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 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 9, 149 Featherston Street, Wellington, 6011 | Registered & physical & service | 09 Jun 2022 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Discount Nominees Limited Shareholder NZBN: 9429040921372 Entity (NZ Limited Company) |
149 Featherston Street Wellington 6011 |
04 Dec 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Discount Nominees Limited Shareholder NZBN: 9429040921372 Entity (NZ Limited Company) |
149 Featherston Street Wellington 6011 |
04 Dec 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Discount Nominees Limited Shareholder NZBN: 9429040921372 Entity (NZ Limited Company) |
149 Featherston Street Wellington 6011 |
04 Dec 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Discount Nominees Limited Shareholder NZBN: 9429040921372 Entity (NZ Limited Company) |
149 Featherston Street Wellington 6011 |
04 Dec 2012 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rattray, Patrick Individual |
Waihopai Valley Road, R D 6 Blenheim 7276 |
10 Nov 2010 - 04 Dec 2012 |
|
Heard, Perena Individual |
Rd 3 Blenheim 7273 |
10 Nov 2010 - 04 Dec 2012 |
|
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 |
|
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 |
|
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 |
![]() |
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 |