Shortcuts

Jackson Russell Lawyers Nominee Company Limited

Type: NZ Limited Company (Ltd)
9429040510491
NZBN
91369
Company Number
Registered
Company Status
Current address
Level 13, 41 Shortland Street
Auckland 1010
New Zealand
Physical & registered address used since 27 Jun 2016

Jackson Russell Lawyers Nominee Company Limited, a registered company, was launched on 06 Jun 1974. 9429040510491 is the New Zealand Business Number it was issued. This company has been managed by 22 directors: Glenn Stephen Finnigan - an active director whose contract began on 18 Dec 2003,
Mark Andrew Edward Sullivan - an active director whose contract began on 01 Dec 2005,
Darryl John King - an active director whose contract began on 07 Sep 2007,
Kelly Angela Seabourne - an active director whose contract began on 23 Dec 2013,
Caroline Ellen Harris - an active director whose contract began on 21 Jan 2014.
Updated on 27 Nov 2021, BizDb's data contains detailed information about 1 address: Level 13, 41 Shortland Street, Auckland, 1010 (category: physical, registered).
Jackson Russell Lawyers Nominee Company Limited had been using Level 13, 41 Shortland Street, Auckland as their registered address up until 27 Jun 2016.
Other names used by the company, as we established at BizDb, included: from 06 Jun 1974 to 17 Dec 2008 they were called Jackson Russell Nominees Limited.
A total of 20 shares are issued to 7 shareholders (7 groups). The first group includes 3 shares (15 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3 shares (15 per cent). Lastly the third share allocation (3 shares 15 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 13, 41 Shortland Street, Auckland, 1140 New Zealand

Registered & physical address used from 27 Jun 2011 to 27 Jun 2016

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

Physical & registered address used from 13 Sep 2004 to 27 Jun 2011

Address: Jackson Russell Dignan Armstrong, Level 3 Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 28 Sep 2000 to 28 Sep 2000

Address: Jackson Russell Dignan Armstrong, Level 3 Kpmg Centre, 9 Princes Street, Auckland

Registered address used from 28 Sep 2000 to 13 Sep 2004

Address: Jackson Russell, Level 3 Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 28 Sep 2000 to 13 Sep 2004

Address: Level 3 Kpmg Centre, 9 Princes Street, Auckland

Registered address used from 24 Oct 1991 to 24 Oct 1991

Address: Jackson Russell Tunks & West, 8th Fl Sun Alliance Building, 42 Shortland St, Auckland 1

Registered address used from 24 Oct 1991 to 28 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: June

Annual return last filed: 09 Jun 2021


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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual David Peter Compton Herne Bay
Auckland
1011
New Zealand
Individual James Cameron Wilkinson Devonport
Auckland
0624
New Zealand
Individual John Townsend Harper Jackson Auckland 5
Individual Mark Neville Szigetvary
Individual Richard George Wilson St Heliers
Auckland
1071
New Zealand
Individual Richard Norman Tudway Norris Auckland 5
Individual Marcus Andrew Hugh Rudkin Remuera
Auckland
1050
New Zealand
Individual Christopher Arthur Hubbert Birkenhead
Auckland
0626
New Zealand
Individual Richard Keith Mcleod Hawk Auckland 3
Director James Cameron Wilkinson Devonport
Auckland
0624
New Zealand
Individual Darryl Edward Gregory St Marys Bay
Auckland
Directors

Glenn Stephen Finnigan - Director

Appointment date: 18 Dec 2003

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 08 Jun 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 12 Jun 2020


Mark Andrew Edward Sullivan - Director

Appointment date: 01 Dec 2005

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 08 Jun 2015


Darryl John King - Director

Appointment date: 07 Sep 2007

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 08 Apr 2016


Kelly Angela Seabourne - Director

Appointment date: 23 Dec 2013

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 03 Sep 2014


Caroline Ellen Harris - Director

Appointment date: 21 Jan 2014

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


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: 30 Aug 1988

Termination date: 01 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Jun 2015


Marcus Andrew Hugh Rudkin - Director (Inactive)

Appointment date: 24 Jun 2010

Termination date: 30 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jun 2010


James Cameron Wilkinson - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 30 Nov 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 27 Jan 2015


Christopher Arthur Hubbert - Director (Inactive)

Appointment date: 30 Aug 1988

Termination date: 13 Jun 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 17 Jun 2011


Richard Keith Mcleod Hawk - Director (Inactive)

Appointment date: 30 Aug 1988

Termination date: 01 Dec 2013

Address: Auckland 3,

Address used since 30 Aug 1988


Richard Norman Tudway Norris - Director (Inactive)

Appointment date: 30 Aug 1988

Termination date: 01 Jun 2011

Address: Remuera,

Address used since 16 Apr 2007


John Townsend Harper Jackson - Director (Inactive)

Appointment date: 30 Aug 1988

Termination date: 28 Nov 2008

Address: Auckland 5,

Address used since 30 Aug 1988


Darryl Edward Gregory - Director (Inactive)

Appointment date: 30 Aug 1988

Termination date: 31 May 2007

Address: St Marys Bay, Auckland,

Address used since 30 Aug 1988


Mark Neville Szigetvary - Director (Inactive)

Appointment date: 10 Aug 2001

Termination date: 03 Nov 2004

Address: Meadowbank,

Address used since 10 Aug 2001


John Barry Allen - Director (Inactive)

Appointment date: 30 Aug 1988

Termination date: 30 Aug 2002

Address: Snells Beach,

Address used since 30 Aug 1988


Anna Mary Fitzgibbon - Director (Inactive)

Appointment date: 12 Sep 1997

Termination date: 30 Nov 2000

Address: Herne Bay,

Address used since 12 Sep 1997


Gray Mitchell Cameron - Director (Inactive)

Appointment date: 30 Aug 1988

Termination date: 30 Sep 1999

Address: Remuera,

Address used since 30 Aug 1988


John Stainley Cowdell - Director (Inactive)

Appointment date: 30 Aug 1988

Termination date: 30 Sep 1999

Address: R D, Papatoetoe,

Address used since 30 Aug 1988


Cedric Owen Jordan - Director (Inactive)

Appointment date: 01 Aug 1988

Termination date: 12 Sep 1997

Address: Howick,

Address used since 01 Aug 1988

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