General information

Jackson Russell Limited

Type: NZ Limited Company (Ltd)
9429033269009
New Zealand Business Number
1961851
Company Number
Registered
Company Status

Jackson Russell Limited (issued an NZBN of 9429033269009) was registered on 29 Jun 2007. 1 address is 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 8 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 13 shares (13 per cent of shares), namely:
David Alizade (a director) located at Mairangi Bay, Auckland postcode 0630. As far as the second group is concerned, a total of 1 shareholder holds 12 per cent of all shares (exactly 12 shares); it includes
Caroline Harris (a director) - located at Onehunga, Auckland. Moving on to the next group of shareholders, share allocation (13 shares, 13%) belongs to 1 entity, namely:
Darryl King, located at Birkenhead, Auckland (a director). The Businesscheck database was updated on 27 Apr 2019.

Current address Type Used since
Level 13, 41 Shortland Street, Auckland, 1010 Physical & registered 24 Jun 2011
Directors
Name and Address Role Period
Glenn Stephen Finnigan
Mission Bay, Auckland, 1071
Address used since 13 Aug 2014
Director 13 Aug 2014 - current
Mark Andrew Edward Sullivan
Sandringham, Auckland, 1025
Address used since 08 Jun 2015
Director 13 Aug 2014 - current
Darryl John King
Birkenhead, Auckland, 0626
Address used since 08 Apr 2016
Director 13 Aug 2014 - current
Kelly Angela Seabourne
Point Chevalier, Auckland, 1022
Address used since 03 Sep 2014
Director 13 Aug 2014 - current
Caroline Ellen Harris
Onehunga, Auckland, 1061
Address used since 08 Jun 2015
Director 13 Aug 2014 - current
Israel Sekone Vaealiki
Stonefields, Auckland, 1072
Address used since 30 Nov 2016
Director 30 Nov 2016 - current
David Peter Compton
Herne Bay, Auckland, 1011
Address used since 16 Jan 2017
Director 16 Jan 2017 - current
David Maurice Alizade
Mairangi Bay, Auckland, 0630
Address used since 01 Feb 2018
Director 01 Feb 2018 - current
Richard George Wilson
St Heliers, Auckland, 1071
Address used since 13 Aug 2014
Director 13 Aug 2014 - 01 Feb 2018
Marcus Andrew Hugh Rudkin
Remuera, Auckland, 1050
Address used since 13 Aug 2014
Director 13 Aug 2014 - 30 Nov 2016
James Cameron Wilkinson
Devonport, Auckland, 0624
Address used since 27 Jan 2015
Director 13 Aug 2014 - 30 Nov 2016
Christopher Arthur Hubbert
Birkenhead, Auckland, 0626
Address used since 16 Jun 2011
Director 29 Jun 2007 - 02 Sep 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
09 Jun 2017
Annual return last filed
Shares Allocation #1 Number of Shares: 13
Shareholder Name Address Period
David Maurice Alizade
Director
Mairangi Bay
Auckland
0630
07 Mar 2018 - current
Shares Allocation #2 Number of Shares: 12
Shareholder Name Address Period
Caroline Ellen Harris
Director
Onehunga
Auckland
1061
03 Sep 2014 - current
Shares Allocation #3 Number of Shares: 13
Shareholder Name Address Period
Darryl John King
Director
Birkenhead
Auckland
0626
03 Sep 2014 - current
Shares Allocation #4 Number of Shares: 13
Shareholder Name Address Period
David Peter Compton
Director
Herne Bay
Auckland
1011
24 Jan 2017 - current
Shares Allocation #5 Number of Shares: 13
Shareholder Name Address Period
Mark Andrew Edward Sullivan
Director
Sandringham
Auckland
1025
03 Sep 2014 - current
Shares Allocation #6 Number of Shares: 12
Shareholder Name Address Period
Glenn Stephen Finnigan
Director
Mission Bay
Auckland
1071
03 Sep 2014 - current
Shares Allocation #7 Number of Shares: 12
Shareholder Name Address Period
Kelly Angela Seabourne
Director
Point Chevalier
Auckland
1022
03 Sep 2014 - current
Shares Allocation #8 Number of Shares: 12
Shareholder Name Address Period
Israel Sekone Vaealiki
Director
Stonefields
Auckland
1072
05 Dec 2016 - current

Historic shareholders

Shareholder Name Address Period
Christopher Arthur Hubbert
Individual
Birkenhead
Auckland
0626
29 Jun 2007 - 03 Sep 2014
Marcus Andrew Hugh Rudkin
Director
Remuera
Auckland
1050
03 Sep 2014 - 24 Jan 2017
Richard George Wilson
Director
St Heliers
Auckland
1071
03 Sep 2014 - 07 Mar 2018
James Cameron Wilkinson
Director
Devonport
Auckland
0624
03 Sep 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