Botany South Enterprises Limited was incorporated on 03 Oct 2002 and issued an NZ business number of 9429036301195. The registered LTD company has been run by 3 directors: Jason Dean Mclean - an active director whose contract started on 03 Oct 2002,
Kerry John Mclean - an active director whose contract started on 03 Oct 2002,
Tracey Vina King - an inactive director whose contract started on 03 Oct 2002 and was terminated on 24 Oct 2006.
As stated in our database (last updated on 06 Apr 2024), this company filed 1 address: Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Up to 30 Nov 2012, Botany South Enterprises Limited had been using 187A Pakuranga Road, Pakuranga, Manukau 2010 as their registered address.
A total of 900 shares are issued to 3 groups (6 shareholders in total). In the first group, 300 shares are held by 3 entities, namely:
Chd Trustees No. 4 Limited (an entity) located at Highland Park, Auckland postcode 2010,
Mclean, Janice Ann (an individual) located at Mellons Bay, Manukau 2014,
Mclean, Kerry John (an individual) located at Mellons Bay, Manukau 2014.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 300 shares) and includes
Mclean, Jason Dean - located at Mellons Bay, Auckland.
The next share allotment (300 shares, 33.33%) belongs to 2 entities, namely:
Mclean, Kerry John, located at Mellons Bay, Manukau 2014 (an individual),
Mclean, Janice Ann, located at Mellons Bay, Manukau 2014 (an individual).
Previous addresses
Address #1: 187a Pakuranga Road, Pakuranga, Manukau 2010 New Zealand
Registered & physical address used from 22 Jun 2009 to 30 Nov 2012
Address #2: 187a Pakuranga Road, Pakuranga, Manukau 2140
Registered & physical address used from 21 Sep 2007 to 22 Jun 2009
Address #3: 33 Belcoo Cres, Dannemora, Auckland
Physical & registered address used from 03 Oct 2002 to 21 Sep 2007
Basic Financial info
Total number of Shares: 900
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Chd Trustees No. 4 Limited Shareholder NZBN: 9429031273664 |
Highland Park Auckland 2010 New Zealand |
03 Sep 2020 - |
Individual | Mclean, Janice Ann |
Mellons Bay Manukau 2014 New Zealand |
03 Oct 2002 - |
Individual | Mclean, Kerry John |
Mellons Bay Manukau 2014 New Zealand |
03 Oct 2002 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Mclean, Jason Dean |
Mellons Bay Auckland 2014 New Zealand |
03 Oct 2002 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Mclean, Kerry John |
Mellons Bay Manukau 2014 New Zealand |
17 Sep 2007 - |
Individual | Mclean, Janice Ann |
Mellons Bay Manukau 2014 New Zealand |
17 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Churton Hart & Divers Trustee Co Ltd |
Pakuranga Auckland |
17 Sep 2007 - 03 Sep 2020 |
Other | Null - The Good Life Trust | 17 Sep 2007 - 17 Sep 2007 | |
Other | The Good Life Trust | 17 Sep 2007 - 17 Sep 2007 | |
Individual | King, Tracey Uina |
Dannemora Auckland |
23 Jun 2004 - 10 Jun 2005 |
Jason Dean Mclean - Director
Appointment date: 03 Oct 2002
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 13 Jul 2016
Kerry John Mclean - Director
Appointment date: 03 Oct 2002
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 28 May 2010
Tracey Vina King - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 24 Oct 2006
Address: Dannemora, Auckland,
Address used since 23 Jun 2004
Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road
Bedpost New Zealand Limited
Unit 11, 135 Cryers Road
Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road
Buxton Builders Limited
Unit 11, 135 Cryers Road
Entire Consultants Limited
Unit 11, 135 Cryers Road
Heat Seekers Limited
Unit 11, 135 Cryers Road