Botany Motor Inn Limited, a registered company, was started on 02 Mar 2009. 9429032369120 is the NZ business identifier it was issued. "Motor inn operation" (business classification H440050) is how the company was categorised. This company has been run by 5 directors: Avionne Joy Vincent - an active director whose contract started on 01 May 2019,
David John Evitt - an inactive director whose contract started on 15 Dec 2010 and was terminated on 12 Jun 2020,
Avionne Joy Vincent - an inactive director whose contract started on 15 May 2014 and was terminated on 25 Nov 2016,
Donald James Miles - an inactive director whose contract started on 02 Mar 2009 and was terminated on 15 Dec 2010,
Cheryll Miles - an inactive director whose contract started on 02 Mar 2009 and was terminated on 15 Dec 2010.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 28 Accent Drive, Flat Bush, Auckland, 2016 (category: registered, service).
One entity owns all company shares (exactly 1000 shares) - New Zealand Trustee Services Limited - located at 2016, 191 Queen Street, Auckland.
Other active addresses
Address #4: 29-31 Kellaway Drive,, Botany,, Auckland, 2016 New Zealand
Delivery address used from 25 May 2021
Address #5: 29 Kellaway Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 28 Jun 2023
Address #6: 15 Brett Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 08 Aug 2023
Address #7: 28 Accent Drive, Flat Bush, Auckland, 2016 New Zealand
Registered & service address used from 29 Sep 2023
Principal place of activity
29-31 Kellaway Drive, Botany, Auckland, 2016 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
31 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evitt, David John |
Orakei Auckland 1071 New Zealand |
16 Dec 2010 - 13 Jun 2020 |
Director | Vincent, Avionne Joy |
Takapuna Auckland 0622 New Zealand |
13 Jun 2020 - 31 Jul 2023 |
Individual | Miles, Cheryll |
Botany Auckland New Zealand |
02 Mar 2009 - 16 Dec 2010 |
Individual | Miles, Donald James |
Botany Auckland New Zealand |
02 Mar 2009 - 16 Dec 2010 |
Avionne Joy Vincent - Director
Appointment date: 01 May 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 May 2019
David John Evitt - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 12 Jun 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Apr 2015
Avionne Joy Vincent - Director (Inactive)
Appointment date: 15 May 2014
Termination date: 25 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 May 2014
Donald James Miles - Director (Inactive)
Appointment date: 02 Mar 2009
Termination date: 15 Dec 2010
Address: Botany, Auckland, New Zealand
Address used since 02 Mar 2009
Cheryll Miles - Director (Inactive)
Appointment date: 02 Mar 2009
Termination date: 15 Dec 2010
Address: Botany, Auckland, New Zealand
Address used since 02 Mar 2009
Newo Limited
21 Kellaway Drive
Sw 1 Limited
21 Kellaway Drive
Stella M Agencies Limited
15 Kellaway Drive
Phillimore & Associates Limited
15 Kellaway Drive
Matharu Limited
15 Brinlack Drive
Paran Network Travel Pty Limited
8 Brinlack Drive
Abella Limited
224 Green Lane
Combined Services Company (tauranga) Limited
889 Cameron Road
Dannemora Motor Inn Limited
28 Accent Drive
Jnm Holdings Limited
103 Middlefield Drive
Karrington Enterprises Limited
224 Green Lane
Paradise Foods Limited
650 Airport Road