Shortcuts

Botany Trustees (2009) Limited

Type: NZ Limited Company (Ltd)
9429031720960
NZBN
2380017
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

Botany Trustees (2009) Limited was launched on 22 Dec 2009 and issued an NZBN of 9429031720960. The registered LTD company has been run by 10 directors: Lyle Richmond Irwin - an active director whose contract started on 22 Dec 2009,
Colin Brian Wilson - an active director whose contract started on 22 Dec 2009,
Lloyd Malcolm Kirby - an active director whose contract started on 22 Dec 2009,
Nicola Dianne Turner - an active director whose contract started on 15 Oct 2021,
Elizabeth Groenewegen - an inactive director whose contract started on 22 Dec 2009 and was terminated on 15 Oct 2021.
As stated in BizDb's information (last updated on 19 Apr 2024), the company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Up until 28 Feb 2020, Botany Trustees (2009) Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb found other names used by the company: from 22 Dec 2009 to 02 Sep 2014 they were called Rsm Prince Nominees Limited.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Worth, Charles Neville (an individual) located at Glendowie, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Cooper, Craig Baines - located at Sunnynook, Auckland.
The 3rd share allotment (25 shares, 25%) belongs to 1 entity, namely:
Turner, Nicola Dianne, located at Onehunga, Auckland (an individual).

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Oct 2019 to 28 Feb 2020

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

Registered & physical address used from 30 May 2018 to 04 Oct 2019

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

Physical & registered address used from 19 Jul 2017 to 30 May 2018

Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 17 Feb 2011 to 19 Jul 2017

Address: Level 9, 50 Anzac Avenue, Auckland New Zealand

Physical & registered address used from 22 Dec 2009 to 17 Feb 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Worth, Charles Neville Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Cooper, Craig Baines Sunnynook
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Turner, Nicola Dianne Onehunga
Auckland
1061
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Wilson, Colin Brian Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Directors

Lyle Richmond Irwin - Director

Appointment date: 22 Dec 2009

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, North Shore City, 0632 New Zealand

Address used since 22 Jun 2010


Colin Brian Wilson - Director

Appointment date: 22 Dec 2009

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Jun 2010


Lloyd Malcolm Kirby - Director

Appointment date: 22 Dec 2009

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 22 Jun 2010


Nicola Dianne Turner - Director

Appointment date: 15 Oct 2021

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 15 Oct 2021


Elizabeth Groenewegen - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 15 Oct 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 16 Feb 2017


Grant Ian Hally - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 31 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2012


Steven Alan Hayes - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 01 Jan 2015

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 22 Jun 2010


Vincent Chi Yin Tam - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 24 Jan 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jun 2010


Andrew Peter Tuckey - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 13 May 2011

Address: Remuera,

Address used since 22 Dec 2009


James Victor Kean - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 01 Nov 2010

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 22 Jun 2010

Nearby companies