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 11 May 2025.
| 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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Knight, Michelle Individual |
Rd 1 Bombay 2675 |
16 Apr 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Knight, Peter Individual |
Rd 1 Bombay 2675 |
16 Apr 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dawson, John Wayne Individual |
Waiuku Road Waiuku |
16 Apr 1996 - 20 Sep 2007 |
![]() |
B'knight Rentals Limited 169 Bombay Road |
![]() |
Bombay Junior Rugby Football Club Incorporated 165 Bombay Road |
![]() |
Mike O'connor Limited 7 Christa Place |
![]() |
Rynobiz Limited 7 Christa Place |
![]() |
Sinclair Engineering Services Limited 16 Paparata Road |
![]() |
You Name It Limited 290 Mill Road |