General information

J. A. Russell Limited

Type: NZ Limited Company (Ltd)
9429040487274
New Zealand Business Number
94588
Company Number
Registered
Company Status

J. A. Russell Limited (issued an NZ business identifier of 9429040487274) was incorporated on 30 May 1975. 1 address is currently in use by the company: 49 Boston Road, Grafton, Auckland (type: physical, service). 49 Boston Road, Grafton, Auckland had been their registered address, up until 14 Aug 2001. J. A. Russell Limited used more names, namely: Ruslec Industries Ltd from 30 May 1975 to 09 Oct 1991. 1000000 shares are allocated to 5 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 500000 shares (50% of shares), namely:
Parker, Joanna Clare (an individual) located at Birkenhead, Auckland postcode 0626,
Spooner, Michael John (an individual) located at Devonport, Auckland postcode 0624. As far as the second group is concerned, a total of 3 shareholders hold 50% of all shares (exactly 500000 shares); it includes
Stulich, Jennifer Kathleen (an individual) - located at Mount Albert, Auckland,
Spooner, Roger James (an individual) - located at Parnell, Auckland,
Smales, Ngaire Ann (an individual) - located at Rd 1, Waitoki. The Businesscheck data was updated on 12 Apr 2024.

Current address Type Used since
49 Boston Road, Grafton, Auckland Physical & service 30 Aug 1997
Directors
Name and Address Role Period
Roger James Spooner
Manly, Whangaparaoa, 0930
Address used since 18 Jan 2021
Parnell, Auckland, 1052
Address used since 04 Aug 2015
Director 30 Sep 1991 - current
Craig Thomas Grammer
Titirangi, Auckland, 0604
Address used since 30 Mar 2007
Remuera, Auckland, 1050
Address used since 03 Dec 2018
Director 08 Oct 1998 - current
Michael John Spooner
Devonport, Auckland, 0624
Address used since 08 May 2018
Director 08 May 2018 - current
Jennifer Kathleen Stulich
Mount Albert, Auckland, 1025
Address used since 08 May 2018
Director 08 May 2018 - current
Ngaire Ann Smales
Rd 1, Waitoki, 0871
Address used since 26 Nov 2021
Director 26 Nov 2021 - current
John Gordon Spooner
Takapuna, Auckland, 0622
Address used since 04 Aug 2015
Director 30 Sep 1991 - 28 Feb 2024
Bruce Melville Spooner
Riverhead Highway, R D 3, Albany,
Address used since 30 Sep 1991
Director 30 Sep 1991 - 02 Apr 2007
Bryce Arthur Lott
Greenlane,
Address used since 30 Sep 1991
Director 30 Sep 1991 - 27 Apr 2006
John Joseph Coyle
Hillsborough,
Address used since 30 Sep 1991
Director 30 Sep 1991 - 31 Jan 1999
Addresses
Previous address Type Period
49 Boston Road, Grafton, Auckland Registered 14 Aug 2001 - 14 Aug 2001
Staples Rodway 8th Flr, Reserve Bank Building, 67 Customs St East, Auckland 1 Registered 31 Jul 1997 - 14 Aug 2001
Financial Data
Financial info
1000000
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500000
Shareholder Name Address Period
Parker, Joanna Clare
Individual
Birkenhead
Auckland
0626
18 Aug 2015 - current
Spooner, Michael John
Individual
Devonport
Auckland
0624
18 Aug 2015 - current
Shares Allocation #2 Number of Shares: 500000
Shareholder Name Address Period
Stulich, Jennifer Kathleen
Individual
Mount Albert
Auckland
1025
14 Jun 2018 - current
Spooner, Roger James
Individual
Parnell
Auckland
30 May 1975 - current
Smales, Ngaire Ann
Individual
Rd 1
Waitoki
0871
14 Jun 2018 - current

Historic shareholders

Shareholder Name Address Period
Spooner, R F
Individual
Takapuna
North Shore City
0622
30 May 1975 - 20 Nov 2023
Spooner, John Gordon
Individual
Takapuna
North Shore City
0622
30 May 1975 - 20 Nov 2023
Spooner, A M
Individual
Riverhead Highway
R D 3, Albany
30 May 1975 - 10 Aug 2004
Spooner, R L
Individual
Parnell
Auckland
30 May 1975 - 14 Jun 2018
Spooner, Bruce Melville
Individual
Riverhead Highway
R D 3, Albany
30 May 1975 - 10 Aug 2004
Wadams, A J
Individual
Riverhead Highway
R D 3, Albany
30 May 1975 - 10 Aug 2004
Location
Companies nearby