Blenheim Rentals Limited (issued a business number of 9429036247059) was incorporated on 12 Nov 2002. 4 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 45 Queen Street, Blenheim, Blenheim had been their physical address, up until 25 Jun 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Motorworld Group Limited (an entity) located at Mayfield, Blenheim postcode 7201. The Businesscheck database was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 52 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 26 Aug 2015 |
| 45 Queen Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 23 Jun 2017 |
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 25 Jun 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Jared Paul Morris
Rd 3, Blenheim, 7273
Address used since 02 Aug 2021
Springlands, Blenheim, 7201
Address used since 15 May 2018 |
Director | 15 May 2018 - current |
|
John Dennis Collett
Springlands, Blenheim, 7201
Address used since 13 Nov 2014 |
Director | 12 Nov 2002 - 15 May 2018 |
|
Margaret Anne Collett
Springlands, Blenheim, 7201
Address used since 13 Nov 2014 |
Director | 12 Nov 2002 - 15 May 2018 |
| Previous address | Type | Period |
|---|---|---|
| 45 Queen Street, Blenheim, Blenheim, 7201 | Physical & registered | 03 Jul 2017 - 25 Jun 2018 |
| 52 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 21 Aug 2013 - 03 Jul 2017 |
| 52 Scott Street, Blenheim | Physical & registered | 23 Mar 2004 - 21 Aug 2013 |
| 65 Seymour Street, Blenheim | Physical & registered | 12 Nov 2002 - 23 Mar 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Motorworld Group Limited Shareholder NZBN: 9429030319776 Entity (NZ Limited Company) |
Mayfield Blenheim 7201 |
16 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Collett, John Dennis Individual |
Springlands Blenheim 7201 |
12 Nov 2002 - 16 May 2018 |
|
Collett, Margaret Anne Individual |
Springlands Blenheim 7201 |
12 Nov 2002 - 16 May 2018 |
![]() |
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 |