Botany Trustees (2015) Limited was started on 11 Feb 2015 and issued an NZ business identifier of 9429041593660. The registered LTD company has been supervised by 8 directors: Colin Brian Wilson - an active director whose contract began on 11 Feb 2015,
Craig Baines Cooper - an active director whose contract began on 14 Dec 2020,
Nicola Dianne Turner - an active director whose contract began on 14 Oct 2021,
Charles Neville Worth - an active director whose contract began on 14 Oct 2021,
Elizabeth Margaret Groenewegen - an inactive director whose contract began on 11 Feb 2015 and was terminated on 14 Oct 2021.
As stated in our data (last updated on 28 Mar 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 (2015) Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 50 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 11 shares are held by 1 entity, namely:
Worth, Charles Neville (an individual) located at Glendowie, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 22 per cent shares (exactly 11 shares) and includes
Turner, Nicola Dianne - located at Onehunga, Auckland.
The third share allotment (11 shares, 22%) belongs to 1 entity, namely:
Cooper, Craig Baines, located at Sunnynook, Auckland (a director). Botany Trustees (2015) Limited has been classified as "Trustee service" (business classification K641965).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Oct 2019 to 28 Feb 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical & registered address used from 21 May 2018 to 04 Oct 2019
Address: Level 1, 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 01 Mar 2016 to 21 May 2018
Address: Level 1, 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 11 Feb 2015 to 01 Mar 2016
Basic Financial info
Total number of Shares: 50
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11 | |||
Individual | Worth, Charles Neville |
Glendowie Auckland 1071 New Zealand |
14 Oct 2021 - |
Shares Allocation #2 Number of Shares: 11 | |||
Individual | Turner, Nicola Dianne |
Onehunga Auckland 1061 New Zealand |
14 Oct 2021 - |
Shares Allocation #3 Number of Shares: 11 | |||
Director | Cooper, Craig Baines |
Sunnynook Auckland 0620 New Zealand |
14 Oct 2021 - |
Shares Allocation #4 Number of Shares: 17 | |||
Director | Wilson, Colin Brian |
Epsom Auckland 1023 New Zealand |
11 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Irwin, Lyle Richmond |
Albany Auckland 0632 New Zealand |
11 Feb 2015 - 31 Oct 2016 |
Individual | Groenewegen, Elizabeth Margaret |
Beachlands Auckland 2018 New Zealand |
11 Feb 2015 - 14 Oct 2021 |
Individual | Hally, Grant Ian |
Remuera Auckland 1050 New Zealand |
11 Feb 2015 - 14 Oct 2021 |
Director | Lyle Richmond Irwin |
Albany Auckland 0632 New Zealand |
11 Feb 2015 - 31 Oct 2016 |
Director | Lloyd Malcolm Kirby |
Birkenhead Auckland 0626 New Zealand |
11 Feb 2015 - 31 Oct 2016 |
Individual | Kirby, Lloyd Malcolm |
Birkenhead Auckland 0626 New Zealand |
11 Feb 2015 - 31 Oct 2016 |
Colin Brian Wilson - Director
Appointment date: 11 Feb 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Feb 2015
Craig Baines Cooper - Director
Appointment date: 14 Dec 2020
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 14 Dec 2020
Nicola Dianne Turner - Director
Appointment date: 14 Oct 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 14 Oct 2021
Charles Neville Worth - Director
Appointment date: 14 Oct 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 14 Oct 2021
Elizabeth Margaret Groenewegen - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 14 Oct 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 16 Feb 2017
Grant Ian Hally - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 31 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Feb 2015
Lyle Richmond Irwin - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 30 Sep 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 11 Feb 2015
Lloyd Malcolm Kirby - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 30 Sep 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Feb 2015
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
Aznac (jap) Limited
Level 2, Bdo House, 116 Harris Road
Aznac (kbc) Limited
Level 2 Bdo House, 116 Harris Road
Generator Holdings Limited
Level 2 Bdo House, 116 Harris Road
Rassy Trustee Company Limited
Level 2, 116 Harris Road
Tamarind Trustee Company Limited
Level 2, 116 Harris Road
Technology Resources Incorporated Limited
Level 2 Bdo House,116 Harris Road