Shortcuts

Botany Trustees (2013) Limited

Type: NZ Limited Company (Ltd)
9429030369702
NZBN
4244218
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 27 Sep 2021

Botany Trustees (2013) Limited, a registered company, was started on 30 Jan 2013. 9429030369702 is the number it was issued. "Accounting service" (business classification M693220) is how the company was classified. The company has been run by 6 directors: Lloyd Malcolm Kirby - an active director whose contract started on 30 Jan 2013,
Lyle Richmond Irwin - an active director whose contract started on 30 Jan 2013,
Colin Brian Wilson - an inactive director whose contract started on 30 Jan 2013 and was terminated on 17 Sep 2021,
Elizabeth Margaret Groenewegen - an inactive director whose contract started on 30 Jan 2013 and was terminated on 17 Sep 2021,
Grant Ian Hally - an inactive director whose contract started on 30 Jan 2013 and was terminated on 31 Dec 2019.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (category: registered, physical).
Botany Trustees (2013) Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their registered address up to 27 Sep 2021.
Past names for the company, as we identified at BizDb, included: from 25 Jan 2013 to 02 Sep 2014 they were named Rsm Prince Nominees (2013) Limited.
A total of 50 shares are allocated to 2 shareholders (2 groups). The first group includes 25 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (50 per cent).

Addresses

Previous addresses

Address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 28 Feb 2020 to 27 Sep 2021

Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 30 May 2018 to 28 Feb 2020

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Aug 2017 to 30 May 2018

Address: Level 1, 86 Highbrook Drive, East Tamaki 2013, Auckland, 2013 New Zealand

Physical & registered address used from 04 Feb 2016 to 11 Aug 2017

Address: Level 1, 86 Highbrook Drive, East Tamaki 2013, Auckland, 2013 New Zealand

Physical & registered address used from 30 Jan 2013 to 04 Feb 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Irwin, Lyle Richmond Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Kirby, Lloyd Malcolm Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Colin Brian Epsom
Auckland
1023
New Zealand
Individual Groenewegen, Elizabeth Margaret Beachlands
Auckland
2018
New Zealand
Individual Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Individual Hayes, Steven Alan Ellerslie
Auckland
1051
New Zealand
Director Steven Alan Hayes Ellerslie
Auckland
1051
New Zealand
Directors

Lloyd Malcolm Kirby - Director

Appointment date: 30 Jan 2013

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 30 Jan 2013


Lyle Richmond Irwin - Director

Appointment date: 30 Jan 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Nov 2019

Address: Albany, Auckland, 0632 New Zealand

Address used since 30 Jan 2013


Colin Brian Wilson - Director (Inactive)

Appointment date: 30 Jan 2013

Termination date: 17 Sep 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Jan 2013


Elizabeth Margaret Groenewegen - Director (Inactive)

Appointment date: 30 Jan 2013

Termination date: 17 Sep 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 16 Feb 2017


Grant Ian Hally - Director (Inactive)

Appointment date: 30 Jan 2013

Termination date: 31 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jan 2013


Steven Alan Hayes - Director (Inactive)

Appointment date: 30 Jan 2013

Termination date: 01 Jan 2015

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 30 Jan 2013

Nearby companies
Similar companies

Astill Hawke And Associates Limited
35 Allens Road

Bentleys Accountants Limited
L8 Southern Cross Building

Bentleys Chartered Accountants Limited
L8 Southern Cross Building

Prince & Partners Limited
Level 1, 86 Highbrook Drive,

Real Time Accounting Limited
L8 Southern Cross Building

Rsm New Zealand (auckland) Limited
86 Highbrook Drive