Letts Limited, a registered company, was started on 09 May 1995. 9429038608117 is the NZBN it was issued. This company has been supervised by 5 directors: Robert Gordon Campbell - an active director whose contract started on 30 Jun 1995,
Jennifer Daphne Campbell - an inactive director whose contract started on 07 Aug 2014 and was terminated on 04 Sep 2017,
Jennifer Daphne Campbell - an inactive director whose contract started on 30 Jun 1995 and was terminated on 31 Mar 2012,
Harold Wayne Vandy - an inactive director whose contract started on 12 May 1995 and was terminated on 30 Jun 1995,
Graeme James Dennett - an inactive director whose contract started on 09 May 1995 and was terminated on 12 May 1995.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 1130 Pukaki Street, Rotorua, 3010 (types include: registered, physical).
Letts Limited had been using Bdo Spicers Rotorua Ltd, 1130 Pukaki Street, Rotorua as their physical address until 23 Feb 2010.
Old names for the company, as we identified at BizDb, included: from 30 May 1995 to 13 Aug 1998 they were called Rob Campbell Motors Limited, from 09 May 1995 to 30 May 1995 they were called Regisvale Nominees Limited.
A total of 100000 shares are allocated to 7 shareholders (5 groups). The first group is comprised of 5000 shares (5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (5 per cent). Finally there is the third share allocation (5000 shares 5 per cent) made up of 1 entity.
Previous addresses
Address: Bdo Spicers Rotorua Ltd, 1130 Pukaki Street, Rotorua
Physical address used from 28 Feb 2001 to 23 Feb 2010
Address: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua
Physical address used from 28 Feb 2001 to 28 Feb 2001
Address: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua
Registered address used from 28 Feb 2001 to 23 Feb 2010
Address: Spicer & Oppenheim, 1st Floor Spicer House, 22 -24 Pukaki Street, Rotorua
Registered address used from 29 Mar 1998 to 28 Feb 2001
Address: Spicer & Oppenheim, 22 - 24 Pukaki Street, Rotorua
Physical address used from 29 Mar 1998 to 28 Feb 2001
Address: 51 Fairy Springs Road, Rotorua
Registered address used from 26 Apr 1996 to 29 Mar 1998
Address: 9 Amohia Street, Rotorua
Registered address used from 30 Jun 1995 to 26 Apr 1996
Address: 9 Amohia Street, Rotorua
Physical address used from 09 May 1995 to 29 Mar 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Cleverly, Rachel Lee |
Tauranga South Tauranga 3112 New Zealand |
08 Apr 2021 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Campbell, Phillip Blair |
Pyes Pa Tauranga 3112 New Zealand |
08 Apr 2021 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Cleverly, Sean Robert |
Tauranga South Tauranga 3112 New Zealand |
08 Apr 2021 - |
Shares Allocation #4 Number of Shares: 74000 | |||
Individual | Campbell, Jennifer Daphne |
Rd 3 Tauranga 3173 New Zealand |
09 May 1995 - |
Entity (NZ Limited Company) | Spicers Rotorua Trustee Company Limited Shareholder NZBN: 9429038109843 |
1130 Pukaki Street Rotorua |
09 Jul 2007 - |
Individual | Campbell, Robert Gordon |
Rd 3 Tauranga 3173 New Zealand |
09 May 1995 - |
Shares Allocation #5 Number of Shares: 6000 | |||
Individual | Campbell, Robert Gordon |
Rd 3 Tauranga 3173 New Zealand |
09 May 1995 - |
Robert Gordon Campbell - Director
Appointment date: 30 Jun 1995
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 26 Jan 2021
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 15 Feb 2016
Jennifer Daphne Campbell - Director (Inactive)
Appointment date: 07 Aug 2014
Termination date: 04 Sep 2017
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 07 Aug 2014
Jennifer Daphne Campbell - Director (Inactive)
Appointment date: 30 Jun 1995
Termination date: 31 Mar 2012
Address: Tauranga, 3173 New Zealand
Address used since 30 Jun 1995
Harold Wayne Vandy - Director (Inactive)
Appointment date: 12 May 1995
Termination date: 30 Jun 1995
Address: Ngongotaha,
Address used since 12 May 1995
Graeme James Dennett - Director (Inactive)
Appointment date: 09 May 1995
Termination date: 12 May 1995
Address: Rotorua,
Address used since 09 May 1995
Daisies 'n May Farms Limited
1130 Pukaki Street
Resolve Trustees One Limited
1130 Pukaki Street
Bluebella Farms Limited
1130 Pukaki Street
Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street
Advance Steel Engineering Limited
1130 Pukaki Street
Liquid Voice Limited
1130 Pukaki Street