Shortcuts

Jrle Trustee Limited

Type: NZ Limited Company (Ltd)
9429032025347
NZBN
2302134
Company Number
Registered
Company Status
Current address
Level 13, 41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Jun 2011

Jrle Trustee Limited, a registered company, was registered on 17 Aug 2009. 9429032025347 is the NZ business identifier it was issued. The company has been run by 14 directors: Glenn Stephen Finnigan - an active director whose contract started on 17 Aug 2009,
Mark Andrew Edward Sullivan - an active director whose contract started on 17 Aug 2009,
Darryl John King - an active director whose contract started on 17 Aug 2009,
Kelly Angela Seabourne - an active director whose contract started on 23 Dec 2013,
Caroline Ellen Harris - an active director whose contract started on 21 Jan 2014.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: Level 13, 41 Shortland Street, Auckland, 1010 (category: registered, physical).
Jrle Trustee Limited had been using Jackson Russell, Solicitors, 3Rd Floor Fonterra Centre, 9 Princes Street, Auckland as their physical address up to 27 Jun 2011.
One entity controls all company shares (exactly 100 shares) - Jackson Russell Lawyers Limited - located at 1010, Auckland.

Addresses

Previous address

Address: Jackson Russell, Solicitors, 3rd Floor Fonterra Centre, 9 Princes Street, Auckland New Zealand

Physical & registered address used from 17 Aug 2009 to 27 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Jackson Russell Lawyers Limited
Shareholder NZBN: 9429033268927
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rudkin, Marcus Andrew Hugh Remuera
Auckland
1050
New Zealand
Individual Hubbert, Christopher Arthur Birkenhead
Auckland
0626
New Zealand
Individual Hawk, Richard Keith Mcleod Epsom
Auckland
1023
New Zealand
Director King, Darryl John Birkenhead
0626
New Zealand
Director Finnigan, Glenn Stephen Mission Bay
Auckland
1071
New Zealand
Director Richard Keith Mcleod Hawk Epsom
Auckland
1023
New Zealand
Director Marcus Andrew Hugh Rudkin Remuera
Auckland
1050
New Zealand
Director Richard George Wilson St Heliers
Auckland
1071
New Zealand
Director Sullivan, Mark Andrew Edward Sandringham
Auckland
1025
New Zealand
Individual Wilson, Richard George St Heliers
Auckland
1071
New Zealand

Ultimate Holding Company

16 Jun 2016
Effective Date
Jackson Russell Lawyers Limited
Name
Ltd
Type
1961850
Ultimate Holding Company Number
NZ
Country of origin
Level 13, 41 Shortland Street
Auckland 1010
New Zealand
Address
Directors

Glenn Stephen Finnigan - Director

Appointment date: 17 Aug 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jun 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 18 Jun 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Jun 2010


Mark Andrew Edward Sullivan - Director

Appointment date: 17 Aug 2009

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 08 Jun 2015


Darryl John King - Director

Appointment date: 17 Aug 2009

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 08 Apr 2016


Kelly Angela Seabourne - Director

Appointment date: 23 Dec 2013

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 03 Sep 2014


Caroline Ellen Harris - Director

Appointment date: 21 Jan 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Feb 2022

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 08 Jun 2015


Israel Sekone Vaealiki - Director

Appointment date: 30 Nov 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Feb 2021

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 30 Nov 2016

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 03 Sep 2018


David Maurice Alizade - Director

Appointment date: 01 Feb 2018

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Jun 2022

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Feb 2018


David Peter Compton - Director (Inactive)

Appointment date: 16 Jan 2017

Termination date: 30 Nov 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Jan 2017


Richard George Wilson - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 01 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Aug 2009


Marcus Andrew Hugh Rudkin - Director (Inactive)

Appointment date: 24 Jun 2010

Termination date: 30 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jun 2010


James Cameron Wilkinson - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 30 Nov 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Jun 2015


Christopher Arthur Hubbert - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 23 Jul 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 17 Jun 2011


Richard Keith Mcleod Hawk - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 01 Dec 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 24 Jun 2010


Richard Norman Tudway Norris - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 01 Jun 2011

Address: Remuera,

Address used since 17 Aug 2009

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street