Shortcuts

Jacksonstone & Partners Limited

Type: NZ Limited Company (Ltd)
9429031753906
NZBN
2366543
Company Number
Registered
Company Status
103589746
GST Number
Current address
Level 6, 51 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Oct 2021
Level 6, 51 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 07 Feb 2023

Jacksonstone & Partners Limited was registered on 20 Nov 2009 and issued a number of 9429031753906. The registered LTD company has been run by 12 directors: Anthony Michael Staub - an active director whose contract started on 07 Jun 2019,
Shereen Mei Phin Low - an active director whose contract started on 01 Mar 2021,
Jason Cherrington - an active director whose contract started on 10 Mar 2022,
Simon James Bennett - an inactive director whose contract started on 07 Jun 2019 and was terminated on 10 Mar 2022,
Richard Kempthorne Stone - an inactive director whose contract started on 18 Jul 2011 and was terminated on 27 Jan 2022.
According to BizDb's database (last updated on 01 Apr 2024), this company uses 1 address: Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 (types include: postal, office).
Until 22 Oct 2021, Jacksonstone & Partners Limited had been using Level 6, 51 Shortland Street, Auckland Central, Auckland as their registered address.
BizDb found previous names for this company: from 20 Nov 2009 to 21 Jul 2011 they were named Shelf Company Eleven Limited.
A total of 578373 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 578373 shares are held by 1 entity, namely:
Accordant Group Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Sep 2019 to 22 Oct 2021

Address #2: Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 30 Mar 2017 to 11 Sep 2019

Address #3: Level 7, 44 Victoria Street, Wellington New Zealand

Physical & registered address used from 20 Nov 2009 to 30 Mar 2017

Contact info
64 09 5268797
07 Feb 2023
tony.staub@accordant.nz
07 Feb 2023 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 578373

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 578373
Entity (NZ Limited Company) Accordant Group Limited
Shareholder NZBN: 9429034985854
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Szeto, Tracy Jane Boulcott
Lower Hutt
5010
New Zealand
Individual Bell, John Seatoun
Wellington
6022
New Zealand
Individual Luey, Thomas Malcolm Arthur Boulcott
Lower Hutt
5010
New Zealand
Individual Chauvel, Charles Te Aro
Wellington
6011
New Zealand
Individual Hudson, Richard Boulcott
Lower Hutt
5010
New Zealand
Individual Chapman, Wayne 22 Herd Street, Te Aro
Wellington
6011
New Zealand
Individual Boyes, Simon Brooklyn
Wellington
6021
New Zealand
Individual Poole, Nicola Seatoun
Wellington
6022
New Zealand
Individual Kent, Mary Roseneath
Wellington
6011
New Zealand
Individual Jackson, Lindsay Ann Te Aro
Wellington
6011
New Zealand
Individual Spratt, Russell Waikanae
5036
New Zealand
Individual Stone, Richard Kempthorne Te Aro
Wellington
6011
New Zealand
Entity Crowe Horwath Varouhas Poole Trustees Limited
Shareholder NZBN: 9429030864610
Company Number: 3675372
57 Willis Street
Wellington
6011
New Zealand
Individual Walker, Anthony Auckland Central
Auckland
1140
New Zealand
Individual Hollander, David Te Aro
Wellington
6011
New Zealand
Individual Church, Heather Thorndon
Wellington
6011
New Zealand
Individual Watson, Andrew John Seatoun
Wellington
6022
New Zealand
Individual Jackson, Marion Elfreda Te Aro
Wellington
6011
New Zealand
Individual Spillane, Maryann Johnsonville
Wellington
6037
New Zealand
Individual Mccallum, Annabel Christine Seatoun
Wellington
6022
New Zealand
Individual Urquhart-hay, Simon Wadestown
Wellington
6012
New Zealand
Individual Beale, Nicola Newtown
Wellington
6021
New Zealand
Individual Ross, Kendra Leanne Seatoun
Wellington
6022
New Zealand
Individual Bell, John Seatoun
Wellington
6022
New Zealand
Individual Chapman, Wayne 22 Herd Street, Te Aro
Wellington
6011
New Zealand
Individual Urquhart-hay, Simon Wadestown
Wellington
6012
New Zealand
Individual Stone, Richard Kempthorne Te Aro
Wellington
6011
New Zealand
Individual Kent, Mary Roseneath
Wellington
6011
New Zealand
Individual Jackson, Lindsay Ann Te Aro
Wellington
6011
New Zealand
Other The Estate Of Julian Davidson
Individual Urqhuart-hay, Simon Wadestown
Wellington
6012
New Zealand
Individual Stone, Richard Kempthorne Te Aro
Wellington
6011
New Zealand
Individual Spratt, Russell Waikanae
5036
New Zealand
Entity Crowe Horwath Varouhas Poole Trustees Limited
Shareholder NZBN: 9429030864610
Company Number: 3675372
57 Willis Street
Wellington
6011
New Zealand
Individual Jackson, Lindsay Ann Te Aro
Wellington
6011
New Zealand
Individual Luey, Thomas Malcolm Arthur Boulcott
Lower Hutt
5010
New Zealand
Individual Szeto, Kenneth Cho Boulcott
Lower Hutt
5010
New Zealand
Individual Parker, Tanya Wadestown
Wellington
6012
New Zealand
Individual Szeto, Tracy Jane Boulcott
Lower Hutt
5010
New Zealand
Individual Ashton, Anna Louise Seatoun
Wellington
6022
New Zealand
Individual Varouhas, Basil Seatoun
Wellington
6022
New Zealand
Individual Hudson, Richard Bruce Lower Hutt

New Zealand
Individual Parker, Tanya Wadestown
Wellington
6012
New Zealand
Individual Hudson, Richard Boulcott
Lower Hutt
5010
New Zealand
Individual Walker, Anthony Auckland Central
Auckland
1140
New Zealand
Individual Ashton, Anna Louise Seatoun
Wellington
6022
New Zealand
Individual Jackson, Alan Edward Te Aro
Wellington
6011
New Zealand
Individual Church, Heather Thorndon
Wellington
6011
New Zealand
Individual Szeto, Kenneth Cho Boulcott
Lower Hutt
5010
New Zealand
Individual Beale, Nicola Newtown
Wellington
6021
New Zealand
Individual Boyes, Simon Brooklyn
Wellington
6021
New Zealand
Individual Varouhas, Basil Seatoun
Wellington
6022
New Zealand
Individual Spillane, Maryann Johnsonville
Wellington
6037
New Zealand
Individual Templeman, Darryl Seddon Khandallah
Wellington
6035
New Zealand
Individual Davidson, Julian Silverstream
Upper Hutt
5019
New Zealand
Individual Poole, Nicola Seatoun
Wellington
6022
New Zealand
Director Darryl Seddon Templeman Khandallah
Wellington
6035
New Zealand
Entity Crowe Horwath Varouhas Poole Trustees Limited
Shareholder NZBN: 9429030864610
Company Number: 3675372
57 Willis Street
Wellington
6011
New Zealand
Individual Varouhas, Basil Seatoun
Wellington
6022
New Zealand
Individual Jackson, Alan Edward Te Aro
Wellington
6011
New Zealand
Individual Ross, Kendra Leanne Seatoun
Wellington
6022
New Zealand
Individual Jackson, Marion Elfreda Te Aro
Wellington
6011
New Zealand
Individual Poole, Nicola Seatoun
Wellington
6022
New Zealand
Individual Roberts, Dennis Leslie Te Aro
Wellington
6011
New Zealand

Ultimate Holding Company

06 Jun 2019
Effective Date
Accordant Group Limited
Name
Ltd
Type
1595154
Ultimate Holding Company Number
NZ
Country of origin
Level 6, 51 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Anthony Michael Staub - Director

Appointment date: 07 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Mar 2023

Address: Auckland, 1050 New Zealand

Address used since 14 Dec 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 Jun 2019


Shereen Mei Phin Low - Director

Appointment date: 01 Mar 2021

Address: Avondale, Auckland, 1026 New Zealand

Address used since 14 Oct 2021

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Mar 2021


Jason Cherrington - Director

Appointment date: 10 Mar 2022

Address: Rd 2, Pukekohe, 2578 New Zealand

Address used since 04 Mar 2024

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 10 Mar 2022


Simon James Bennett - Director (Inactive)

Appointment date: 07 Jun 2019

Termination date: 10 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Jun 2019


Richard Kempthorne Stone - Director (Inactive)

Appointment date: 18 Jul 2011

Termination date: 27 Jan 2022

Address: Wellington, 6145 New Zealand

Address used since 18 Jul 2011


Lindsay Ann Jackson - Director (Inactive)

Appointment date: 18 Jul 2011

Termination date: 27 Jan 2022

Address: Wellington, 6145 New Zealand

Address used since 18 Jul 2011


David Lazarus - Director (Inactive)

Appointment date: 07 Jun 2019

Termination date: 11 Feb 2021

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 07 Jun 2019


Andrew John Watson - Director (Inactive)

Appointment date: 24 Feb 2012

Termination date: 06 Jun 2019

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 24 Feb 2012


Annabel Christine Mccallum - Director (Inactive)

Appointment date: 24 Feb 2012

Termination date: 06 Jun 2019

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 05 May 2014


David Hollander - Director (Inactive)

Appointment date: 26 Feb 2013

Termination date: 06 Jun 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 15 Oct 2014


Darryl Seddon Templeman - Director (Inactive)

Appointment date: 24 Feb 2012

Termination date: 29 Apr 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 24 Feb 2012


Richard Bruce Hudson - Director (Inactive)

Appointment date: 20 Nov 2009

Termination date: 18 Jul 2011

Address: Lower Hutt, 5010 New Zealand

Address used since 17 Feb 2010

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street