Bot The Builder Limited was launched on 13 Sep 2016 and issued a New Zealand Business Number of 9429042565604. This registered LTD company has been supervised by 7 directors: Michael Jonathan Lovegrove - an active director whose contract began on 13 Sep 2016,
Sergio Andres Van Dam - an active director whose contract began on 09 Sep 2019,
Benjamin Adam Roe - an inactive director whose contract began on 02 Mar 2019 and was terminated on 23 Dec 2019,
Michael Murphy - an inactive director whose contract began on 13 Aug 2018 and was terminated on 13 Sep 2019,
Nicholas Harold Gerritsen - an inactive director whose contract began on 10 Mar 2017 and was terminated on 05 Sep 2019.
According to BizDb's data (updated on 20 Mar 2024), the company uses 1 address: 8 Pari Tai Way, Houghton Bay, Wellington, 6023 (types include: registered, physical).
Up to 02 Aug 2021, Bot The Builder Limited had been using Level 10, 50 Manners St, Te Aro, Wellington as their registered address.
BizDb found old names for the company: from 06 Jun 2018 to 13 Aug 2021 they were called Jrny Limited, from 12 Sep 2016 to 06 Jun 2018 they were called Bot Builders Limited.
A total of 14637286 shares are allotted to 33 groups (35 shareholders in total). When considering the first group, 2048053 shares are held by 1 entity, namely:
Icehouse Ventures Nominees Limited (an entity) located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 0.39 per cent shares (exactly 57143 shares) and includes
Hole In One Ventures Limited - located at Parnell, Auckland.
The next share allocation (29143 shares, 0.2%) belongs to 1 entity, namely:
Sidefund Pty Atf Side Fund Trust, located at West Melbourne, Vic (an other). Bot The Builder Limited was categorised as "Computer software publishing" (ANZSIC J542010).
Previous addresses
Address: Level 10, 50 Manners St, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 01 Aug 2019 to 02 Aug 2021
Address: Level 1 Hope Gibbons Building, 7 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 02 Aug 2018 to 01 Aug 2019
Address: Level 1, 202 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 01 Mar 2018 to 02 Aug 2018
Address: Level 1, 155 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 29 Nov 2016 to 01 Mar 2018
Address: 1a St Leonards Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 13 Sep 2016 to 29 Nov 2016
Basic Financial info
Total number of Shares: 14637286
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2048053 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
11 Feb 2019 - |
Shares Allocation #2 Number of Shares: 57143 | |||
Entity (NZ Limited Company) | Hole In One Ventures Limited Shareholder NZBN: 9429046303042 |
Parnell Auckland 1052 New Zealand |
24 Jul 2019 - |
Shares Allocation #3 Number of Shares: 29143 | |||
Other (Other) | Sidefund Pty Atf Side Fund Trust |
West Melbourne Vic 3003 Australia |
28 Jan 2020 - |
Shares Allocation #4 Number of Shares: 571058 | |||
Other (Other) | Acn 143 267 270 - Proto Investment Partners Pty Ltd (acn 143 267 270) As General Partner Of Pip Vcmp 2, Ilp, As General Partner Of The Sydney Angels Sidecar Fund 2, Ilp |
Fitzroy Vic 3065 Australia |
28 Jan 2020 - |
Shares Allocation #5 Number of Shares: 657842 | |||
Other (Other) | Acn 166 599 140 - Venturecrowd Nominees Pty Ltd |
Qld 4009 Australia |
28 Jan 2020 - |
Shares Allocation #6 Number of Shares: 431048 | |||
Entity (NZ Limited Company) | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 |
Wellington 6011 New Zealand |
11 Feb 2019 - |
Shares Allocation #7 Number of Shares: 274726 | |||
Entity (NZ Limited Company) | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 |
Auckland Central Auckland 1010 New Zealand |
28 Jan 2020 - |
Shares Allocation #8 Number of Shares: 225276 | |||
Entity (NZ Limited Company) | Friwi Trust Co Limited Shareholder NZBN: 9429047754287 |
Sandringham Auckland 1025 New Zealand |
28 Jan 2020 - |
Individual | Boles, Frederic |
Mt Eden Auckland 1024 New Zealand |
11 Feb 2019 - |
Individual | Boles, Anne-catherine Odette Madeline |
Mount Eden Auckland 1024 New Zealand |
28 Jan 2020 - |
Shares Allocation #9 Number of Shares: 1023244 | |||
Entity (NZ Limited Company) | Ea Nominee Limited Shareholder NZBN: 9429042078784 |
Tauranga Tauranga 3110 New Zealand |
11 Feb 2019 - |
Shares Allocation #10 Number of Shares: 302500 | |||
Entity (NZ Limited Company) | Cambrai Investments Limited Shareholder NZBN: 9429041003329 |
Te Aro Wellington 6011 New Zealand |
15 Feb 2018 - |
Shares Allocation #11 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Tuia Innovation Limited Shareholder NZBN: 9429043390427 |
Paremata Porirua 5026 New Zealand |
22 Nov 2016 - |
Shares Allocation #12 Number of Shares: 143143 | |||
Individual | Kenealy, Jeremy |
Epsom Auckland 1023 New Zealand |
11 Feb 2019 - |
Shares Allocation #13 Number of Shares: 88000 | |||
Individual | Allan, Alexandra |
Castor Bay Auckland 0620 New Zealand |
11 Feb 2019 - |
Shares Allocation #14 Number of Shares: 71767 | |||
Individual | Dargan, Kelly |
Dubbo Nsw 2830 Australia |
11 Feb 2019 - |
Shares Allocation #15 Number of Shares: 30048 | |||
Individual | Uljas, Kadri |
Newtown Wellington 6021 New Zealand |
11 Aug 2021 - |
Shares Allocation #16 Number of Shares: 22321 | |||
Individual | Corinaldesi Aros, Kammiri |
Mirimar Wellington 6022 New Zealand |
11 Aug 2021 - |
Shares Allocation #17 Number of Shares: 23438 | |||
Individual | Boyles, Mathew |
Te Aro Wellington 6011 New Zealand |
11 Aug 2021 - |
Shares Allocation #18 Number of Shares: 46245 | |||
Individual | Griffin, Bindy |
Rd 1 Queenstown 9371 New Zealand |
11 Aug 2021 - |
Shares Allocation #19 Number of Shares: 34341 | |||
Individual | Minnee, Diana |
Newtown Wellington 6021 New Zealand |
11 Aug 2021 - |
Shares Allocation #20 Number of Shares: 204396 | |||
Individual | Murphy, Michael |
St Heliers Auckland 1071 New Zealand |
24 Jul 2019 - |
Shares Allocation #21 Number of Shares: 6296 | |||
Individual | Hamilton, Eleanor | 11 Aug 2021 - | |
Shares Allocation #22 Number of Shares: 3434 | |||
Individual | Hawkhead, Alexandra |
Kilbernie Wellington 6022 New Zealand |
11 Aug 2021 - |
Shares Allocation #23 Number of Shares: 73260 | |||
Individual | Evans, Owen |
Silverstream Upper Hutt 5019 New Zealand |
11 Aug 2021 - |
Shares Allocation #24 Number of Shares: 247254 | |||
Individual | Van Dam, Sergio Andres |
Brooklyn Wellington 6021 New Zealand |
11 Feb 2019 - |
Shares Allocation #25 Number of Shares: 4636057 | |||
Director | Lovegrove, Michael Jonathan |
Sunnybrook Rotorua 3015 New Zealand |
13 Sep 2016 - |
Shares Allocation #26 Number of Shares: 76190 | |||
Individual | Fintech 2018 Lp, Lightning Lab |
Te Aro Wellington 6011 New Zealand |
11 Feb 2019 - |
Shares Allocation #27 Number of Shares: 1027313 | |||
Individual | Roe, Benjamin Adam |
Kohimarama Auckland 1071 New Zealand |
13 Sep 2016 - |
Shares Allocation #28 Number of Shares: 305250 | |||
Individual | Bruinsma Fogerty, Frederick |
Mount Eden Auckland 1024 New Zealand |
13 Sep 2016 - |
Shares Allocation #29 Number of Shares: 428000 | |||
Individual | Amir, Ossie Ramsey |
Saint Johns Auckland 1072 New Zealand |
13 Sep 2016 - |
Shares Allocation #30 Number of Shares: 56500 | |||
Individual | Mcnabb, Warren |
Rd 1 Blenheim 7271 New Zealand |
11 Feb 2019 - |
Shares Allocation #31 Number of Shares: 950000 | |||
Individual | Besnard, Alexis |
Mount Roskill Auckland 1041 New Zealand |
17 Oct 2016 - |
Shares Allocation #32 Number of Shares: 29000 | |||
Individual | Dalley, Craig |
Brooklyn Wellington 6021 New Zealand |
11 Feb 2019 - |
Shares Allocation #33 Number of Shares: 15000 | |||
Individual | Prakesh, Sanjay |
Mt Pleasant Christchurch 8081 New Zealand |
11 Feb 2019 - |
Michael Jonathan Lovegrove - Director
Appointment date: 13 Sep 2016
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 17 Sep 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Sep 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Jan 2020
Sergio Andres Van Dam - Director
Appointment date: 09 Sep 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 09 Sep 2019
Benjamin Adam Roe - Director (Inactive)
Appointment date: 02 Mar 2019
Termination date: 23 Dec 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 02 Mar 2019
Michael Murphy - Director (Inactive)
Appointment date: 13 Aug 2018
Termination date: 13 Sep 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Aug 2018
Nicholas Harold Gerritsen - Director (Inactive)
Appointment date: 10 Mar 2017
Termination date: 05 Sep 2019
Address: Picton, Picton, 7220 New Zealand
Address used since 10 Mar 2017
Alexis Besnard - Director (Inactive)
Appointment date: 17 Oct 2016
Termination date: 01 Jan 2019
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 17 Oct 2016
Frederick Bruinsma Fogerty - Director (Inactive)
Appointment date: 13 Sep 2016
Termination date: 01 Sep 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Mar 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Sep 2016
Focus Osteopathy Limited
Level 6, 101 Molesworth Street
Wairimu Holdings Limited
Level 1, 34 Molesworth Street
Backbencher Limited
Level 1, 34 Molesworth Street
G.a. Lakeland Limited
Level 3, 1 Thorndon Quay
Wellington Plastic Surgery Institute Limited
Level 6, 15-17 Murphy Street
Convergence Holdings Limited
Level 1, Molesworth Street
Diplosphere Limited
4a / 123 Molesworth St
Mecway Limited
1 Goring Street
Paymypark Limited
137 Thorndon Quay
Renovo Limited
8f Moturoa Street
Signal Corporation Limited
126 Lambton Quay
Spex Nz Limited
The Braemar Bldg, Level 4