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 |
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 |
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 |
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 |
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 |
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 |
John And Roger Properties Limited 49 Boston Road |
|
Nugreen Solutions NZ Limited 49 Boston Road |
|
Cablemakers New Zealand Limited 49 Boston Road |
|
Ilabb Limited 41 Boston Road |
|
Viixxii Group Limited 41 Boston Road |
|
Splash Marketing Limited 35 Boston Road |