Jacksonstone Consulting Limited (issued an NZ business number of 9429041493571) was registered on 04 Dec 2014. 6 addresess are currently in use by the company: Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 (type: postal, delivery). Level 6, 51 Shortland Street, Auckland Central, Auckland had been their registered address, up until 22 Oct 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Jacksonstone & Partners Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Executive search service" (ANZSIC N721140) is the classification the Australian Bureau of Statistics issued to Jacksonstone Consulting Limited. Our database was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 | Office & postal | 04 Nov 2019 |
Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 22 Oct 2021 |
Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 | Delivery | 03 Nov 2021 |
Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 | Postal | 07 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Anthony Michael Staub
562 Remuera Road, Auckland, 1050
Address used since 02 Nov 2020
Auckland, 1024
Address used since 02 Sep 2019 |
Director | 02 Sep 2019 - current |
Shereen Mei Phin Low
Avondale, Auckland, 1026
Address used since 14 Oct 2021
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
Jason Cherrington
Shelly Park, Auckland, 2014
Address used since 10 Mar 2022 |
Director | 10 Mar 2022 - current |
Simon James Bennett
Remuera, Auckland, 1050
Address used since 02 Sep 2019 |
Director | 02 Sep 2019 - 10 Mar 2022 |
David Lazarus
Mellons Bay, Auckland, 2014
Address used since 02 Sep 2019 |
Director | 02 Sep 2019 - 11 Feb 2021 |
Richard Kempthorne Stone
Te Aro, Wellington, 6011
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 03 Sep 2019 |
Lindsay Ann Jackson
Te Aro, Wellington, 6011
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 03 Sep 2019 |
Andrew John Watson
Seatoun, Wellington, 6022
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 02 Sep 2019 |
David Hollander
Te Aro, Wellington, 6011
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 02 Sep 2019 |
Annabel Christine Mccallum
Seatoun, Wellington, 6022
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 02 Sep 2019 |
Type | Used since | |
---|---|---|
Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 | Postal | 07 Feb 2023 |
Level 6 , 51 Shortland Street , Auckland Central, Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 10 Sep 2019 - 22 Oct 2021 |
Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 | Registered & physical | 30 Mar 2017 - 10 Sep 2019 |
44 Victoria Street, Wellington Central, Wellington, 6011 | Registered & physical | 04 Dec 2014 - 30 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Jacksonstone & Partners Limited Shareholder NZBN: 9429031753906 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
06 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hollander, David Individual |
Te Aro Wellington 6011 |
04 Dec 2014 - 06 Jun 2019 |
Mccallum, Annabel Christine Individual |
Seatoun Wellington 6022 |
04 Dec 2014 - 06 Jun 2019 |
Jackson, Lindsay Ann Individual |
Te Aro Wellington 6011 |
04 Dec 2014 - 06 Jun 2019 |
Watson, Andrew John Individual |
Seatoun Wellington 6022 |
04 Dec 2014 - 06 Jun 2019 |
Stone, Richard Kempthorne Individual |
Te Aro Wellington 6011 |
04 Dec 2014 - 06 Jun 2019 |
Annabel Christine Mccallum Director |
Seatoun Wellington 6022 |
04 Dec 2014 - 06 Jun 2019 |
Lindsay Ann Jackson Director |
Te Aro Wellington 6011 |
04 Dec 2014 - 06 Jun 2019 |
David Hollander Director |
Te Aro Wellington 6011 |
04 Dec 2014 - 06 Jun 2019 |
Richard Kempthorne Stone Director |
Te Aro Wellington 6011 |
04 Dec 2014 - 06 Jun 2019 |
Andrew John Watson Director |
Seatoun Wellington 6022 |
04 Dec 2014 - 06 Jun 2019 |
Effective Date | 06 Jun 2019 |
Name | Accordant Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 1595154 |
Country of origin | NZ |
Address |
Level 6, 51 Shortland Street Auckland Central Auckland 1010 |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |
Momentum Holdings Limited Level 8, Simpl House |
Momentum Consulting Group Limited Level 8, Simpl House |
Swr Group NZ Limited Level 3, 44 Victoria Street |
Rosenberg Executive Search Limited Level 3, 44 Victoria Street |
Rpo Group NZ Limited 137 Marine Parade |
Linchpin Financial Limited 2a Waitohu Road |