General information

Jackson Estate Limited

Type: NZ Limited Company (Ltd)
9429039428615
New Zealand Business Number
400534
Company Number
Registered
Company Status

Jackson Estate Limited (issued an NZBN of 9429039428615) was launched on 02 Nov 1988. 2 addresses are in use by the company: Level 9, 149 Featherston Street, Wellington, 6011 (type: registered, physical). 2 Alfred Street, Mayfield, Blenheim had been their physical address, until 09 Jun 2022. 3936677 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 6674 shares (0.17 per cent of shares), namely:
Discount Nominees Limited (an entity) located at 149 Featherston Street, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 0.08 per cent of all shares (3000 shares); it includes
Discount Nominees Limited (an entity) - located at 149 Featherston Street, Wellington. Moving on to the third group of shareholders, share allotment (3707233 shares, 94.17%) belongs to 1 entity, namely:
Discount Nominees Limited, located at 149 Featherston Street, Wellington (an entity). The Businesscheck database was last updated on 03 Apr 2024.

Current address Type Used since
Level 9, 149 Featherston Street, Wellington, 6011 Registered & physical & service 09 Jun 2022
Directors
Name and Address Role Period
John Geoffrey Eric Benton
Roseneath, Wellington, 6011
Address used since 01 Nov 2013
Director 01 Nov 2013 - current
Toni Jay Benton Butcher
Rd 1, Whitianga, 3591
Address used since 30 Nov 2023
Director 30 Nov 2023 - current
Jeffrey Robert Hart
Ngaio, Wellington, 6035
Address used since 01 Nov 2013
Director 01 Nov 2013 - 19 Dec 2023
John Neville Stichbury
Jacksons Road, Blenheim,
Address used since 02 Nov 1988
Director 02 Nov 1988 - 18 Sep 2015
Barry Giles
Thorndon, Wellington, 6011
Address used since 09 Nov 2010
Director 09 Nov 2010 - 10 May 2015
Eric William Bowers
Springlands, Blenheim, 7201
Address used since 17 May 2012
Director 17 May 2012 - 01 Nov 2013
Neville Frew
Rd 2, Blenheim, 7272
Address used since 09 Nov 2010
Director 09 Nov 2010 - 24 Sep 2012
Patrick Rattray
Waihopai Valley Road, R D 6, Blenheim, 7276
Address used since 08 Oct 2010
Director 08 Oct 2010 - 06 Sep 2012
Dennis Burkhart
Rd 1, Seddon, 7285
Address used since 08 Oct 2010
Director 08 Oct 2010 - 17 May 2012
Martin Cameron Shaw
Balhannah, South Australia 5242,
Address used since 23 Aug 2005
Director 19 Nov 2004 - 03 Aug 2010
James Robert Furze
Coggeshall, Essex Co6 1qt, United Kingdom,
Address used since 27 Jun 2006
Director 27 Jun 2006 - 18 Mar 2010
Davis Macmillan Williams
Renwick,
Address used since 07 Apr 1997
Director 07 Apr 1997 - 18 Nov 2004
Colin Derek Churchouse
Herne Bay, Auckland,
Address used since 28 Apr 1997
Director 28 Apr 1997 - 18 Nov 2004
Anthony John Nightingale
Kelburn, Wellington,
Address used since 28 Apr 1997
Director 28 Apr 1997 - 24 Oct 2003
Warwick Stanley Stichbury
Lowry Bay, Wellington,
Address used since 02 Nov 1988
Director 02 Nov 1988 - 07 Apr 1997
Addresses
Previous address Type Period
2 Alfred Street, Mayfield, Blenheim, 7201 Physical & registered 21 Jun 2018 - 09 Jun 2022
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 Physical & registered 30 Nov 2012 - 21 Jun 2018
22 Scott Street, Blenheim, Blenheim, 7201 Physical & registered 16 Mar 2011 - 30 Nov 2012
Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 Registered & physical 02 Jun 2010 - 16 Mar 2011
C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim Registered & physical 20 Oct 2008 - 02 Jun 2010
6 Market Grove, Lower Hutt, Wellington Physical 15 Aug 1998 - 15 Aug 1998
"runnymede", Jacksons Road, Blenheim Registered 15 Aug 1998 - 20 Oct 2008
19 Henry Street, Blenheim Physical 15 Aug 1998 - 20 Oct 2008
6 Market Grove, Lower Hutt Registered 15 May 1997 - 15 Aug 1998
6 Market Grove, Lower Hutt Registered 07 May 1996 - 15 May 1997
Financial Data
Financial info
3936677
Total number of Shares
April
Annual return filing month
06 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6674
Shareholder Name Address Period
Discount Nominees Limited
Shareholder NZBN: 9429040921372
Entity (NZ Limited Company)
149 Featherston Street
Wellington
6011
04 Dec 2012 - current
Shares Allocation #2 Number of Shares: 3000
Shareholder Name Address Period
Discount Nominees Limited
Shareholder NZBN: 9429040921372
Entity (NZ Limited Company)
149 Featherston Street
Wellington
6011
04 Dec 2012 - current
Shares Allocation #3 Number of Shares: 3707233
Shareholder Name Address Period
Discount Nominees Limited
Shareholder NZBN: 9429040921372
Entity (NZ Limited Company)
149 Featherston Street
Wellington
6011
04 Dec 2012 - current
Shares Allocation #4 Number of Shares: 22936
Shareholder Name Address Period
Discount Nominees Limited
Shareholder NZBN: 9429040921372
Entity (NZ Limited Company)
149 Featherston Street
Wellington
6011
04 Dec 2012 - current
Shares Allocation #5 Number of Shares: 196834
Shareholder Name Address Period
Hart, Jeffrey Robert
Individual
Ngaio
Wellington
6035
04 May 2017 - current
Hart, Jeffrey Robert
Director
Ngaio
Wellington
6035
04 May 2017 - current

Historic shareholders

Shareholder Name Address Period
Woollcombe, Avril
Individual
Renwick
7204
10 Nov 2010 - 04 Dec 2012
Heard, Rod
Individual
Rd 3
Blenheim
7273
10 Nov 2010 - 04 Dec 2012
Giles, Barry
Individual
Thorndon
Wellington
6011
10 Nov 2010 - 01 Dec 2021
Heard, Perena
Individual
Rd 3
Blenheim
7273
10 Nov 2010 - 04 Dec 2012
Williams, David Macmillan
Individual
Renwick
20 Apr 2004 - 20 Apr 2004
Thremhall Limited
Other
10 Sep 2005 - 11 Feb 2022
Frew, Neville
Individual
Rd 2
Blenheim
7272
10 Nov 2010 - 04 Dec 2012
Churchouse, Peter John
Individual
Herne Bay
Auckland
02 Nov 1988 - 10 Sep 2005
Benton, Jania Rue
Individual
Roseneath
Wellington
6011
19 Dec 2012 - 14 Dec 2017
Peterson, Richard Dale
Individual
Eastbourne
Wellington
20 Apr 2004 - 20 Apr 2004
Butcher, Toni Jay
Individual
Mount Victoria
Wellington
6011
19 Dec 2012 - 14 Dec 2017
Frew, Trudy Ross
Individual
Rd 2
Blenheim
7272
10 Nov 2010 - 04 Dec 2012
Nightingdale, Anthony John
Individual
Kelburn
Wellington
20 Apr 2004 - 20 Apr 2004
Young, Warren Crawford
Individual
Thorndon
Wellington
20 Apr 2004 - 20 Apr 2004
Null - Williams Cresswell Partnership
Other
20 Apr 2004 - 20 Apr 2004
The Dam Vineyard Company Limited
Shareholder NZBN: 9429035284253
Company Number: 1534692
Entity
10 Nov 2010 - 25 Feb 2013
Stichbury, John Neville
Individual
Jacksons Road
Blenheim
20 Apr 2004 - 20 Apr 2004
Patrick Rattray
Director
Waihopai Valley Road, R D 6
Blenheim
7276
10 Nov 2010 - 04 Dec 2012
Williams Cresswell Partnership
Other
20 Apr 2004 - 20 Apr 2004
Benton, John
Individual
Roseneath
Wellington
6011
10 Nov 2010 - 17 Jul 2017
Halford Vineyard Limited
Shareholder NZBN: 9429035345657
Company Number: 1522942
Entity
10 Nov 2010 - 19 Dec 2012
Churchouse, Colin Derek
Individual
Herne Bay
Auckland
02 Nov 1988 - 10 Sep 2005
Rattray, Patrick
Individual
Waihopai Valley Road, R D 6
Blenheim
7276
10 Nov 2010 - 04 Dec 2012
Neville Frew
Director
Rd 2
Blenheim
7272
10 Nov 2010 - 04 Dec 2012
Stichbury, John Neville
Individual
R.d.2
Blenheim
02 Nov 1988 - 07 Oct 2015
Twist, Graham Theo
Individual
Thorndon
Wellington
20 Apr 2004 - 20 Apr 2004
Woollcombe, Geoff
Individual
Renwick
7204
10 Nov 2010 - 04 Dec 2012
Halford Vineyard Limited
Shareholder NZBN: 9429035345657
Company Number: 1522942
Entity
10 Nov 2010 - 19 Dec 2012
The Dam Vineyard Company Limited
Shareholder NZBN: 9429035284253
Company Number: 1534692
Entity
10 Nov 2010 - 25 Feb 2013
Location
Companies nearby
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House