Shortcuts

Jackson Russell Trustee Services (no. 3) Limited

Type: NZ Limited Company (Ltd)
9429030216044
NZBN
4450878
Company Number
Registered
Company Status
Current address
Level 13, 41 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Jun 2013

Jackson Russell Trustee Services (No. 3) Limited was started on 04 Jun 2013 and issued an NZ business number of 9429030216044. The registered LTD company has been run by 13 directors: Darryl John King - an active director whose contract started on 04 Jun 2013,
Mark Andrew Edward Sullivan - an active director whose contract started on 04 Jun 2013,
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,
Israel Sekone Vaealiki - an active director whose contract started on 30 Nov 2016.
As stated in our database (last updated on 03 Apr 2024), this company filed 1 address: Level 13, 41 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, registered).
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jackson Russell Lawyers Limited (an entity) located at Auckland postcode 1010.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Aug 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 Finnigan, Glenn Stephen Mission Bay
Auckland
1071
New Zealand
Director Sullivan, Mark Andrew Edward Sandringham
Auckland
1025
New Zealand
Director King, Darryl John Birkenhead
Auckland
0626
New Zealand
Individual Hubbert, Christopher Arthur Northcote
Auckland
0626
New Zealand
Director Finnigan, Glenn Stephen Mission Bay
Auckland
1071
New Zealand
Individual Hawk, Richard Keith Mcleod Epsom
Auckland
1023
New Zealand
Individual Rudkin, Marcus Andrew Hugh Remuera
Auckland
1050
New Zealand
Individual Wilson, Richard George St Heliers
Auckland
1071
New Zealand
Director Christopher Arthur Hubbert Northcote
Auckland
0626
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

Ultimate Holding Company

21 Jul 1991
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

Darryl John King - Director

Appointment date: 04 Jun 2013

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 08 Apr 2016


Mark Andrew Edward Sullivan - Director

Appointment date: 04 Jun 2013

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 04 Jun 2013


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 18 Feb 2022

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 06 Aug 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 03 Sep 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 30 Nov 2016


David Maurice Alizade - Director

Appointment date: 01 Feb 2018

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Feb 2018


Glenn Stephen Finnigan - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 31 Jan 2024

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 05 Aug 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 04 Jun 2013


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: 04 Jun 2013

Termination date: 01 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Jun 2013


Marcus Andrew Hugh Rudkin - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 30 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Jun 2013


James Cameron Wilkinson - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 30 Nov 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 06 Aug 2015


Christopher Arthur Hubbert - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 02 Sep 2014

Address: Northcote, Auckland, 0626 New Zealand

Address used since 04 Jun 2013


Richard Keith Mcleod Hawk - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 01 Dec 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Jun 2013

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street