Bott Developments Limited was incorporated on 18 May 2010 and issued an NZ business identifier of 9429031567398. The registered LTD company has been run by 2 directors: Denise Bott - an active director whose contract began on 18 May 2010,
Ronald Clifford Bott - an inactive director whose contract began on 18 May 2010 and was terminated on 28 Oct 2023.
According to our data (last updated on 22 Mar 2024), this company registered 1 address: 222 Dairy Flat Highway, Albany, Auckland, 0632 (type: registered, physical).
Up to 13 Nov 2020, Bott Developments Limited had been using 222 Dairy Flat Highway, Albany, Auckland as their physical address.
BizDb identified previous names for this company: from 17 Nov 2010 to 24 Aug 2012 they were named Healthy Clearwater Solutions Limited, from 18 May 2010 to 17 Nov 2010 they were named Clearwater Solutions Limited.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Bott, Denise (an individual) located at Rd 2, Waimauku postcode 0882.
Then there is a group that consists of 3 shareholders, holds 98% shares (exactly 98 shares) and includes
Morton, John Shardlow - located at Rd 2, Waimauku,
Bott, Ronald Clifford - located at Rd 2, Waimauku,
Bott, Denise - located at Rd 2, Waimauku. Bott Developments Limited is classified as "Tank mfg - concrete" (business classification C203470).
Previous addresses
Address: 222 Dairy Flat Highway, Albany, Auckland, 0755 New Zealand
Physical & registered address used from 17 Jul 2019 to 13 Nov 2020
Address: 9 Hamilton Road, Herne Bay, Auckland, 1011 New Zealand
Physical address used from 10 Dec 2018 to 17 Jul 2019
Address: 9 Hamilton Road, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 07 Dec 2017 to 17 Jul 2019
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 16 Jul 2015 to 10 Dec 2018
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 16 Jul 2015 to 07 Dec 2017
Address: C/- Jmv Chartered Accountants Ltd, Building B 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 05 Jan 2011 to 16 Jul 2015
Address: Cjmv Chartered Accountants Limited, Building B 63 Apollo Drive, Mairangi Bay, North Shore City 0632 New Zealand
Physical & registered address used from 18 May 2010 to 05 Jan 2011
Address: C/jmv Chartered Accountants Limited, Building B 63 Apollo Drive, Mairangi Bay, North Shore City 0632 New Zealand
Registered & physical address used from 18 May 2010 to 05 Jan 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Bott, Denise |
Rd 2 Waimauku 0882 New Zealand |
18 May 2010 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Morton, John Shardlow |
Rd 2 Waimauku 0882 New Zealand |
18 May 2010 - |
Individual | Bott, Ronald Clifford |
Rd 2 Waimauku 0882 New Zealand |
18 May 2010 - |
Individual | Bott, Denise |
Rd 2 Waimauku 0882 New Zealand |
18 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jacobs, Theresa Kimberly Maree |
Hillcrest North Shore City New Zealand |
18 May 2010 - 02 Dec 2011 |
Individual | Wemyss, Loula Toulla |
Milford North Shore City New Zealand |
18 May 2010 - 02 Dec 2011 |
Individual | Sanders, Keith |
68 Greys Avenue Auckland Central New Zealand |
18 May 2010 - 02 Dec 2011 |
Denise Bott - Director
Appointment date: 18 May 2010
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 09 Nov 2015
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 30 Nov 2018
Ronald Clifford Bott - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 28 Oct 2023
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 30 Nov 2018
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 09 Nov 2015
Elecsyn Limited
9 Hamilton Road
42 Holdings Limited
9 Hamilton Road
Wedge Design Limited
9 Hamilton Road
Art Of Property Limited
9 Hamilton Road
Amber Trustee Limited
9 Hamilton Road
Blue Banana Limited
9 Hamilton Road
Concrete Tanks Limited
87 Great South Road
Dart Concrete Limited
Level 1, Caro House
Dart Tanks & Drainage Limited
Level 1, Caro House
Hibiscus Tanks Limited
170 Hibiscus Coast Highway
Manacon Tanks Limited
87 Great South Road
Septech (new Zealand) Limited
18 Murray Street