Shortcuts

Jackson Russell Limited

Type: NZ Limited Company (Ltd)
9429033269009
NZBN
1961851
Company Number
Registered
Company Status
Current address
Level 13, 41 Shortland Street
Auckland 1010
New Zealand
Physical & registered address used since 24 Jun 2011

Jackson Russell Limited, a registered company, was incorporated on 29 Jun 2007. 9429033269009 is the business number it was issued. This company has been supervised by 12 directors: Glenn Stephen Finnigan - an active director whose contract started on 13 Aug 2014,
Mark Andrew Edward Sullivan - an active director whose contract started on 13 Aug 2014,
Darryl John King - an active director whose contract started on 13 Aug 2014,
Kelly Angela Seabourne - an active director whose contract started on 13 Aug 2014,
Caroline Ellen Harris - an active director whose contract started on 13 Aug 2014.
Updated on 27 Apr 2019, our data contains detailed information about 1 address: Level 13, 41 Shortland Street, Auckland, 1010 (category: physical, registered).
Jackson Russell Limited had been using Jackson Russell, Level 3 Fonterra Centre, 9 Princes Street, Auckland as their physical address until 24 Jun 2011.
A total of 100 shares are allocated to 8 shareholders (8 groups). The first group includes 13 shares (13 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 12 shares (12 per cent). Finally there is the next share allocation (13 shares 13 per cent) made up of 1 entity.

Addresses

Previous address

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

Physical & registered address used from 29 Jun 2007 to 24 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 09 Jun 2017


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13
Director David Maurice Alizade Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 12
Director Caroline Ellen Harris Onehunga
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 13
Director Darryl John King Birkenhead
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 13
Director David Peter Compton Herne Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 13
Director Mark Andrew Edward Sullivan Sandringham
Auckland
1025
New Zealand
Shares Allocation #6 Number of Shares: 12
Director Glenn Stephen Finnigan Mission Bay
Auckland
1071
New Zealand
Shares Allocation #7 Number of Shares: 12
Director Kelly Angela Seabourne Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #8 Number of Shares: 12
Director Israel Sekone Vaealiki Stonefields
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christopher Arthur Hubbert Birkenhead
Auckland
0626
New Zealand
Director Marcus Andrew Hugh Rudkin Remuera
Auckland
1050
New Zealand
Director Richard George Wilson St Heliers
Auckland
1071
New Zealand
Director James Cameron Wilkinson Devonport
Auckland
0624
New Zealand
Directors

Glenn Stephen Finnigan - Director

Appointment date: 13 Aug 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Aug 2014


Mark Andrew Edward Sullivan - Director

Appointment date: 13 Aug 2014

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 08 Jun 2015


Darryl John King - Director

Appointment date: 13 Aug 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 08 Apr 2016


Kelly Angela Seabourne - Director

Appointment date: 13 Aug 2014

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 03 Sep 2014


Caroline Ellen Harris - Director

Appointment date: 13 Aug 2014

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 08 Jun 2015


Israel Sekone Vaealiki - Director

Appointment date: 30 Nov 2016

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 30 Nov 2016


David Peter Compton - Director

Appointment date: 16 Jan 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Jan 2017


David Maurice Alizade - Director

Appointment date: 01 Feb 2018

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Feb 2018


Richard George Wilson - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 01 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Aug 2014


Marcus Andrew Hugh Rudkin - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 30 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Aug 2014


James Cameron Wilkinson - Director (Inactive)

Appointment date: 13 Aug 2014

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 16 Jun 2011

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