General information

Counties Tree Control Limited

Type: NZ Limited Company (Ltd)
9429038340499
New Zealand Business Number
804562
Company Number
Registered
Company Status

Counties Tree Control Limited (issued an NZ business identifier of 9429038340499) was registered on 16 Apr 1996. 2 addresses are in use by the company: 6 Bob Evans Way, Rd 1, Bombay, 2675 (type: physical, service). 169 Bombay Road, Rd 1, Bombay had been their physical address, up to 21 Jan 2021. Counties Tree Control Limited used other aliases, namely: Johns Tree Control Limited from 16 Apr 1996 to 14 Oct 1996. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 98 shares (98 per cent of shares), namely:
Knight, Michelle (an individual) located at Rd 1, Bombay postcode 2675,
Knight, Peter (an individual) located at Rd 1, Bombay postcode 2675. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Knight, Michelle (an individual) - located at Rd 1, Bombay. The next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Knight, Peter, located at Rd 1, Bombay (an individual). Our database was updated on 04 Apr 2024.

Current address Type Used since
Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 Registered 25 May 2017
6 Bob Evans Way, Rd 1, Bombay, 2675 Physical & service 21 Jan 2021
Directors
Name and Address Role Period
Peter Knight
Rd 1, Bombay, 2675
Address used since 13 Jan 2021
Rd 1, Bombay, 2343
Address used since 27 Feb 2013
Director 11 Oct 1996 - current
John Wayne Dawson
Pukekohe,
Address used since 16 Apr 1996
Director 16 Apr 1996 - 01 Jun 1997
Gavin Alan Golding
Waiuku Road, Waiuku,
Address used since 16 Apr 1996
Director 16 Apr 1996 - 11 Oct 1996
Addresses
Previous address Type Period
169 Bombay Road, Rd 1, Bombay, 2675 Physical 07 Mar 2013 - 21 Jan 2021
16 Ryan Place, Manukau City Registered 16 Feb 2009 - 25 May 2017
314 Harrisville Road, Rd2, Pukekohe Registered 25 Feb 2002 - 16 Feb 2009
314 Harrisville Road, Rd2, Pukekohe Physical 25 Feb 2002 - 07 Mar 2013
314 Harrisville Road, R D 2, Pukekohe Registered 21 Feb 2002 - 25 Feb 2002
R D 1, Waiuku Road, Waiuku Registered 11 Apr 2000 - 21 Feb 2002
R D 1, Waiuku Road, Waiuku Physical 20 Mar 1997 - 20 Mar 1997
173 Carnoustie Drive, Wattle Downs, Manurewa, Auckland Physical 20 Mar 1997 - 25 Feb 2002
314 Harrisville Road, R D 2, Pukekohe, Auckland Physical 20 Mar 1997 - 20 Mar 1997
R D 1, Waiuku Road, Waiuku Registered 10 Nov 1996 - 11 Apr 2000
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
31 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 98
Shareholder Name Address Period
Knight, Michelle
Individual
Rd 1
Bombay
2675
16 Apr 1996 - current
Knight, Peter
Individual
Rd 1
Bombay
2675
16 Apr 1996 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Knight, Michelle
Individual
Rd 1
Bombay
2675
16 Apr 1996 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Knight, Peter
Individual
Rd 1
Bombay
2675
16 Apr 1996 - current

Historic shareholders

Shareholder Name Address Period
Dawson, John Wayne
Individual
Waiuku Road
Waiuku
16 Apr 1996 - 20 Sep 2007
Location
Companies nearby