Botany Land Development Limited was started on 08 Sep 2008 and issued a number of 9429032579796. This registered LTD company has been managed by 3 directors: Tanya May Lavas - an active director whose contract began on 24 Aug 2012,
Arthur Sylvan Morgenstern - an active director whose contract began on 04 May 2020,
Gregory John Simon - an inactive director whose contract began on 08 Sep 2008 and was terminated on 21 Nov 2014.
As stated in BizDb's database (updated on 20 Apr 2024), the company uses 3 addresses: 781 North Road, Rd 2, Clevedon, 2582 (registered address),
88 Jervois Road, Herne Bay (physical address),
88 Jervois Road, Herne Bay (other address),
88 Jervois Road, Herne Bay (service address) among others.
Up until 13 May 2019, Botany Land Development Limited had been using 88 Jervois Road, Herne Bay, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 50 shares are held by 1 entity, namely:
Lavas, Tanya May (an individual) located at Rd 2, Papakura postcode 2582.
Previous address
Address #1: 88 Jervois Road, Herne Bay, Auckland New Zealand
Registered address used from 08 Sep 2008 to 13 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Lavas, Tanya May |
Rd 2 Papakura 2582 New Zealand |
24 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simon, Gregory John |
Herne Bay New Zealand |
08 Sep 2008 - 24 Aug 2012 |
Individual | Morgenstern, Arthur Sylvan |
Rd 2 Papakura 2582 New Zealand |
24 Aug 2012 - 12 Nov 2014 |
Tanya May Lavas - Director
Appointment date: 24 Aug 2012
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 24 Aug 2012
Arthur Sylvan Morgenstern - Director
Appointment date: 04 May 2020
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 04 May 2020
Gregory John Simon - Director (Inactive)
Appointment date: 08 Sep 2008
Termination date: 21 Nov 2014
Address: Herne Bay, 1011 New Zealand
Address used since 08 Sep 2008
Danute Leathem Psychological Services Limited
88 Jervois Road
Christian Witness To Israel
88 Jervois Rd
The New Zealand Step Family Foundation
82 Jervois Road
Pacific Steadicam Company (nz) Limited
6 Provost Street
Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay
Chancerygreen Limited
78 Jervois Road