New Zealand Botanical Oils Limited, a registered company, was started on 26 Feb 2002. 9429036604609 is the business number it was issued. "Direct selling - cosmetic, perfume and toiletry" (business classification G431020) is how the company was classified. The company has been run by 6 directors: Geoffrey Colin Tutty - an active director whose contract started on 26 Feb 2002,
Graham Kennett - an active director whose contract started on 26 Feb 2002,
Peter Gerard Michael Earl - an active director whose contract started on 26 Feb 2002,
David George Christopher Stephenson - an active director whose contract started on 08 Sep 2008,
Laurence Stephenson - an inactive director whose contract started on 26 Feb 2002 and was terminated on 01 Apr 2007.
Last updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: 7 Tullamore, Maunu, Whangarei, 0110 (type: physical, registered).
New Zealand Botanical Oils Limited had been using 33A Rewa Place, Russell, Russell as their physical address up to 29 Nov 2019.
A total of 210000 shares are issued to 21 shareholders (10 groups). The first group consists of 40000 shares (19.05%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 2000 shares (0.95%). Finally there is the third share allotment (2000 shares 0.95%) made up of 1 entity.
Previous addresses
Address: 33a Rewa Place, Russell, Russell, 0202 New Zealand
Physical & registered address used from 30 Nov 2017 to 29 Nov 2019
Address: 7 Pentland Road, Regent, Whangarei, 0112 New Zealand
Registered & physical address used from 30 Jun 2015 to 30 Nov 2017
Address: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Physical & registered address used from 30 Jun 2011 to 30 Jun 2015
Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Physical & registered address used from 07 Feb 2007 to 30 Jun 2011
Address: 42 Coleridge Street, Christchurch
Registered & physical address used from 26 Feb 2002 to 07 Feb 2007
Basic Financial info
Total number of Shares: 210000
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Stephenson, David George Christopher |
Regent Whangarei 0112 New Zealand |
26 Mar 2007 - |
Individual | Stephenson, Anna Lee |
Russell Russell 0202 New Zealand |
22 Jun 2015 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Goudswaard, Arie Cornelia |
Northwood Christchurch 8051 New Zealand |
15 Jun 2010 - |
Individual | Goudswaard, Dianne Marie |
Northwood Christchurch 8051 New Zealand |
15 Jun 2010 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Longbottom, Gay Christine |
Saint Albans Christchurch 8014 New Zealand |
15 Jun 2010 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Mayo, Thomas Raymond |
Rd 1 Oxford 7495 New Zealand |
15 Jun 2010 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Kennett, Rory Daniel |
North New Brighton Christchurch 8083 New Zealand |
15 Jun 2010 - |
Shares Allocation #6 Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Walker Davey Trustee Services (2006) Limited Shareholder NZBN: 9429034381847 |
181 High Street Christchurch 8144 New Zealand |
26 Mar 2007 - |
Individual | Kennett, Graham |
Heathcote Valley Christchurch 8022 New Zealand |
26 Mar 2007 - |
Entity (NZ Limited Company) | Oxford Street Trustees Limited Shareholder NZBN: 9429035941750 |
Christchurch Central Christchurch 8011 New Zealand |
26 Mar 2007 - |
Shares Allocation #7 Number of Shares: 40000 | |||
Individual | Earl, Peter Gerard Michael |
Rd 8 Christchurch 7678 New Zealand |
26 Mar 2007 - |
Individual | Rawlings, Philip John |
Casebrook Christchurch 8051 New Zealand |
26 Mar 2007 - |
Individual | Tutty, Geoffrey Colin |
Hornby Christchurch 8042 New Zealand |
26 Feb 2002 - |
Individual | Tutty, Doris Adelaide |
Hornby Christchurch 8042 New Zealand |
26 Mar 2007 - |
Shares Allocation #8 Number of Shares: 40000 | |||
Individual | Stephenson, David George Christopher |
Russell Russell 0202 New Zealand |
26 Mar 2007 - |
Individual | Stephenson, Mary |
Halswell Christchurch 8025 New Zealand |
26 Mar 2007 - |
Shares Allocation #9 Number of Shares: 2000 | |||
Individual | York, Anthony Howard |
Cashmere Christchurch 8022 New Zealand |
15 Jun 2010 - |
Individual | York, Philippa Jane |
Cashmere Christchurch 8022 New Zealand |
15 Jun 2010 - |
Shares Allocation #10 Number of Shares: 40000 | |||
Individual | Earl, Peter Gerard Michael |
Rd 8 Christchurch 7678 New Zealand |
26 Feb 2002 - |
Individual | Earl, Michelle Adele |
Rd 8 Christchurch 7678 New Zealand |
26 Mar 2007 - |
Individual | Rawlings, Philip John |
Casebrook Christchurch 8051 New Zealand |
26 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Graham Kennet Family Trust | 13 Dec 2006 - 13 Dec 2006 | |
Individual | Stephenson, Laurence |
Christchurch |
26 Feb 2002 - 26 Mar 2007 |
Individual | Bathurst, Christopher Francis |
St Martin |
24 Nov 2003 - 27 Jun 2010 |
Other | Null - Graham Kennet Family Trust | 13 Dec 2006 - 13 Dec 2006 | |
Individual | Kennett, Graham |
Heathcote Valley Christchurch |
26 Feb 2002 - 30 Nov 2005 |
Geoffrey Colin Tutty - Director
Appointment date: 26 Feb 2002
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 01 Dec 2007
Graham Kennett - Director
Appointment date: 26 Feb 2002
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 15 Dec 2009
Peter Gerard Michael Earl - Director
Appointment date: 26 Feb 2002
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 15 Dec 2009
David George Christopher Stephenson - Director
Appointment date: 08 Sep 2008
Address: Regent, Whangarei, 0112 New Zealand
Address used since 22 Jun 2015
Address: Russell, Russell, 0202 New Zealand
Address used since 22 Nov 2017
Laurence Stephenson - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 01 Apr 2007
Address: Christchurch,
Address used since 26 Feb 2002
Christopher Francis Bathurst - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 23 Dec 2004
Address: St Martins, Christchurch,
Address used since 18 Nov 2003
Jb Marine Limited
9 Dufresne Place
Marsh Independent Trustee Company Limited
9 Du Fresne Place
Marsh Enterprises (2007) Limited
9 Du Fresne Place
The Fat Oyster Company Limited
16 Du Fresne Place
Hardprop Holdings Limited
37 Tapeka Road
Rft Builders Limited
18 Du Fresne Place
Amor Aromatherapy Limited
93 Hurndall St East
Beautynet Limited
33 Russell Road
Corner Group Limited
59 Lenzen Road
Kcr Holdings Limited
C/-70 Fitzwilliam Drive
Pharmexa Limited
81 Tiri Road
Skoon Skin Limited
468 Ngunguru Ford Road