Shortcuts

Botany Trustees (2012) Limited

Type: NZ Limited Company (Ltd)
9429030783133
NZBN
3730818
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 22 Nov 2021

Botany Trustees (2012) Limited was registered on 21 Feb 2012 and issued a New Zealand Business Number of 9429030783133. This registered LTD company has been supervised by 6 directors: Lyle Richmond Irwin - an active director whose contract started on 21 Feb 2012,
Lloyd Malcolm Kirby - an active director whose contract started on 21 Feb 2012,
Elizabeth Margaret Groenewegen - an inactive director whose contract started on 21 Feb 2012 and was terminated on 17 Sep 2021,
Colin Brian Wilson - an inactive director whose contract started on 21 Feb 2012 and was terminated on 17 Sep 2021,
Grant Ian Hally - an inactive director whose contract started on 21 Feb 2012 and was terminated on 31 Dec 2019.
According to BizDb's data (updated on 23 Mar 2024), this company filed 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (category: registered, physical).
Until 22 Nov 2021, Botany Trustees (2012) Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address.
BizDb identified other names for this company: from 20 Feb 2012 to 02 Sep 2014 they were called Rsm Prince Nominees (2012) Limited.
A total of 50 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Irwin, Lyle Richmond (a director) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 50% shares (exactly 25 shares) and includes
Kirby, Lloyd Malcolm - located at Birkenhead, Auckland. Botany Trustees (2012) Limited has been categorised as "Financial service nec" (ANZSIC K641915).

Addresses

Previous addresses

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 27 Sep 2021 to 22 Nov 2021

Address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 28 Feb 2020 to 27 Sep 2021

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

Physical & registered address used from 20 Aug 2019 to 28 Feb 2020

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

Registered & physical address used from 30 May 2018 to 20 Aug 2019

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

Physical & registered address used from 11 Aug 2017 to 30 May 2018

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

Registered & physical address used from 04 Feb 2016 to 11 Aug 2017

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

Registered & physical address used from 21 Feb 2012 to 04 Feb 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Irwin, Lyle Richmond Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Kirby, Lloyd Malcolm Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Individual Wilson, Colin Brian Epsom
Auckland
1023
New Zealand
Individual Groenewegen, Elizabeth Margaret Beachlands
Auckland
2018
New Zealand
Individual Hayes, Steven Alan Ellerslie
Auckland
1051
New Zealand
Director Steven Alan Hayes Ellerslie
Auckland
1051
New Zealand
Directors

Lyle Richmond Irwin - Director

Appointment date: 21 Feb 2012

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Nov 2019

Address: Albany, Auckland, 0632 New Zealand

Address used since 21 Feb 2012


Lloyd Malcolm Kirby - Director

Appointment date: 21 Feb 2012

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 21 Feb 2012


Elizabeth Margaret Groenewegen - Director (Inactive)

Appointment date: 21 Feb 2012

Termination date: 17 Sep 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 16 Feb 2017


Colin Brian Wilson - Director (Inactive)

Appointment date: 21 Feb 2012

Termination date: 17 Sep 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Feb 2012


Grant Ian Hally - Director (Inactive)

Appointment date: 21 Feb 2012

Termination date: 31 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Feb 2012


Steven Alan Hayes - Director (Inactive)

Appointment date: 21 Feb 2012

Termination date: 01 Jan 2015

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 21 Feb 2012

Nearby companies
Similar companies

Blue Sky 2015 Limited
Quest Highbrook, The Crossing,

Eco Vision Limited
Level 1, 320 Ti Rakau Drive

Kitchen Guarantee Fund Limited
Unit 11, 135 Cryers Road

Link Finance Limited
Suite 12, 350 Great South Road

Linkloan Trustees Limited
Level 6

T - Fasi Loans Limited
151 Princes Street