Jackson Russell Legal Services Limited, a registered company, was registered on 29 Jun 2007. 9429033269573 is the number it was issued. The company has been run by 12 directors: Darryl John King - an active director whose contract began on 13 Aug 2014,
Mark Andrew Edward Sullivan - an active director whose contract began on 13 Aug 2014,
Kelly Angela Seabourne - an active director whose contract began on 13 Aug 2014,
Caroline Ellen Harris - an active director whose contract began on 13 Aug 2014,
Israel Sekone Vaealiki - an active director whose contract began on 30 Nov 2016.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level 13, 41 Shortland Street, Auckland, 1010 (type: physical, service).
Jackson Russell Legal Services Limited had been using Jackson Russell, Level 3 Fonterra Centre, 9 Princes Street, Auckland as their physical address up to 24 Jun 2011.
A total of 100 shares are issued to 8 shareholders (7 groups). The first group consists of 14 shares (14%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 14 shares (14%). Lastly we have the 3rd share allocation (15 shares 15%) made up of 1 entity.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14 | |||
Director | Vaealiki, Israel Sekone |
Glendowie Auckland 1071 New Zealand |
05 Dec 2016 - |
Shares Allocation #2 Number of Shares: 14 | |||
Individual | Finnigan, Glenn Stephen |
Parnell Auckland 1052 New Zealand |
03 Sep 2014 - |
Director | Finnigan, Glenn Stephen |
Parnell Auckland 1052 New Zealand |
03 Sep 2014 - |
Shares Allocation #3 Number of Shares: 15 | |||
Director | Sullivan, Mark Andrew Edward |
Sandringham Auckland 1025 New Zealand |
03 Sep 2014 - |
Shares Allocation #4 Number of Shares: 15 | |||
Director | King, Darryl John |
Birkenhead Auckland 0626 New Zealand |
03 Sep 2014 - |
Shares Allocation #5 Number of Shares: 14 | |||
Director | Harris, Caroline Ellen |
Remuera Auckland 1050 New Zealand |
03 Sep 2014 - |
Shares Allocation #6 Number of Shares: 14 | |||
Director | Alizade, David Maurice |
Mairangi Bay Auckland 0630 New Zealand |
07 Mar 2018 - |
Shares Allocation #7 Number of Shares: 14 | |||
Director | Seabourne, Kelly Angela |
Point Chevalier Auckland 1022 New Zealand |
03 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Compton, David Peter |
Herne Bay Auckland 1011 New Zealand |
24 Jan 2017 - 06 Dec 2019 |
Individual | Hubbert, Christopher Arthur |
Birkenhead Auckland 0626 New Zealand |
29 Jun 2007 - 03 Sep 2014 |
Director | Marcus Andrew Hugh Rudkin |
Remuera Auckland 1050 New Zealand |
03 Sep 2014 - 24 Jan 2017 |
Director | Richard George Wilson |
St Heliers Auckland 1071 New Zealand |
03 Sep 2014 - 07 Mar 2018 |
Director | James Cameron Wilkinson |
Devonport Auckland 0624 New Zealand |
03 Sep 2014 - 05 Dec 2016 |
Individual | Wilson, Richard George |
St Heliers Auckland 1071 New Zealand |
03 Sep 2014 - 07 Mar 2018 |
Individual | Wilkinson, James Cameron |
Devonport Auckland 0624 New Zealand |
03 Sep 2014 - 05 Dec 2016 |
Individual | Rudkin, Marcus Andrew Hugh |
Remuera Auckland 1050 New Zealand |
03 Sep 2014 - 24 Jan 2017 |
Darryl John King - Director
Appointment date: 13 Aug 2014
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 08 Apr 2016
Mark Andrew Edward Sullivan - Director
Appointment date: 13 Aug 2014
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 08 Jun 2015
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: Remuera, Auckland, 1050 New Zealand
Address used since 18 Feb 2022
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 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: 13 Aug 2014
Termination date: 31 Jan 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Jun 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 12 Jun 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 13 Aug 2014
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: 13 Aug 2014
Termination date: 01 Feb 2018
Address: St Heliers, Auckland, 1071 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
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
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
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