J. A. Russell Limited, a registered company, was started on 30 May 1975. 9429040487274 is the NZBN it was issued. This company has been managed by 9 directors: Roger James Spooner - an active director whose contract began on 30 Sep 1991,
Craig Thomas Grammer - an active director whose contract began on 08 Oct 1998,
Michael John Spooner - an active director whose contract began on 08 May 2018,
Jennifer Kathleen Stulich - an active director whose contract began on 08 May 2018,
Ngaire Ann Smales - an active director whose contract began on 26 Nov 2021.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: 49 Boston Road, Grafton, Auckland (category: physical, service).
J. A. Russell Limited had been using 49 Boston Road, Grafton, Auckland as their registered address up until 14 Aug 2001.
More names used by the company, as we identified at BizDb, included: from 30 May 1975 to 09 Oct 1991 they were called Ruslec Industries Ltd.
A total of 1000000 shares are allotted to 5 shareholders (2 groups). The first group includes 500000 shares (50%) held by 2 entities. Moving on the second group includes 3 shareholders in control of 500000 shares (50%).
Previous addresses
Address: 49 Boston Road, Grafton, Auckland New Zealand
Registered address used from 14 Aug 2001 to 14 Aug 2001
Address: Staples Rodway 8th Flr, Reserve Bank Building, 67 Customs St East, Auckland 1
Registered address used from 31 Jul 1997 to 14 Aug 2001
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Individual | Parker, Joanna Clare |
Birkenhead Auckland 0626 New Zealand |
18 Aug 2015 - |
Individual | Spooner, Michael John |
Devonport Auckland 0624 New Zealand |
18 Aug 2015 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Individual | Stulich, Jennifer Kathleen |
Mount Albert Auckland 1025 New Zealand |
14 Jun 2018 - |
Individual | Spooner, Roger James |
Parnell Auckland New Zealand |
30 May 1975 - |
Individual | Smales, Ngaire Ann |
Rd 1 Waitoki 0871 New Zealand |
14 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spooner, R F |
Takapuna North Shore City 0622 New Zealand |
30 May 1975 - 20 Nov 2023 |
Individual | Spooner, John Gordon |
Takapuna North Shore City 0622 New Zealand |
30 May 1975 - 20 Nov 2023 |
Individual | Spooner, A M |
Riverhead Highway R D 3, Albany |
30 May 1975 - 10 Aug 2004 |
Individual | Spooner, R L |
Parnell Auckland |
30 May 1975 - 14 Jun 2018 |
Individual | Spooner, Bruce Melville |
Riverhead Highway R D 3, Albany |
30 May 1975 - 10 Aug 2004 |
Individual | Wadams, A J |
Riverhead Highway R D 3, Albany |
30 May 1975 - 10 Aug 2004 |
Roger James Spooner - Director
Appointment date: 30 Sep 1991
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 18 Jan 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Aug 2015
Craig Thomas Grammer - Director
Appointment date: 08 Oct 1998
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 30 Mar 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Dec 2018
Michael John Spooner - Director
Appointment date: 08 May 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 08 May 2018
Jennifer Kathleen Stulich - Director
Appointment date: 08 May 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 08 May 2018
Ngaire Ann Smales - Director
Appointment date: 26 Nov 2021
Address: Rd 1, Waitoki, 0871 New Zealand
Address used since 26 Nov 2021
John Gordon Spooner - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 28 Feb 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Aug 2015
Bruce Melville Spooner - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 02 Apr 2007
Address: Riverhead Highway, R D 3, Albany,
Address used since 30 Sep 1991
Bryce Arthur Lott - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 27 Apr 2006
Address: Greenlane,
Address used since 30 Sep 1991
John Joseph Coyle - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 31 Jan 1999
Address: Hillsborough,
Address used since 30 Sep 1991
John And Roger Properties Limited
49 Boston Road
Nugreen Solutions Nz Limited
49 Boston Road
Cablemakers New Zealand Limited
49 Boston Road
Ilabb Limited
41 Boston Road
Viixxii Group Limited
41 Boston Road
Splash Marketing Limited
35 Boston Road