Shortcuts

Jackson Russell Legal Services Limited

Type: NZ Limited Company (Ltd)
9429033269573
NZBN
1961857
Company Number
Registered
Company Status
Current address
Level 13, 41 Shortland Street
Auckland 1010
New Zealand
Physical & service & registered address used since 24 Jun 2011

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.

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: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14
Director Vaealiki, Israel Sekone Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 14
Individual Finnigan, Glenn Stephen Parnell
Auckland
1052
New Zealand
Director Finnigan, Glenn Stephen Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 15
Director Sullivan, Mark Andrew Edward Sandringham
Auckland
1025
New Zealand
Shares Allocation #4 Number of Shares: 15
Director King, Darryl John Birkenhead
Auckland
0626
New Zealand
Shares Allocation #5 Number of Shares: 14
Director Harris, Caroline Ellen Remuera
Auckland
1050
New Zealand
Shares Allocation #6 Number of Shares: 14
Director Alizade, David Maurice Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #7 Number of Shares: 14
Director Seabourne, Kelly Angela Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Compton, David Peter Herne Bay
Auckland
1011
New Zealand
Individual Hubbert, Christopher Arthur 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
Individual Wilson, Richard George St Heliers
Auckland
1071
New Zealand
Individual Wilkinson, James Cameron Devonport
Auckland
0624
New Zealand
Individual Rudkin, Marcus Andrew Hugh Remuera
Auckland
1050
New Zealand
Directors

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

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