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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Irwin, Lyle Richmond |
Auckland Central Auckland 1010 New Zealand |
30 Jan 2013 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Kirby, Lloyd Malcolm |
Birkenhead Auckland 0626 New Zealand |
30 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Colin Brian |
Epsom Auckland 1023 New Zealand |
30 Jan 2013 - 17 Sep 2021 |
Individual | Groenewegen, Elizabeth Margaret |
Beachlands Auckland 2018 New Zealand |
30 Jan 2013 - 17 Sep 2021 |
Individual | Hally, Grant Ian |
Remuera Auckland 1050 New Zealand |
30 Jan 2013 - 17 Sep 2021 |
Individual | Hayes, Steven Alan |
Ellerslie Auckland 1051 New Zealand |
30 Jan 2013 - 13 Feb 2015 |
Director | Steven Alan Hayes |
Ellerslie Auckland 1051 New Zealand |
30 Jan 2013 - 13 Feb 2015 |
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
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
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