Botany Pharmacy Limited was registered on 11 May 2001 and issued an NZ business number of 9429036920013. The registered LTD company has been run by 6 directors: Clair Julia Connor - an active director whose contract started on 24 Mar 2005,
Kalpana Shivjee Ramjee - an active director whose contract started on 17 Jan 2020,
Ann Dyson - an inactive director whose contract started on 30 Jun 2003 and was terminated on 01 Apr 2005,
Clair Julia Connor - an inactive director whose contract started on 11 May 2001 and was terminated on 30 Jun 2003,
Aynsley Charlotte Macleod - an inactive director whose contract started on 20 Jun 2002 and was terminated on 30 Jun 2003.
According to BizDb's database (last updated on 07 Jan 2021), the company filed 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (category: physical, registered).
Until 07 Sep 2018, Botany Pharmacy Limited had been using Level 1, 6 Boston Road, Mt Eden, Auckland as their registered address.
BizDb found other names for the company: from 11 May 2001 to 20 Aug 2012 they were called Botany Pharmacy Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 490 shares are held by 2 entities, namely:
New Zealand Family Trust Services Limited (an entity) located at Addington, Christchurch postcode 8024,
Clair Connor (an individual) located at Epsom, Auckland.
Another group consists of 1 shareholder, holds 51 per cent shares (exactly 510 shares) and includes
Kalpana Shivjee Ramjee - located at Dannemora, Auckland.
Previous addresses
Address: Level 1, 6 Boston Road, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 29 Jan 2018 to 07 Sep 2018
Address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 20 Apr 2015 to 29 Jan 2018
Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Aug 2012 to 20 Apr 2015
Address: 4 Crescent Lane, Botany Downs, Auckland New Zealand
Physical & registered address used from 15 Aug 2003 to 28 Aug 2012
Address: Wilson Partners, 3047 Gt.north Rd, New Lynn, Auckland
Physical & registered address used from 11 May 2001 to 15 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Apr 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
17 Sep 2020 - |
Individual | Clair Julia Connor |
Epsom Auckland New Zealand |
24 May 2005 - |
Shares Allocation #2 Number of Shares: 510 | |||
Individual | Kalpana Shivjee Ramjee |
Dannemora Auckland 2016 New Zealand |
17 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
21 Jun 2017 - 17 Sep 2020 |
Entity | Connor Kay Business Trustees Limited Shareholder NZBN: 9429042423195 Company Number: 6031857 |
21 Jun 2017 - 22 Sep 2017 | |
Individual | Ann Dyson |
Bucklands Beach Auckland |
11 May 2001 - 27 Jun 2010 |
Entity | Connor Kay Business Trustees Limited Shareholder NZBN: 9429042423195 Company Number: 6031857 |
21 Jun 2017 - 22 Sep 2017 |
Clair Julia Connor - Director
Appointment date: 24 Mar 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Apr 2007
Kalpana Shivjee Ramjee - Director
Appointment date: 17 Jan 2020
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 17 Jan 2020
Ann Dyson - Director (Inactive)
Appointment date: 30 Jun 2003
Termination date: 01 Apr 2005
Address: Bucklands Beach, Auckland,
Address used since 30 Jun 2003
Clair Julia Connor - Director (Inactive)
Appointment date: 11 May 2001
Termination date: 30 Jun 2003
Address: Epsom, Auckland,
Address used since 11 May 2001
Aynsley Charlotte Macleod - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 30 Jun 2003
Address: Ellerslie, Auckland,
Address used since 20 Jun 2002
Constance Kathleen Connor - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 30 Jun 2003
Address: Epsom, Auckland,
Address used since 20 Jun 2002
Corys Electrical Limited
Level 1, 61 Normanby Road
Peachgrove Studios Limited
Mount Eden
Terra Group Nz Limited
Level 1, 40 Mt Eden Road
Adhesion Limited
Level 1, 110 Mt Eden Road
Primesite Properties (1998) Limited
Level 1, 29 Enfield Street
Primesite Properties (1995) Limited
Level 1, 29 Enfield Street