Seletti New Zealand Limited, a registered company, was incorporated on 14 Dec 2007. 9429032982589 is the NZ business identifier it was issued. "Clothing retailing" (ANZSIC G425115) is how the company is categorised. The company has been managed by 3 directors: Sarah Anna Cooney - an active director whose contract began on 01 Jun 2009,
Peter Bowmar - an inactive director whose contract began on 14 Dec 2007 and was terminated on 03 Sep 2009,
Sarah Richards - an inactive director whose contract began on 06 Jan 2009 and was terminated on 01 Jun 2009.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 (category: registered, physical).
Seletti New Zealand Limited had been using 10 Buckingham Street, Arrowtown, Arrowtown as their registered address up until 01 Mar 2022.
Former names used by the company, as we managed to find at BizDb, included: from 14 Dec 2007 to 10 Mar 2008 they were named P J Bowmar Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 999 shares (99.9 per cent).
Previous addresses
Address #1: 10 Buckingham Street, Arrowtown, Arrowtown, 9302 New Zealand
Registered & physical address used from 18 Feb 2022 to 01 Mar 2022
Address #2: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 29 Aug 2018 to 18 Feb 2022
Address #3: Level 3, 6 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Mar 2018 to 29 Aug 2018
Address #4: The Forge, Level 2, 20 Athol Street, Queenstown, 9348 New Zealand
Physical & registered address used from 09 Feb 2016 to 28 Mar 2018
Address #5: 69 Beach Street, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 20 Nov 2012 to 09 Feb 2016
Address #6: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 24 Feb 2012 to 20 Nov 2012
Address #7: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 09 Nov 2011 to 24 Feb 2012
Address #8: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 08 Apr 2011 to 09 Nov 2011
Address #9: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka New Zealand
Registered & physical address used from 04 Mar 2009 to 08 Apr 2011
Address #10: Malloch Mcclean Gore Ltd, 3 Fairfield Street, Gore
Registered & physical address used from 14 Dec 2007 to 04 Mar 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dailey, Thomas Jasper |
Rd 1 Queenstown 9371 New Zealand |
21 Apr 2022 - |
Shares Allocation #2 Number of Shares: 999 | |||
Director | Cooney, Sarah Anna |
Rd 1 Queenstown 9371 New Zealand |
14 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richards, Sarah |
Strowan Christchurch 8052 New Zealand |
24 Jul 2008 - 05 Apr 2017 |
Individual | Richards, Sarah |
2 Coronation Drive Queenstown 9300 New Zealand |
24 Jul 2008 - 05 Apr 2017 |
Individual | Bowmar, Peter |
Wanaka Wanaka 9305 New Zealand |
14 Dec 2007 - 13 Jun 2012 |
Sarah Anna Cooney - Director
Appointment date: 01 Jun 2009
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 07 Apr 2022
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 25 Mar 2021
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 25 Sep 2017
Address: 2 Coronation Drive, Queenstown, 9300 New Zealand
Address used since 31 Mar 2011
Peter Bowmar - Director (Inactive)
Appointment date: 14 Dec 2007
Termination date: 03 Sep 2009
Address: Bremner Park, Wanaka,
Address used since 14 Dec 2007
Sarah Richards - Director (Inactive)
Appointment date: 06 Jan 2009
Termination date: 01 Jun 2009
Address: Christchurch,
Address used since 06 Jan 2009
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Alpas Trading Limited
Newmarket
Familia Brands (nz) Limited
Level 3, 139 Carlton Gore Road
Onu Sportswear Nz Limited
Level 2, 142 Broadway
Random Fashions Limited
Level 1 103 Carlton Gore Road
Scody Nz Limited
Level 4, 20 Kent Street
Sportclub Company Limited
Level 4, 5-7 Kingdon Street