General information

Jackson Russell Holdings Limited

Type: NZ Limited Company (Ltd)
9429033268736
New Zealand Business Number
1961849
Company Number
Registered
Company Status

Jackson Russell Holdings Limited (issued a New Zealand Business Number of 9429033268736) was launched on 29 Jun 2007. 1 address is currently in use by the company: Level 13, 41 Shortland Street, Auckland, 1010 (type: registered, physical). 13Th Floor, 41 Shortland Street, Auckland had been their registered address, until 27 Jun 2016. 100 shares are allotted to 7 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 14 shares (14% of shares), namely:
Caroline Harris (a director) located at Onehunga, Auckland postcode 1061. In the second group, a total of 1 shareholder holds 14% of all shares (exactly 14 shares); it includes
Kelly Seabourne (a director) - located at Point Chevalier, Auckland. Moving on to the next group of shareholders, share allocation (14 shares, 14%) belongs to 1 entity, namely:
Israel Vaealiki, located at Stonefields, Auckland (a director). Businesscheck's information was updated on 04 Dec 2021.

Current address Type Used since
Level 13, 41 Shortland Street, Auckland, 1010 Registered & physical 27 Jun 2016
Directors
Name and Address Role Period
Mark Andrew Edward Sullivan
Sandringham, Auckland, 1025
Address used since 08 Jun 2015
Director 23 Jul 2012 - current
Darryl John King
Birkenhead, Auckland, 0626
Address used since 08 Apr 2016
Director 23 Jul 2012 - current
Glenn Stephen Finnigan
Mission Bay, Auckland, 1071
Address used since 12 Jun 2020
Mission Bay, Auckland, 1071
Address used since 23 Jul 2012
Director 23 Jul 2012 - current
Kelly Angela Seabourne
Point Chevalier, Auckland, 1022
Address used since 03 Sep 2014
Director 23 Dec 2013 - current
Caroline Ellen Harris
Onehunga, Auckland, 1061
Address used since 08 Jun 2015
Director 21 Jan 2014 - current
Israel Sekone Vaealiki
Glendowie, Auckland, 1071
Address used since 18 Feb 2021
Stonefields, Auckland, 1072
Address used since 30 Nov 2016
Stonefields, Auckland, 1072
Address used since 03 Sep 2018
Director 30 Nov 2016 - current
David Maurice Alizade
Mairangi Bay, Auckland, 0630
Address used since 01 Feb 2018
Director 01 Feb 2018 - current
David Peter Compton
Herne Bay, Auckland, 1011
Address used since 16 Jan 2017
Director 16 Jan 2017 - 30 Nov 2019
Richard George Wilson
St Heliers, Auckland, 1071
Address used since 23 Jul 2012
Director 23 Jul 2012 - 01 Feb 2018
Marcus Andrew Hugh Rudkin
Remuera, Auckland, 1050
Address used since 23 Jul 2012
Director 23 Jul 2012 - 30 Nov 2016
James Cameron Wilkinson
Devonport, Auckland, 0624
Address used since 27 Jan 2015
Director 07 Nov 2013 - 30 Nov 2016
Christopher Arthur Hubbert
Birkenhead, Auckland, 0626
Address used since 03 Jun 2011
Director 29 Jun 2007 - 02 Sep 2014
Richard Keith Mcleod Hawk
Epsom, Auckland, 1023
Address used since 23 Jul 2012
Director 23 Jul 2012 - 01 Dec 2013
Addresses
Previous address Type Period
13th Floor, 41 Shortland Street, Auckland, 1140 Registered & physical 20 Jun 2011 - 27 Jun 2016
Jackson Russell, Level 3 Fonterra Centre, 9 Princes Street, Auckland Physical & registered 29 Jun 2007 - 20 Jun 2011
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
08 Jun 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 14
Shareholder Name Address Period
Caroline Ellen Harris
Director
Onehunga
Auckland
1061
03 Sep 2014 - current
Shares Allocation #2 Number of Shares: 14
Shareholder Name Address Period
Kelly Angela Seabourne
Director
Point Chevalier
Auckland
1022
03 Sep 2014 - current
Shares Allocation #3 Number of Shares: 14
Shareholder Name Address Period
Israel Sekone Vaealiki
Director
Stonefields
Auckland
1072
05 Dec 2016 - current
Shares Allocation #4 Number of Shares: 15
Shareholder Name Address Period
David Maurice Alizade
Director
Mairangi Bay
Auckland
0630
07 Mar 2018 - current
Shares Allocation #5 Number of Shares: 14
Shareholder Name Address Period
Mark Andrew Edward Sullivan
Director
Sandringham
Auckland
1025
23 Jul 2012 - current
Shares Allocation #6 Number of Shares: 15
Shareholder Name Address Period
Darryl John King
Director
Birkenhead
Auckland
0626
23 Jul 2012 - current
Shares Allocation #7 Number of Shares: 14
Shareholder Name Address Period
Glenn Stephen Finnigan
Director
Mission Bay
Auckland
1071
23 Jul 2012 - current

Historic shareholders

Shareholder Name Address Period
Marcus Andrew Hugh Rudkin
Individual
Remuera
Auckland
1050
23 Jul 2012 - 24 Jan 2017
James Cameron Wilkinson
Individual
Devonport
Auckland
0624
03 Sep 2014 - 05 Dec 2016
Christopher Arthur Hubbert
Individual
Birkenhead
Auckland
0626
29 Jun 2007 - 03 Sep 2014
David Peter Compton
Individual
Herne Bay
Auckland
1011
24 Jan 2017 - 05 Dec 2019
Richard George Wilson
Individual
St Heliers
Auckland
1071
23 Jul 2012 - 07 Mar 2018
Richard Keith Mcleod Hawk
Individual
Epsom
Auckland
1023
23 Jul 2012 - 03 Sep 2014
Richard Keith Mcleod Hawk
Director
Epsom
Auckland
1023
23 Jul 2012 - 03 Sep 2014
James Cameron Wilkinson
Director
Devonport
Auckland
0624
03 Sep 2014 - 05 Dec 2016
Marcus Andrew Hugh Rudkin
Director
Remuera
Auckland
1050
23 Jul 2012 - 24 Jan 2017
Richard George Wilson
Director
St Heliers
Auckland
1071
23 Jul 2012 - 07 Mar 2018
Location
Companies nearby
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