W & R Jack Limited, a registered company, was started on 16 Jun 1950. 9429040957401 is the NZ business identifier it was issued. The company has been managed by 6 directors: Robert Farquhar Mclean Jack - an active director whose contract started on 05 Sep 1991,
Jennifer Jean Jack - an active director whose contract started on 27 Mar 2009,
Ross David Campbell - an inactive director whose contract started on 16 Jun 1997 and was terminated on 26 Nov 2009,
Russell John Cockburn - an inactive director whose contract started on 23 Sep 2002 and was terminated on 19 Jun 2008,
Warren Douglas Allen - an inactive director whose contract started on 05 Sep 1991 and was terminated on 04 Aug 2005.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 19 Allens Road, East Tamaki, Manukau, Auckland (physical address),
19 Allens Road, East Tamaki, Manukau, Auckland (other address),
19 Allens Road, East Tamaki, Manukau, Auckland (registered address),
19 Allens Road, East Tamaki, Manukau, Auckland (service address) among others.
W & R Jack Limited had been using 2A/134 Bridge Street, Nelson as their registered address up to 26 May 2009.
All shares (1646615 shares exactly) are under control of a single group consisting of 2 entities, namely:
Jack, Jennifer Jean (a director) located at Stepneyville, Nelson postcode 7010,
Jack, Robert Farquhar Mclean (a director) located at Stepneyville, Nelson postcode 7010.
Previous addresses
Address #1: 2a/134 Bridge Street, Nelson
Registered & physical address used from 15 Jun 2006 to 26 May 2009
Address #2: 25 Endeavour Street, Nelson
Physical & registered address used from 09 Apr 2002 to 15 Jun 2006
Address #3: 38 Buxton Square, Nelson
Physical address used from 27 Jun 1997 to 09 Apr 2002
Address #4: 105 Bridge Street, Nelson
Registered address used from 09 Mar 1994 to 09 Apr 2002
Address #5: Po Box 1042, Nelson
Registered address used from 07 Mar 1994 to 09 Mar 1994
Address #6: 16-20 Home St, Wellington
Registered address used from 22 Aug 1991 to 07 Mar 1994
Basic Financial info
Total number of Shares: 1646615
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1646615 | |||
Director | Jack, Jennifer Jean |
Stepneyville Nelson 7010 New Zealand |
09 Apr 2021 - |
Director | Jack, Robert Farquhar Mclean |
Stepneyville Nelson 7010 New Zealand |
09 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Jack, Robert Farquhar Mclean |
Nelson South Nelson 7010 New Zealand |
11 Sep 2017 - 11 Sep 2017 |
Individual | Jack, Ian Mclean |
Nelson |
31 Mar 2010 - 31 Mar 2010 |
Individual | Williams, C D |
Nelson |
16 Jun 1950 - 15 Nov 2007 |
Individual | Jack, R F M |
Nelson |
16 Jun 1950 - 15 Nov 2007 |
Individual | Gordon, F N |
Tangimoana Palmerston North |
16 Jun 1950 - 22 Oct 2004 |
Entity | Rfj Trustco Limited Shareholder NZBN: 9429036314447 Company Number: 1242301 |
Nelson 7010 New Zealand |
11 Sep 2017 - 09 Apr 2021 |
Individual | Allan, Graham Wallace |
Nelson 7010 New Zealand |
16 Jun 1950 - 11 Sep 2017 |
Individual | Jack, Kathleen Younger |
Nelson 7010 New Zealand |
16 Jun 1950 - 03 Apr 2014 |
Individual | Parker, J B |
Christchurch |
16 Jun 1950 - 22 Oct 2004 |
Entity | Jen Trustco Limited Shareholder NZBN: 9429036315321 Company Number: 1242340 |
Nelson 7010 New Zealand |
11 Sep 2017 - 09 Apr 2021 |
Individual | Gilberd, A H |
Newlands Welllington |
16 Jun 1950 - 22 Oct 2004 |
Entity | Jen Trustco Limited Shareholder NZBN: 9429036315321 Company Number: 1242340 |
Nelson 7010 New Zealand |
11 Sep 2017 - 09 Apr 2021 |
Individual | Jack, R F M |
Nelson |
16 Jun 1950 - 15 Nov 2007 |
Individual | Gray, D I |
Waikanae |
16 Jun 1950 - 31 Mar 2010 |
Individual | Gordon, E F |
Tangimoana Palmerston North |
16 Jun 1950 - 22 Oct 2004 |
Individual | Jack, J J |
Nelson |
16 Jun 1950 - 27 Jun 2010 |
Individual | Jack, R F M |
Nelson |
16 Jun 1950 - 15 Nov 2007 |
Individual | Jack, K Y |
Nelson |
16 Jun 1950 - 31 Mar 2010 |
Individual | Williams, K E |
Katikati |
16 Jun 1950 - 22 Oct 2004 |
Entity | Rfj Trustco Limited Shareholder NZBN: 9429036314447 Company Number: 1242301 |
Nelson 7010 New Zealand |
11 Sep 2017 - 09 Apr 2021 |
Entity | Jen Trustco Limited Shareholder NZBN: 9429036315321 Company Number: 1242340 |
31 Mar 2010 - 11 Sep 2017 | |
Individual | Kilkelly, B J |
Upper Hutt Wellington |
16 Jun 1950 - 31 Mar 2010 |
Director | Jack, Jennifer Jean |
Nelson South Nelson 7010 New Zealand |
11 Sep 2017 - 11 Sep 2017 |
Individual | Froude, N C |
Nelson |
16 Jun 1950 - 22 Oct 2004 |
Individual | Fergie, W E |
Beaumaris Victoria 3193, Australia |
16 Jun 1950 - 22 Oct 2004 |
Individual | Campbell, R D |
R D Bombay |
16 Jun 1950 - 31 Mar 2010 |
Individual | Donaldson, B N |
Greenmedows Napier |
16 Jun 1950 - 31 Mar 2010 |
Entity | Jen Trustco Limited Shareholder NZBN: 9429036315321 Company Number: 1242340 |
31 Mar 2010 - 11 Sep 2017 | |
Entity | Rfj Trustco Limited Shareholder NZBN: 9429036314447 Company Number: 1242301 |
31 Mar 2010 - 11 Sep 2017 | |
Individual | Delbridge, D |
Stoke Nelson |
16 Jun 1950 - 22 Oct 2004 |
Entity | Rfj Trustco Limited Shareholder NZBN: 9429036314447 Company Number: 1242301 |
31 Mar 2010 - 11 Sep 2017 | |
Individual | Hill, K G |
Christchurch |
16 Jun 1950 - 22 Oct 2004 |
Robert Farquhar Mclean Jack - Director
Appointment date: 05 Sep 1991
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 12 Oct 2018
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 01 Jun 2010
Jennifer Jean Jack - Director
Appointment date: 27 Mar 2009
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 12 Oct 2018
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 01 Jun 2010
Ross David Campbell - Director (Inactive)
Appointment date: 16 Jun 1997
Termination date: 26 Nov 2009
Address: R D 1, Bombay 2675,
Address used since 11 Nov 2009
Russell John Cockburn - Director (Inactive)
Appointment date: 23 Sep 2002
Termination date: 19 Jun 2008
Address: Richmond, Nelson,
Address used since 05 Jan 2007
Warren Douglas Allen - Director (Inactive)
Appointment date: 05 Sep 1991
Termination date: 04 Aug 2005
Address: Karori, Wellington,
Address used since 05 Sep 1991
Donald Delbridge - Director (Inactive)
Appointment date: 05 Sep 1991
Termination date: 11 Jul 2004
Address: Stoke, Nelson,
Address used since 05 Sep 1991
Woodworkers World Limited
19 Allens Road
Sri Guru Singh Sabha Auckland Incorporated
127 Shirley Road
Arrow Max Panel & Paint Limited
123 Shirley Road
Just Digital Konnections Limited
157 Shirley Road
Jds Singh Trustee Limited
165b Shirley Road
Dilworth Installations Limited
Flat 3, 144 Shirley Road