Shortcuts

Botshop Limited

Type: NZ Limited Company (Ltd)
9429037755270
NZBN
926915
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
79 The Strand
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 30 Jan 2017
79 The Strand
Whakatane
Whakatane 3120
New Zealand
Postal & office & delivery address used since 06 May 2019

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.

Addresses

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

Contact info
64 21 718150
06 May 2019 Phone
keithmcm@xtra.co.nz
06 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual McMillan, Robert Keith Whakatane
Whakatane
3120
New Zealand
Directors

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

Nearby companies

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