Tree Hutt Limited was started on 20 Aug 2015 and issued an NZ business number of 9429041931257. This registered LTD company has been supervised by 4 directors: Gabriela Kalina Newman - an active director whose contract began on 20 Aug 2015,
Stephanie Jane Beddis - an active director whose contract began on 20 Aug 2015,
Steve John Nickson - an inactive director whose contract began on 20 Aug 2015 and was terminated on 10 Jan 2018,
Charles Samuel Peterson - an inactive director whose contract began on 20 Aug 2015 and was terminated on 11 Feb 2016.
As stated in our database (updated on 26 Mar 2024), this company uses 3 addresses: 154 Akatarawa Road, Rd 1, Waikanae, 5391 (physical address),
154 Akatarawa Road, Rd 1, Waikanae, 5391 (registered address),
154 Akatarawa Road, Rd 1, Waikanae, 5391 (service address),
154 Akatarawa Road, Rd 1, Waikanae, 5391 (delivery address) among others.
Until 27 Feb 2020, Tree Hutt Limited had been using 154 Akatarawa Road, Rd 1, Waikanae as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Wyatt, Ann (an individual) located at Queenstown postcode 9371.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Beddis, Stephanie Jane - located at Trentham, Upper Hutt. Tree Hutt Limited was categorised as "Toy wholesaling" (ANZSIC F373460).
Principal place of activity
154 Akatarawa Road, Rd 1, Waikanae, 5391 New Zealand
Previous addresses
Address #1: 154 Akatarawa Road, Rd 1, Waikanae, 5391 New Zealand
Registered & physical address used from 23 Jul 2018 to 27 Feb 2020
Address #2: 64a Penrose Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 20 Aug 2015 to 23 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wyatt, Ann |
Queenstown 9371 New Zealand |
20 Aug 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Beddis, Stephanie Jane |
Trentham Upper Hutt 5018 New Zealand |
20 Aug 2015 - |
Gabriela Kalina Newman - Director
Appointment date: 20 Aug 2015
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 01 Apr 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 20 Aug 2015
Stephanie Jane Beddis - Director
Appointment date: 20 Aug 2015
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 Apr 2018
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 20 Aug 2015
Steve John Nickson - Director (Inactive)
Appointment date: 20 Aug 2015
Termination date: 10 Jan 2018
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 20 Aug 2015
Charles Samuel Peterson - Director (Inactive)
Appointment date: 20 Aug 2015
Termination date: 11 Feb 2016
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 20 Aug 2015
Xhq Holding Limited
64 Penrose Street
Coastal Supplies Limited
60 Penrose Street
101 Molesworth Limited
50 Penrose Street
Petone Dental Laboratory Limited
63b Penrose Street
Yd Systems Limited
74a Hautana Street
Critique Computing Limited
12 Willoughby Street
Bajo Nz Limited
3 Iona Place
City Toys & Nursery Limited
Shop 1
Learning Media (nz) Limited
L15 Grant Thornton House
Modern Brands Limited
C/-gillingham Horne & Co
Topshelf-rc Limited
65 Waterloo Road
Toys Direct Limited
Level 2, 330 High Street