Shortcuts

Botany Trustees (2015) Limited

Type: NZ Limited Company (Ltd)
9429041593660
NZBN
5583745
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee 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 (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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 11
Individual Worth, Charles Neville Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 11
Individual Turner, Nicola Dianne Onehunga
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 11
Director Cooper, Craig Baines Sunnynook
Auckland
0620
New Zealand
Shares Allocation #4 Number of Shares: 17
Director Wilson, Colin Brian Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Irwin, Lyle Richmond Albany
Auckland
0632
New Zealand
Individual Groenewegen, Elizabeth Margaret Beachlands
Auckland
2018
New Zealand
Individual Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Director Lyle Richmond Irwin Albany
Auckland
0632
New Zealand
Director Lloyd Malcolm Kirby Birkenhead
Auckland
0626
New Zealand
Individual Kirby, Lloyd Malcolm Birkenhead
Auckland
0626
New Zealand
Directors

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

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

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