Botany Limited, a registered company, was registered on 13 Feb 1995. 9429038523687 is the New Zealand Business Number it was issued. "Forestry ownership or management (excluding field operations)" (business classification M696235) is how the company has been classified. This company has been supervised by 2 directors: Murray Robert Steele - an active director whose contract started on 09 Mar 1995,
Peter William Russel - an inactive director whose contract started on 13 Feb 1995 and was terminated on 06 Mar 1995.
Last updated on 07 Jan 2021, the BizDb data contains detailed information about 1 address: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Botany Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 24 Jan 2019.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly the third share allotment (998 shares 99.8 per cent) made up of 2 entities.
Previous addresses
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jul 2014 to 24 Jan 2019
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 01 Oct 2013 to 15 Jul 2014
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland New Zealand
Physical & registered address used from 08 Sep 2003 to 01 Oct 2013
Address: Level 8, 63 Albert St, Auckland
Physical & registered address used from 20 May 2002 to 08 Sep 2003
Address: 48 Fausett Road, Ararimu, Auckland
Physical address used from 19 Oct 2000 to 20 May 2002
Address: Milne Ireland Walker, Level 10 Guilford House, 1-2 Emily Place, Auckland
Physical address used from 19 Oct 2000 to 19 Oct 2000
Address: 755 Great South Road, Drury, South Auckland
Registered address used from 14 Aug 2000 to 20 May 2002
Address: Level 8, Gosling Chapman Centre, 63 Albert Street, Auckland
Registered address used from 08 Oct 1997 to 14 Aug 2000
Address: Level 8, Gosling Chapman Centre, 63 Albert Street, Auckland
Physical address used from 13 Feb 1995 to 19 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 03 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Murray Robert Steele |
Rd 2 Rotorua 3072 New Zealand |
13 Feb 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mahalia Steele |
Rd 2 Rotorua 3072 New Zealand |
13 Feb 1995 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Anthony John Walker |
Auckland Central Auckland 1010 New Zealand |
08 Sep 2010 - |
Individual | Heather Alison Fowler |
2 Emily Place Auckland 1010 New Zealand |
08 Sep 2010 - |
Murray Robert Steele - Director
Appointment date: 09 Mar 1995
Address: Rd 3, Drury, 2579 New Zealand
Address used since 08 Oct 2009
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 06 Aug 2018
Peter William Russel - Director (Inactive)
Appointment date: 13 Feb 1995
Termination date: 06 Mar 1995
Address: Takapuna, Auckland,
Address used since 13 Feb 1995
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Kt1 Co Limited
Level 22, 48 Shortland Street
Kt2 Co Limited
Level 30, 48 Shortland Street
New Zealand Forestry Group Limited
Brookfields
Vinmark Properties Limited
8th Floor
Wakefield Limited
Brookfields
Wayby Forest Management Limited
Level 4, 53 Fort Street