Shortcuts

Jackson Russell Holdings Limited

Type: NZ Limited Company (Ltd)
9429033268736
NZBN
1961849
Company Number
Registered
Company Status
Current address
Level 13, 41 Shortland Street
Auckland 1010
New Zealand
Registered & physical address used since 27 Jun 2016

Jackson Russell Holdings Limited, a registered company, was started on 29 Jun 2007. 9429033268736 is the business number it was issued. This company has been supervised by 13 directors: Mark Andrew Edward Sullivan - an active director whose contract began on 23 Jul 2012,
Darryl John King - an active director whose contract began on 23 Jul 2012,
Glenn Stephen Finnigan - an active director whose contract began on 23 Jul 2012,
Kelly Angela Seabourne - an active director whose contract began on 23 Dec 2013,
Caroline Ellen Harris - an active director whose contract began on 21 Jan 2014.
Updated on 04 Dec 2021, BizDb's database contains detailed information about 1 address: Level 13, 41 Shortland Street, Auckland, 1010 (types include: registered, physical).
Jackson Russell Holdings Limited had been using 13Th Floor, 41 Shortland Street, Auckland as their registered address until 27 Jun 2016.
A total of 100 shares are issued to 7 shareholders (7 groups). The first group is comprised of 14 shares (14 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 14 shares (14 per cent). Finally there is the next share allocation (14 shares 14 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 13th Floor, 41 Shortland Street, Auckland, 1140 New Zealand

Registered & physical address used from 20 Jun 2011 to 27 Jun 2016

Address: Jackson Russell, Level 3 Fonterra Centre, 9 Princes Street, Auckland New Zealand

Physical & registered address used from 29 Jun 2007 to 20 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14
Director Caroline Ellen Harris Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 14
Director Kelly Angela Seabourne Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 14
Director Israel Sekone Vaealiki Stonefields
Auckland
1072
New Zealand
Shares Allocation #4 Number of Shares: 15
Director David Maurice Alizade Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #5 Number of Shares: 14
Director Mark Andrew Edward Sullivan Sandringham
Auckland
1025
New Zealand
Shares Allocation #6 Number of Shares: 15
Director Darryl John King Birkenhead
Auckland
0626
New Zealand
Shares Allocation #7 Number of Shares: 14
Director Glenn Stephen Finnigan Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marcus Andrew Hugh Rudkin Remuera
Auckland
1050
New Zealand
Individual James Cameron Wilkinson Devonport
Auckland
0624
New Zealand
Individual Christopher Arthur Hubbert Birkenhead
Auckland
0626
New Zealand
Individual David Peter Compton Herne Bay
Auckland
1011
New Zealand
Individual Richard George Wilson St Heliers
Auckland
1071
New Zealand
Individual Richard Keith Mcleod Hawk Epsom
Auckland
1023
New Zealand
Director Richard Keith Mcleod Hawk Epsom
Auckland
1023
New Zealand
Director James Cameron Wilkinson Devonport
Auckland
0624
New Zealand
Director Marcus Andrew Hugh Rudkin Remuera
Auckland
1050
New Zealand
Director Richard George Wilson St Heliers
Auckland
1071
New Zealand
Directors

Mark Andrew Edward Sullivan - Director

Appointment date: 23 Jul 2012

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 08 Jun 2015


Darryl John King - Director

Appointment date: 23 Jul 2012

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 08 Apr 2016


Glenn Stephen Finnigan - Director

Appointment date: 23 Jul 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 12 Jun 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 23 Jul 2012


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: 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 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: 23 Jul 2012

Termination date: 01 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Jul 2012


Marcus Andrew Hugh Rudkin - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 30 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Jul 2012


James Cameron Wilkinson - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 30 Nov 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 27 Jan 2015


Christopher Arthur Hubbert - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 02 Sep 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 03 Jun 2011


Richard Keith Mcleod Hawk - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 01 Dec 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 23 Jul 2012

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