Shortcuts

Tree Scape

Type: Nz Unlimited Company (Ultd)
9429039786760
NZBN
289783
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Jan 2019

Tree Scape, a registered company, was started on 07 Jan 1986. 9429039786760 is the business number it was issued. This company has been managed by 28 directors: David F. - an active director whose contract began on 31 Aug 2021,
Gregory Kenneth Fitzgerald - an active director whose contract began on 31 Aug 2021,
George G. - an active director whose contract began on 31 Aug 2021,
Andrea M. - an active director whose contract began on 23 Jun 2023,
Brian B. - an inactive director whose contract began on 31 Aug 2021 and was terminated on 23 Jun 2023.
Updated on 02 May 2024, our database contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (types include: registered, physical).
Tree Scape had been using Level 2, 18 Viaduct Harbour Avenue, Auckland as their physical address up until 25 Jan 2019.
Past names for the company, as we identified at BizDb, included: from 07 Jan 1986 to 12 Nov 2021 they were named Tree Scape Limited.
One entity owns all company shares (exactly 2000000 shares) - Blair Mill Nz Holdings - located at 1010, Auckland.

Addresses

Previous addresses

Address: Level 2, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical & registered address used from 17 Jan 2019 to 25 Jan 2019

Address: 21 Huia Road, Otahuhu, Auckland, 1062 New Zealand

Physical & registered address used from 28 Jan 2014 to 17 Jan 2019

Address: 21 Huia Road, Papatoetoe, Auckland, 2025 New Zealand

Registered & physical address used from 03 Apr 2013 to 28 Jan 2014

Address: 21 Huia Road, Otahuhu, Auckland, 1062 New Zealand

Physical & registered address used from 16 May 2012 to 03 Apr 2013

Address: 21 Huia Road, Otahuhu, Auckland New Zealand

Physical & registered address used from 24 Apr 2007 to 16 May 2012

Address: Level 1, 411 Great South Road, Penrose, Auckland

Physical address used from 27 Sep 1999 to 27 Sep 1999

Address: Unit C/6 Douglas Alexander Parade, Albany

Physical address used from 27 Sep 1999 to 24 Apr 2007

Address: R W Stoddard, Level 1, 411 Great South Road, Penrose, Auckland

Registered address used from 15 Feb 1999 to 24 Apr 2007

Address: Offices Of Stoddard & Co, Mercury Building, 11-15 Clyde Road, Browns Bay

Registered address used from 05 Apr 1994 to 15 Feb 1999

Contact info
64 9 2590572
01 Mar 2019 Phone
www.treescape.co.nz
01 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Entity (NZ Unlimited Company) Blair Mill Nz Holdings
Shareholder NZBN: 9429046467270
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whiddett, Clayton Mark Auckland Central
Auckland
1010
New Zealand
Individual Chignell, Edward Graham Puhoi
Auckland
0950
New Zealand
Individual Whiddett, Brandon Leigh Greenhithe
Auckland
0632
New Zealand
Individual Whiddett, Brandon Leigh Greenhithe
Auckland
0632
New Zealand
Individual Chignell, Edward Graham Rd 3
Albany
0793
New Zealand
Entity Tanekaha Trust Company Limited
Shareholder NZBN: 9429034170328
Company Number: 1805184
Entity Whiddett Trustee Limited
Shareholder NZBN: 9429046690937
Company Number: 6787073
Entity Vector Limited
Shareholder NZBN: 9429039215109
Company Number: 471359
Newmarket
Auckland
1023
New Zealand
Individual Chignell, Shelley Ann Auckland Central
Auckland
1010
New Zealand
Individual Chignell, Shelley Ann Auckland Central
Auckland
1010
New Zealand
Individual Chignell, Edward Graham Puhoi
Auckland
0950
New Zealand
Entity Whiddett Trustee Limited
Shareholder NZBN: 9429046690937
Company Number: 6787073
Albany
Auckland
0632
New Zealand
Entity Vector Limited
Shareholder NZBN: 9429039215109
Company Number: 471359
Newmarket
Auckland
1023
New Zealand
Entity Tanekaha Trust Company Limited
Shareholder NZBN: 9429034170328
Company Number: 1805184
59-67 High Street
Auckland Cbd
1010
New Zealand
Individual Chignell, Edward Graham Puhoi
Auckland
0950
New Zealand
Individual Whiddett, Clayton Mark Auckland Central
Auckland
1010
New Zealand
Individual Whiddett, Kim Albany
Auckland
0632
New Zealand
Entity Unitednetworks Limited
Shareholder NZBN: 9429038927690
Company Number: 562416
Entity Vector Limited
Shareholder NZBN: 9429039215109
Company Number: 471359
Entity Unitednetworks Limited
Shareholder NZBN: 9429038927690
Company Number: 562416
Entity Vector Limited
Shareholder NZBN: 9429039215109
Company Number: 471359

Ultimate Holding Company

21 Mar 2022
Effective Date
Asplundh Tree Expert Llc
Name
Llc
Type
US
Country of origin
1209 Orange Street
Wilmington
Delaware 19801
United States
Address
Directors

David F. - Director

Appointment date: 31 Aug 2021


Gregory Kenneth Fitzgerald - Director

Appointment date: 31 Aug 2021

ASIC Name: Asplundh Tree Expert (australia) Pty. Ltd.

Address: Glendenning, New South Wales, 2761 Australia

Address: Glenmore Park, New South Wales, 2745 Australia

Address used since 31 Aug 2021


George G. - Director

Appointment date: 31 Aug 2021


Andrea M. - Director

Appointment date: 23 Jun 2023


Brian B. - Director (Inactive)

Appointment date: 31 Aug 2021

Termination date: 23 Jun 2023


Brandon Leigh Whiddett - Director (Inactive)

Appointment date: 13 Mar 1990

Termination date: 31 Aug 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 03 Mar 2016


Edward Graham Chignell - Director (Inactive)

Appointment date: 13 Mar 1990

Termination date: 31 Aug 2021

Address: Puhoi, Auckland, 0950 New Zealand

Address used since 17 Mar 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2014


Andre Botha - Director (Inactive)

Appointment date: 09 Jun 2015

Termination date: 31 Aug 2021

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 09 Jun 2015


Keith Raymond Smith - Director (Inactive)

Appointment date: 01 Oct 2016

Termination date: 31 Aug 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Feb 2018

Address: 20-22 Pakenham Street East, Viaduct Harbour, Auckland, 1010 New Zealand

Address used since 01 Oct 2016


Jason George Hollingworth - Director (Inactive)

Appointment date: 07 Sep 2020

Termination date: 31 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Sep 2020


Cameron John Baudinet - Director (Inactive)

Appointment date: 22 Mar 2019

Termination date: 26 Jun 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Mar 2019


Catherine Jane Beddoe - Director (Inactive)

Appointment date: 06 Jun 2019

Termination date: 14 Jan 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 06 Jun 2019


Simon James Mackenzie - Director (Inactive)

Appointment date: 05 Sep 2011

Termination date: 22 Mar 2019

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 05 Sep 2011


Daniel Patrick Molloy - Director (Inactive)

Appointment date: 04 Dec 2013

Termination date: 22 Mar 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 04 Dec 2013


Paul Anthony Smithies - Director (Inactive)

Appointment date: 24 Mar 2006

Termination date: 29 Jul 2016

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 06 May 2010


Shane Sampson - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 28 Jun 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 20 Dec 2011


David Norman Tompkins - Director (Inactive)

Appointment date: 16 Aug 2010

Termination date: 04 Dec 2013

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 01 Mar 2013


Alexander George Ball - Director (Inactive)

Appointment date: 06 Oct 2008

Termination date: 11 Jul 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Oct 2008


Simon James Mackenzie - Director (Inactive)

Appointment date: 25 Jul 2007

Termination date: 16 Aug 2010

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 06 May 2010


David Norman Tompkins - Director (Inactive)

Appointment date: 29 Jul 2003

Termination date: 06 Oct 2008

Address: Howick, Auckland,

Address used since 28 Apr 2006


Peter James Fredricson - Director (Inactive)

Appointment date: 15 Feb 2005

Termination date: 31 May 2007

Address: Remuera, Auckland,

Address used since 15 Feb 2005


Robert William Stoddard - Director (Inactive)

Appointment date: 16 Jul 2002

Termination date: 13 Mar 2006

Address: Torbay,

Address used since 16 Jul 2002


Mark Xavier Franklin - Director (Inactive)

Appointment date: 29 Jul 2003

Termination date: 15 Feb 2005

Address: Kohimarima, Auckland,

Address used since 29 Jul 2003


Simon Douglas Whyte - Director (Inactive)

Appointment date: 07 Nov 2000

Termination date: 29 Jul 2003

Address: Epsom, Auckland,

Address used since 07 Nov 2000


Ian Rex Hadwin - Director (Inactive)

Appointment date: 02 Jun 2002

Termination date: 29 Jul 2003

Address: Okura, R D 2, Albany,

Address used since 02 Jun 2002


Karl Burgisser - Director (Inactive)

Appointment date: 29 May 1996

Termination date: 16 Jul 2002

Address: Torbay, Auckland,

Address used since 29 May 1996


Garry Ross Menhennet - Director (Inactive)

Appointment date: 22 Jan 1999

Termination date: 02 Jun 2000

Address: Browns Bay,

Address used since 22 Jan 1999


David George Harris - Director (Inactive)

Appointment date: 22 Jan 1999

Termination date: 02 Jun 2000

Address: Matamata,

Address used since 22 Jan 1999