Shortcuts

Seletti New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032982589
NZBN
2075786
Company Number
Registered
Company Status
098927778
GST Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
54 Buckingham Street
Arrowtown
Arrowtown 9302
New Zealand
Postal & delivery address used since 21 Feb 2022
Chester Building, Cnr Shotover & Camp Streets
Queenstown 9300
New Zealand
Registered & physical & service address used since 01 Mar 2022

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).

Addresses

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

Contact info
64 03 4424133
21 Feb 2022 Phone
anna@seletti.co.nz
21 Feb 2022 Email
https://seletticonceptstore.com
21 Feb 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Dailey, Thomas Jasper Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 999
Director Cooney, Sarah Anna Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richards, Sarah Strowan
Christchurch
8052
New Zealand
Individual Richards, Sarah 2 Coronation Drive
Queenstown
9300
New Zealand
Individual Bowmar, Peter Wanaka
Wanaka
9305
New Zealand
Directors

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

Nearby companies

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

Similar companies

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