Botshop Limited was registered on 30 Sep 1998 and issued an NZBN of 9429037755270. This registered LTD company has been supervised by 3 directors: Phimploy Mcmillan - an active director whose contract began on 10 Nov 2016,
Robert Keith Mcmillan - an inactive director whose contract began on 13 Dec 1998 and was terminated on 04 Dec 2016,
Anthony Thomas Bell - an inactive director whose contract began on 30 Sep 1998 and was terminated on 13 Dec 1998.
According to BizDb's information (updated on 30 Mar 2024), this company filed 1 address: 79 The Strand, Whakatane, Whakatane, 3120 (category: postal, office).
Up until 30 Jan 2017, Botshop Limited had been using 11 Manuka Street, Orewa, Orewa as their physical address.
BizDb identified previous aliases for this company: from 09 Feb 1999 to 19 Jun 2013 they were called Powerhouse Traders Limited, from 30 Sep 1998 to 09 Feb 1999 they were called Glasgow Auctions Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Mcmillan, Robert Keith (an individual) located at Whakatane, Whakatane postcode 3120.
Principal place of activity
79 The Strand, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address #1: 11 Manuka Street, Orewa, Orewa, 0931 New Zealand
Physical & registered address used from 27 Jun 2013 to 30 Jan 2017
Address #2: 192 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 New Zealand
Physical & registered address used from 10 May 2012 to 27 Jun 2013
Address #3: 1/276 Main Road, Orewa New Zealand
Physical & registered address used from 08 Jun 2000 to 10 May 2012
Address #4: 57 Milford Rd, Milford
Registered address used from 08 Jun 2000 to 08 Jun 2000
Address #5: 105 The Strand, Tauranga
Physical address used from 08 Jun 2000 to 08 Jun 2000
Address #6: 247b Levers Road, Tauranga
Registered address used from 12 Apr 2000 to 08 Jun 2000
Address #7: 247b Levers Road, Tauranga
Physical address used from 26 May 1999 to 08 Jun 2000
Address #8: 247b Levers Road, Tauranga
Registered address used from 23 Feb 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | McMillan, Robert Keith |
Whakatane Whakatane 3120 New Zealand |
30 Sep 1998 - |
Phimploy McMillan - Director
Appointment date: 10 Nov 2016
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 22 Jan 2017
Robert Keith McMillan - Director (Inactive)
Appointment date: 13 Dec 1998
Termination date: 04 Dec 2016
Address: Orewa, Orewa, 0931 New Zealand
Address used since 19 Jun 2013
Anthony Thomas Bell - Director (Inactive)
Appointment date: 30 Sep 1998
Termination date: 13 Dec 1998
Address: Tauranga,
Address used since 30 Sep 1998
De Bretts International Backpackers Limited
79 The Strand
Robinson Law Limited
76 The Strand
Emergency Assessment Fund
C/o Robinson Law
Malcolm-fairest Limited
Unit 4, Quayside Apartments
Fairest Holdings Limited
Unit 4, Quayside Apartments
Treble Court Pharmacy Limited
Unit 4, Quayside Apartments