General information

Russell Courts Limited

Type: NZ Limited Company (Ltd)
9429031939720
New Zealand Business Number
127617
Company Number
Registered
Company Status

Russell Courts Limited (NZBN 9429031939720) was launched on 11 Dec 1963. 2 addresses are in use by the company: Unit 4,35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, service). 39 Overdale Drive Cashmere Hills, Christchurch had been their physical address, up until 18 Aug 2017. 10260 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 2540 shares (24.76 per cent of shares), namely:
Sulkowski, Erena (an individual) located at Christchurch postcode 8011. In the second group, a total of 1 shareholder holds 24.27 per cent of all shares (exactly 2490 shares); it includes
Sulkowski, Erena (an individual) - located at Christchurch. The 3rd group of shareholders, share allocation (2640 shares, 25.73%) belongs to 1 entity, namely:
Roberts, Nancy Joyce, located at Linwood, Christchurch (an individual). Businesscheck's database was updated on 21 May 2025.

Current address Type Used since
Unit 4,35 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical & service & registered 18 Aug 2017
Directors
Name and Address Role Period
Nancy Joyce Roberts
Christchurch, Christchurch, 8022
Address used since 09 Sep 2015
Director 18 Apr 1997 - current
Christina Johanna Angel
Linwood, Christchurch, 8011
Address used since 25 Sep 2017
Bexley, Christchurch, 8061
Address used since 31 Aug 2001
Director 31 Aug 2001 - current
Erena Sulkowski
Christchurch, 8011
Address used since 02 Sep 2016
Director 02 Sep 2016 - current
Anthony William Cullingford
Linwood, Christchurch, 8022
Address used since 09 Sep 2015
Director 17 Aug 2000 - 02 Sep 2016
Caroline Susan Clark
Linwood, Christchurch, 8011
Address used since 11 Aug 2014
Director 11 Aug 2014 - 02 Sep 2016
Monica Alice Hopkins
Christchurch,
Address used since 28 Jun 1991
Director 28 Jun 1991 - 11 Aug 2014
Arthur John Curragh
Christchurch,
Address used since 28 Jan 1993
Director 28 Jan 1993 - 29 Aug 2001
Thelma Cantrick
St Albans, Christchurch,
Address used since 27 Sep 1995
Director 27 Sep 1995 - 26 Feb 1999
Eric George Downing
Christchurch,
Address used since 15 Jul 1996
Director 15 Jul 1996 - 29 Jan 1997
Keith William Drogemuller
Stoke, Nelson,
Address used since 29 Sep 1992
Director 29 Sep 1992 - 11 Jul 1996
Shirley Margaret Dando
Christchurch,
Address used since 24 Mar 1994
Director 24 Mar 1994 - 27 Sep 1995
Doris May Reynolds
Christchurch,
Address used since 13 Aug 1993
Director 13 Aug 1993 - 24 Mar 1994
June Valmai Gerrand
Christchurch,
Address used since 29 Sep 1992
Director 29 Sep 1992 - 13 Aug 1993
Alexandra Joyce Cooper
Christchurch,
Address used since 28 Jun 1991
Director 28 Jun 1991 - 29 Sep 1992
Addresses
Previous address Type Period
39 Overdale Drive Cashmere Hills, Christchurch Physical 06 Sep 2006 - 18 Aug 2017
39 Overdale Drive, Cashmere Hills, Christchurch Registered 06 Sep 2006 - 18 Aug 2017
Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch Physical & registered 27 Jul 2002 - 06 Sep 2006
Ashton Wheelans & Hegan, 127 Armagh St, Christchurch Registered 05 May 1997 - 27 Jul 2002
C/- Ashton Wheelans And Hegan, 127 Armagh Street, Christchurch Physical 05 May 1997 - 27 Jul 2002
Financial Data
Financial info
10260
Total number of Shares
July
Annual return filing month
29 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2540
Shareholder Name Address Period
Sulkowski, Erena
Individual
Christchurch
8011
20 Sep 2016 - current
Shares Allocation #2 Number of Shares: 2490
Shareholder Name Address Period
Sulkowski, Erena
Individual
Christchurch
8011
20 Sep 2016 - current
Shares Allocation #3 Number of Shares: 2640
Shareholder Name Address Period
Roberts, Nancy Joyce
Individual
Linwood
Christchurch
11 Dec 1963 - current
Shares Allocation #4 Number of Shares: 2590
Shareholder Name Address Period
Angel, Christina Johanna
Individual
Linwood
Christchurch
8011
11 Dec 1963 - current

Historic shareholders

Shareholder Name Address Period
Cullingford, Anthony William
Individual
Linwood
Christchurch
11 Dec 1963 - 20 Sep 2016
Hopkins, Donald
Individual
Linwood
Christchurch
11 Dec 1963 - 14 Aug 2014
Clark, Caroline Susan
Individual
Linwood
Christchurch
8011
14 Aug 2014 - 20 Sep 2016
Hopkins, Monica Alice
Individual
Linwood
Christchurch
11 Dec 1963 - 14 Aug 2014
Location
Companies nearby
Cotton Holdings Limited
35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme NZ Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive
Bloom Developments Limited
35 Sir William Pickering Drive