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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Worth, Charles Neville |
Glendowie Auckland 1071 New Zealand |
15 Oct 2021 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Cooper, Craig Baines |
Sunnynook Auckland 0620 New Zealand |
15 Oct 2021 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Turner, Nicola Dianne |
Onehunga Auckland 1061 New Zealand |
15 Oct 2021 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Wilson, Colin Brian |
Epsom Auckland 1023 New Zealand |
22 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hally, Grant Ian |
Remuera Auckland 1050 New Zealand |
22 Dec 2009 - 15 Oct 2021 |
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
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