Collett Commercial Holdings Limited was incorporated on 26 Nov 1976 and issued a business number of 9429032003932. This registered LTD company has been supervised by 3 directors: John Dennis Collett - an active director whose contract started on 21 Sep 1990,
Margaret Anne Collett - an active director whose contract started on 01 Oct 1995,
Vernon James Anderson - an inactive director whose contract started on 21 Sep 1990 and was terminated on 01 Oct 1995.
According to our information (updated on 01 Jun 2025), this company registered 1 address: 45 Queen Street, Blenheim, Blenheim, 7201 (type: physical, registered).
Until 03 Jul 2017, Collett Commercial Holdings Limited had been using 52 Scott Street, Blenheim, Blenheim as their registered address.
A total of 80000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 30000 shares are held by 1 entity, namely:
Collett, Margaret Anne (an individual) located at Springlands, Blenheim postcode 7201.
Another group consists of 1 shareholder, holds 62.5% shares (exactly 50000 shares) and includes
Collett, John Dennis - located at Springlands, Blenheim.
Previous addresses
Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Dec 2015 to 03 Jul 2017
Address #2: 52 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 09 Nov 2012 to 01 Dec 2015
Address #3: 52 Scott Street, Blenheim New Zealand
Registered & physical address used from 23 Mar 2004 to 09 Nov 2012
Address #4: 65 Seymour Street Blenheim
Physical address used from 29 Oct 1999 to 23 Mar 2004
Address #5: 19 Henry Street, Blenheim
Registered address used from 29 Oct 1999 to 23 Mar 2004
Address #6: 19 Henry Street, Blenheim
Physical address used from 29 Oct 1999 to 29 Oct 1999
Address #7: 15 Redwood Street, Blenheim
Registered & physical address used from 10 Dec 1998 to 29 Oct 1999
Address #8: 37 Kinross Street, Blenheimj
Registered address used from 27 Jun 1997 to 10 Dec 1998
Address #9: 37 Kinross Street, Blenheim
Registered address used from 28 May 1997 to 27 Jun 1997
Basic Financial info
Total number of Shares: 80000
Annual return filing month: November
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30000 | |||
| Individual | Collett, Margaret Anne |
Springlands Blenheim 7201 New Zealand |
25 Nov 2003 - |
| Shares Allocation #2 Number of Shares: 50000 | |||
| Individual | Collett, John Dennis |
Springlands Blenheim 7201 New Zealand |
25 Nov 2003 - |
John Dennis Collett - Director
Appointment date: 21 Sep 1990
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 06 Nov 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 13 Nov 2014
Margaret Anne Collett - Director
Appointment date: 01 Oct 1995
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 06 Nov 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 13 Nov 2014
Vernon James Anderson - Director (Inactive)
Appointment date: 21 Sep 1990
Termination date: 01 Oct 1995
Address: Blenheim,
Address used since 21 Sep 1990
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street