Shortcuts

Jackson Estate Limited

Type: NZ Limited Company (Ltd)
9429039428615
NZBN
400534
Company Number
Registered
Company Status
Current address
Level 9
149 Featherston Street
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Jun 2022

Jackson Estate Limited was registered on 02 Nov 1988 and issued a business number of 9429039428615. The registered LTD company has been supervised by 15 directors: John Geoffrey Eric Benton - an active director whose contract started on 01 Nov 2013,
Toni Jay Benton Butcher - an active director whose contract started on 30 Nov 2023,
Jeffrey Robert Hart - an inactive director whose contract started on 01 Nov 2013 and was terminated on 19 Dec 2023,
John Neville Stichbury - an inactive director whose contract started on 02 Nov 1988 and was terminated on 18 Sep 2015,
Barry Giles - an inactive director whose contract started on 09 Nov 2010 and was terminated on 10 May 2015.
As stated in BizDb's information (last updated on 03 Apr 2024), the company registered 1 address: Level 9, 149 Featherston Street, Wellington, 6011 (category: registered, physical).
Until 09 Jun 2022, Jackson Estate Limited had been using 2 Alfred Street, Mayfield, Blenheim as their physical address.
A total of 3936677 shares are allocated to 5 groups (6 shareholders in total). As far as the first group is concerned, 6674 shares are held by 1 entity, namely:
Discount Nominees Limited (an entity) located at 149 Featherston Street, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 0.08 per cent shares (exactly 3000 shares) and includes
Discount Nominees Limited - located at 149 Featherston Street, Wellington.
The next share allotment (3707233 shares, 94.17%) belongs to 1 entity, namely:
Discount Nominees Limited, located at 149 Featherston Street, Wellington (an entity).

Addresses

Previous addresses

Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Physical & registered address used from 21 Jun 2018 to 09 Jun 2022

Address: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Physical & registered address used from 30 Nov 2012 to 21 Jun 2018

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 16 Mar 2011 to 30 Nov 2012

Address: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand

Registered & physical address used from 02 Jun 2010 to 16 Mar 2011

Address: C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim

Registered & physical address used from 20 Oct 2008 to 02 Jun 2010

Address: 6 Market Grove, Lower Hutt, Wellington

Physical address used from 15 Aug 1998 to 15 Aug 1998

Address: "runnymede", Jacksons Road, Blenheim

Registered address used from 15 Aug 1998 to 20 Oct 2008

Address: 19 Henry Street, Blenheim

Physical address used from 15 Aug 1998 to 20 Oct 2008

Address: 6 Market Grove, Lower Hutt

Registered address used from 15 May 1997 to 15 Aug 1998

Address: 6 Market Grove, Lower Hutt

Registered address used from 07 May 1996 to 15 May 1997

Financial Data

Basic Financial info

Total number of Shares: 3936677

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6674
Entity (NZ Limited Company) Discount Nominees Limited
Shareholder NZBN: 9429040921372
149 Featherston Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 3000
Entity (NZ Limited Company) Discount Nominees Limited
Shareholder NZBN: 9429040921372
149 Featherston Street
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 3707233
Entity (NZ Limited Company) Discount Nominees Limited
Shareholder NZBN: 9429040921372
149 Featherston Street
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 22936
Entity (NZ Limited Company) Discount Nominees Limited
Shareholder NZBN: 9429040921372
149 Featherston Street
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 196834
Individual Hart, Jeffrey Robert Ngaio
Wellington
6035
New Zealand
Director Hart, Jeffrey Robert Ngaio
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woollcombe, Avril Renwick
7204
New Zealand
Individual Heard, Rod Rd 3
Blenheim
7273
New Zealand
Individual Giles, Barry Thorndon
Wellington
6011
New Zealand
Individual Heard, Perena Rd 3
Blenheim
7273
New Zealand
Individual Williams, David Macmillan Renwick
Other Thremhall Limited
Individual Frew, Neville Rd 2
Blenheim
7272
New Zealand
Individual Churchouse, Peter John Herne Bay
Auckland
Individual Benton, Jania Rue Roseneath
Wellington
6011
New Zealand
Individual Peterson, Richard Dale Eastbourne
Wellington
Individual Butcher, Toni Jay Mount Victoria
Wellington
6011
New Zealand
Individual Frew, Trudy Ross Rd 2
Blenheim
7272
New Zealand
Individual Nightingdale, Anthony John Kelburn
Wellington
Individual Young, Warren Crawford Thorndon
Wellington
Other Null - Williams Cresswell Partnership
Entity The Dam Vineyard Company Limited
Shareholder NZBN: 9429035284253
Company Number: 1534692
Individual Stichbury, John Neville Jacksons Road
Blenheim
Director Patrick Rattray Waihopai Valley Road, R D 6
Blenheim
7276
New Zealand
Other Williams Cresswell Partnership
Individual Benton, John Roseneath
Wellington
6011
New Zealand
Entity Halford Vineyard Limited
Shareholder NZBN: 9429035345657
Company Number: 1522942
Individual Churchouse, Colin Derek Herne Bay
Auckland
Individual Rattray, Patrick Waihopai Valley Road, R D 6
Blenheim
7276
New Zealand
Director Neville Frew Rd 2
Blenheim
7272
New Zealand
Individual Stichbury, John Neville R.d.2
Blenheim
Individual Twist, Graham Theo Thorndon
Wellington
Individual Woollcombe, Geoff Renwick
7204
New Zealand
Entity Halford Vineyard Limited
Shareholder NZBN: 9429035345657
Company Number: 1522942
Entity The Dam Vineyard Company Limited
Shareholder NZBN: 9429035284253
Company Number: 1534692
Directors

John Geoffrey Eric Benton - Director

Appointment date: 01 Nov 2013

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Nov 2013


Toni Jay Benton Butcher - Director

Appointment date: 30 Nov 2023

Address: Rd 1, Whitianga, 3591 New Zealand

Address used since 30 Nov 2023


Jeffrey Robert Hart - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 19 Dec 2023

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Nov 2013


John Neville Stichbury - Director (Inactive)

Appointment date: 02 Nov 1988

Termination date: 18 Sep 2015

Address: Jacksons Road, Blenheim, New Zealand

Address used since 02 Nov 1988


Barry Giles - Director (Inactive)

Appointment date: 09 Nov 2010

Termination date: 10 May 2015

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 09 Nov 2010


Eric William Bowers - Director (Inactive)

Appointment date: 17 May 2012

Termination date: 01 Nov 2013

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 17 May 2012


Neville Frew - Director (Inactive)

Appointment date: 09 Nov 2010

Termination date: 24 Sep 2012

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 09 Nov 2010


Patrick Rattray - Director (Inactive)

Appointment date: 08 Oct 2010

Termination date: 06 Sep 2012

Address: Waihopai Valley Road, R D 6, Blenheim, 7276 New Zealand

Address used since 08 Oct 2010


Dennis Burkhart - Director (Inactive)

Appointment date: 08 Oct 2010

Termination date: 17 May 2012

Address: Rd 1, Seddon, 7285 New Zealand

Address used since 08 Oct 2010


Martin Cameron Shaw - Director (Inactive)

Appointment date: 19 Nov 2004

Termination date: 03 Aug 2010

Address: Balhannah, South Australia 5242,

Address used since 23 Aug 2005


James Robert Furze - Director (Inactive)

Appointment date: 27 Jun 2006

Termination date: 18 Mar 2010

Address: Coggeshall, Essex Co6 1qt, United Kingdom,

Address used since 27 Jun 2006


Davis Macmillan Williams - Director (Inactive)

Appointment date: 07 Apr 1997

Termination date: 18 Nov 2004

Address: Renwick,

Address used since 07 Apr 1997


Colin Derek Churchouse - Director (Inactive)

Appointment date: 28 Apr 1997

Termination date: 18 Nov 2004

Address: Herne Bay, Auckland,

Address used since 28 Apr 1997


Anthony John Nightingale - Director (Inactive)

Appointment date: 28 Apr 1997

Termination date: 24 Oct 2003

Address: Kelburn, Wellington,

Address used since 28 Apr 1997


Warwick Stanley Stichbury - Director (Inactive)

Appointment date: 02 Nov 1988

Termination date: 07 Apr 1997

Address: Lowry Bay, Wellington,

Address used since 02 Nov 1988

Nearby companies

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House

Hawkesbury Heights Limited
Level 2, Youell House

Toroa Consulting Limited
Level 2, Youell House

Albatross Backpackers (2010) Limited
Level 2, Youell House