General information

Jackson Russell Lawyers Limited

Type: NZ Limited Company (Ltd)
9429033268927
New Zealand Business Number
1961850
Company Number
Registered
Company Status

Jackson Russell Lawyers Limited (issued an NZ business number of 9429033268927) was registered on 29 Jun 2007. 2 addresses are currently in use by the company: Level 13, 41 Shortland Street, Auckland, 1010 (type: physical, registered). Jackson Russell, Level 3 Fonterra Centre, 9 Princes Street, Auckland had been their physical address, up until 24 Jun 2011. 100 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 15 shares (15 per cent of shares), namely:
Alizade, David Maurice (a director) located at Mairangi Bay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 15 per cent of all shares (15 shares); it includes
King, Darryl John (an individual) - located at Birkenhead, Auckland. Next there is the third group of shareholders, share allocation (14 shares, 14%) belongs to 1 entity, namely:
Harris, Caroline Ellen, located at Remuera, Auckland (an individual). Our information was last updated on 11 Apr 2024.

Current address Type Used since
Level 13, 41 Shortland Street, Auckland, 1010 Physical & registered & service 24 Jun 2011
Directors
Name and Address Role Period
Mark Andrew Edward Sullivan
Sandringham, Auckland, 1025
Address used since 08 Jun 2015
Director 20 Jun 2014 - current
Caroline Ellen Harris
Remuera, Auckland, 1050
Address used since 17 Feb 2022
Onehunga, Auckland, 1061
Address used since 08 Jun 2015
Director 20 Jun 2014 - current
Kelly Angela Seabourne
Point Chevalier, Auckland, 1022
Address used since 03 Sep 2014
Director 20 Jun 2014 - current
Darryl John King
Birkenhead, Auckland, 0626
Address used since 08 Apr 2016
Director 20 Jun 2014 - current
Israel Sekone Vaealiki
Glendowie, Auckland, 1071
Address used since 18 Feb 2021
Stonefields, Auckland, 1072
Address used since 03 Sep 2018
Stonefields, Auckland, 1072
Address used since 30 Nov 2016
Director 30 Nov 2016 - current
David Maurice Alizade
Mairangi Bay, Auckland, 0630
Address used since 01 Feb 2018
Director 01 Feb 2018 - current
Glenn Stephen Finnigan
Parnell, Auckland, 1052
Address used since 08 Jun 2022
Mission Bay, Auckland, 1071
Address used since 12 Jun 2020
Mission Bay, Auckland, 1071
Address used since 20 Jun 2014
Director 20 Jun 2014 - 31 Jan 2024
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 20 Jun 2014
Director 20 Jun 2014 - 01 Feb 2018
James Cameron Wilkinson
Devonport, Auckland, 0624
Address used since 08 Jun 2015
Director 20 Jun 2014 - 30 Nov 2016
Marcus Andrew Hugh Rudkin
Remuera, Auckland, 1050
Address used since 20 Jun 2014
Director 20 Jun 2014 - 30 Nov 2016
Christopher Arthur Hubbert
Birkenhead, Auckland, 0626
Address used since 16 Jun 2011
Director 29 Jun 2007 - 20 Jun 2014
Addresses
Previous address Type Period
Jackson Russell, Level 3 Fonterra Centre, 9 Princes Street, Auckland Physical & registered 29 Jun 2007 - 24 Jun 2011
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15
Shareholder Name Address Period
Alizade, David Maurice
Director
Mairangi Bay
Auckland
0630
07 Mar 2018 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
King, Darryl John
Individual
Birkenhead
Auckland
0626
20 Jun 2014 - current
Shares Allocation #3 Number of Shares: 14
Shareholder Name Address Period
Harris, Caroline Ellen
Individual
Remuera
Auckland
1050
20 Jun 2014 - current
Shares Allocation #4 Number of Shares: 14
Shareholder Name Address Period
Vaealiki, Israel Sekone
Director
Glendowie
Auckland
1071
05 Dec 2016 - current
Shares Allocation #5 Number of Shares: 14
Shareholder Name Address Period
Finnigan, Glenn Stephen
Individual
Parnell
Auckland
1052
20 Jun 2014 - current
Shares Allocation #6 Number of Shares: 14
Shareholder Name Address Period
Sullivan, Mark Andrew Edward
Individual
Sandringham
Auckland
1025
20 Jun 2014 - current
Shares Allocation #7 Number of Shares: 14
Shareholder Name Address Period
Seabourne, Kelly Angela
Individual
Point Chevalier
Auckland
1022
20 Jun 2014 - current

Historic shareholders

Shareholder Name Address Period
Compton, David Peter
Individual
Herne Bay
Auckland
1011
24 Jan 2017 - 05 Dec 2019
Wilson, Richard George
Individual
St Heliers
Auckland
1071
20 Jun 2014 - 07 Mar 2018
Hubbert, Christopher Arthur
Individual
Birkenhead
Auckland
0626
29 Jun 2007 - 20 Jun 2014
Rudkin, Marcus Andrew Hugh
Individual
Remuera
Auckland
1050
20 Jun 2014 - 24 Jan 2017
Wilkinson, James Cameron
Individual
Devonport
Auckland
0624
20 Jun 2014 - 05 Dec 2016
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