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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Director | Wilson, Colin Brian |
Epsom Auckland 1023 New Zealand |
06 Mar 2014 - |
Shares Allocation #2 Number of Shares: 13 | |||
Director | Kirby, Lloyd Malcolm |
Birkenhead Auckland 0626 New Zealand |
06 Mar 2014 - |
Shares Allocation #3 Number of Shares: 13 | |||
Director | Irwin, Lyle Richmond |
Auckland Central Auckland 1010 New Zealand |
06 Mar 2014 - |
Shares Allocation #4 Number of Shares: 12 | |||
Individual | Turner, Nicola Dianne |
Onehunga Auckland 1061 New Zealand |
15 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Groenewegen, Elizabeth Margaret |
Beachlands Auckland 2018 New Zealand |
06 Mar 2014 - 15 Oct 2021 |
Individual | Hayes, Steven Alan |
Ellerslie Auckland 1051 New Zealand |
06 Mar 2014 - 13 Feb 2015 |
Individual | Hally, Grant Ian |
Remuera Auckland 1050 New Zealand |
06 Mar 2014 - 15 Oct 2021 |
Director | Steven Alan Hayes |
Ellerslie Auckland 1051 New Zealand |
06 Mar 2014 - 13 Feb 2015 |
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
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
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,