Boyce - Director (Inactive)

Appointment date: 03 Sep 1991

Termination date: 25 Jun 2003

Address: Holly Road, Burradoo, Nsw 2576,australia,

Address used since 03 Sep 1991


Rae Gordon Biggart - Director (Inactive)

Appointment date: 03 Sep 1991

Termination date: 02 Apr 1999

Address: Armadale 3143, Australia,

Address used since 03 Sep 1991


Frank Albert Ward - Director (Inactive)

Appointment date: 03 Sep 1991

Termination date: 25 Oct 1994

Address: Wahroonga, Nsw 2076, Australia,

Address used since 03 Sep 1991


Richard Ian Garland - Director (Inactive)

Appointment date: 03 Sep 1991

Termination date: 15 Sep 1993

Address: Mt Eliza 3930, Australia,

Address used since 03 Sep 1991


Barry John Dally - Director (Inactive)

Appointment date: 03 Sep 1991

Termination date: 15 Sep 1993

Address: Dingley 3172, Australia,

Address used since 03 Sep 1991

Nearby companies

3 A Property Limited
10a Matangi Road

Prnz Limited
54 Carbine Road

Pharmacy Retailing (nz) Limited
54 Carbine Road

Party Lights Company Limited
8e Donnor Place

Melco New Zealand Limited
8 Donnor Place

Tsc No. 1 Limited
10 Donnor Place

Similar companies

Cmp New Zealand Limited
1000 Great South Road

Electronic & Transformer Engineering Limited
Offices Of Michael Prasad Group

Instruform Pacific Limited
7 The Marlinspike

Scope Transformations Limited
91 Lake Domain Drive