Shortcuts

Botany Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429036920013
NZBN
1135077
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered address used since 07 Sep 2018

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.

Addresses

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

Financial Data

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
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
Individual Clair Julia Connor Epsom
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 510
Individual Kalpana Shivjee Ramjee Dannemora
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Auckland Central
Auckland
1010
New Zealand
Entity Connor Kay Business Trustees Limited
Shareholder NZBN: 9429042423195
Company Number: 6031857
Individual Ann Dyson Bucklands Beach
Auckland
Entity Connor Kay Business Trustees Limited
Shareholder NZBN: 9429042423195
Company Number: 6031857
Directors

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

Nearby companies

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