Shortcuts

Botany Trustees Limited

Type: NZ Limited Company (Ltd)
9429037885397
NZBN
899700
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

Botany Trustees Limited, a registered company, was incorporated on 26 Mar 1998. 9429037885397 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Colin Brian Wilson - an active director whose contract started on 01 Jul 2009,
Nicola Dianne Turner - an active director whose contract started on 16 Dec 2020,
Craig Baines Cooper - an active director whose contract started on 16 Dec 2020,
Charles Neville Worth - an active director whose contract started on 15 Oct 2021,
Elizabeth Margaret Groenewegen - an inactive director whose contract started on 25 Oct 2007 and was terminated on 15 Oct 2021.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Botany Trustees Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 28 Feb 2020.
A single entity controls all company shares (exactly 100 shares) - Prince & Partners Trustee Company Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 30 Sep 2019 to 28 Feb 2020

Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 31 May 2018 to 30 Sep 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 11 Oct 2017 to 31 May 2018

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 03 Feb 2016 to 11 Oct 2017

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Jun 2009 to 03 Feb 2016

Address: 119 Harris Road, East Tamaki, Auckland

Physical & registered address used from 01 May 2006 to 11 Jun 2009

Address: T C Daniell Chartered Accountant, Unit C, 335 Ti Rakau Drive, East Tamaki, Auckland

Registered & physical address used from 08 Nov 2004 to 01 May 2006

Address: T C Daniell, 333 Ti Rakau Drive, East Tamaki, Auckland

Registered address used from 12 Apr 2000 to 08 Nov 2004

Address: T C Daniell, 333 Ti Rakau Drive, East Tamaki, Auckland

Physical address used from 26 Mar 1998 to 08 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Prince & Partners Trustee Company Limited
Shareholder NZBN: 9429039862013
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Daniell, Terence Charles Howick
Auckland
Individual Daniell, Joy Glenise Howick
Auckland
Directors

Colin Brian Wilson - Director

Appointment date: 01 Jul 2009

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jul 2009


Nicola Dianne Turner - Director

Appointment date: 16 Dec 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 16 Dec 2020


Craig Baines Cooper - Director

Appointment date: 16 Dec 2020

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 16 Dec 2020


Charles Neville Worth - Director

Appointment date: 15 Oct 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 Oct 2021


Elizabeth Margaret Groenewegen - Director (Inactive)

Appointment date: 25 Oct 2007

Termination date: 15 Oct 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 16 Feb 2017


Grant Ian Hally - Director (Inactive)

Appointment date: 25 Jan 2016

Termination date: 31 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jan 2016


Terence Charles Daniell - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 30 Apr 2009

Address: Howick, Auckland,

Address used since 26 Mar 1998

Nearby companies