Shortcuts

Botany Trustees (2014) Limited

Type: NZ Limited Company (Ltd)
9429041118801
NZBN
5006540
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
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 (2014) Limited was incorporated on 06 Mar 2014 and issued an NZ business identifier of 9429041118801. This registered LTD company has been run by 7 directors: Lyle Richmond Irwin - an active director whose contract started on 06 Mar 2014,
Lloyd Malcolm Kirby - an active director whose contract started on 06 Mar 2014,
Colin Brian Wilson - an active director whose contract started on 06 Mar 2014,
Craig Baines Cooper - an active director whose contract started on 15 Oct 2021,
Elizabeth Margaret Groenewegen - an inactive director whose contract started on 06 Mar 2014 and was terminated on 15 Oct 2021.
According to our data (updated on 16 Apr 2024), the company uses 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Until 28 Feb 2020, Botany Trustees (2014) Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb identified more names for the company: from 28 Feb 2014 to 02 Sep 2014 they were named Rsm Prince Nominees (2014) Limited.
A total of 50 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 12 shares are held by 1 entity, namely:
Wilson, Colin Brian (a director) located at Epsom, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 26% shares (exactly 13 shares) and includes
Kirby, Lloyd Malcolm - located at Birkenhead, Auckland.
The 3rd share allocation (13 shares, 26%) belongs to 1 entity, namely:
Irwin, Lyle Richmond, located at Auckland Central, Auckland (a director). Botany Trustees (2014) Limited is classified as "Accounting service" (ANZSIC M693220).

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, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 31 May 2018 to 30 Sep 2019

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

Physical & registered address used from 20 Oct 2017 to 31 May 2018

Address: Level 1, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Registered & physical address used from 11 Oct 2017 to 20 Oct 2017

Address: Level 1, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Registered & physical address used from 05 Feb 2016 to 11 Oct 2017

Address: Rsm Prince, Level 1, 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 06 Mar 2014 to 05 Feb 2016

Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Director Wilson, Colin Brian Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 13
Director Kirby, Lloyd Malcolm Birkenhead
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 13
Director Irwin, Lyle Richmond Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 12
Individual Turner, Nicola Dianne Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Groenewegen, Elizabeth Margaret Beachlands
Auckland
2018
New Zealand
Individual Hayes, Steven Alan Ellerslie
Auckland
1051
New Zealand
Individual Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Director Steven Alan Hayes Ellerslie
Auckland
1051
New Zealand
Directors

Lyle Richmond Irwin - Director

Appointment date: 06 Mar 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Nov 2019

Address: Albany, Auckland, 0632 New Zealand

Address used since 06 Mar 2014


Lloyd Malcolm Kirby - Director

Appointment date: 06 Mar 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 06 Mar 2014


Colin Brian Wilson - Director

Appointment date: 06 Mar 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 06 Mar 2014


Craig Baines Cooper - Director

Appointment date: 15 Oct 2021

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 15 Oct 2021


Elizabeth Margaret Groenewegen - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 15 Oct 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 16 Feb 2017


Grant Ian Hally - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 31 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Mar 2014


Steven Alan Hayes - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 01 Jan 2015

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 06 Mar 2014

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Astill Hawke And Associates Limited
35 Allens Road

Beancounter Plus Limited
Unit 11, 135 Cryers Road

Botany Trustees (2013) Limited
Level 1, 86 Highbrook Drive

Prince & Partners Limited
Level 1, 86 Highbrook Drive,

Rsm New Zealand (auckland) Limited
Level 1, 86 Highbrook Drive,

Rsm New Zealand Group Limited
Level 1, 86 Highbrook Drive,