The Le Garth Foot Company Limited was launched on 24 Sep 1999 and issued a business number of 9429000029360. The registered LTD company has been supervised by 3 directors: Marlen Elisabeth Legarth - an active director whose contract started on 25 Jul 2001,
Frederick John Legarth - an inactive director whose contract started on 24 Sep 1999 and was terminated on 25 Sep 2023,
Marc Rex Pawley - an inactive director whose contract started on 24 Sep 1999 and was terminated on 29 Apr 2003.
As stated in BizDb's information (last updated on 06 Jun 2025), this company registered 1 address: 1St Floor, 4 Vinery Lane, Whangarei (category: registered, physical).
Up until 13 Apr 2000, The Le Garth Foot Company Limited had been using 1St Floor, 4 Vinery Lane, Whangarei as their registered address.
A total of 15000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 15000 shares are held by 1 entity, namely:
Legarth, Marlen Elisabeth (an individual) located at Atawhai, Nelson postcode 7010. The Le Garth Foot Company Limited was classified as "Plastic product mfg nec" (business classification C191940).
Previous address
Address #1: 1st Floor, 4 Vinery Lane, Whangarei
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 15000
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 15000 | |||
| Individual | Legarth, Marlen Elisabeth |
Atawhai Nelson 7010 New Zealand |
24 Sep 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Legarth, Frederick John |
Stoke Nelson 7011 New Zealand |
24 Sep 1999 - 14 Nov 2023 |
| Individual | Pawley, Marc Rex |
Tangiteroria |
27 Feb 2004 - 27 Feb 2004 |
Marlen Elisabeth Legarth - Director
Appointment date: 25 Jul 2001
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 02 Feb 2025
Address: Rahotu, Opunake, 4685 New Zealand
Address used since 31 May 2021
Address: Rahotu, Opunake, 4685 New Zealand
Address used since 25 Mar 2021
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 01 Jul 2014
Address: Rd 35, Opunake, 4685 New Zealand
Address used since 12 Dec 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 Oct 2019
Frederick John Legarth - Director (Inactive)
Appointment date: 24 Sep 1999
Termination date: 25 Sep 2023
Address: Rahotu, Opunake, 4685 New Zealand
Address used since 31 May 2021
Address: Rahotu, Opunake, 4685 New Zealand
Address used since 25 Mar 2021
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 01 Jul 2014
Address: Rd 35, Opunake, 4685 New Zealand
Address used since 12 Dec 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 Oct 2019
Marc Rex Pawley - Director (Inactive)
Appointment date: 24 Sep 1999
Termination date: 29 Apr 2003
Address: Tangiteroria,
Address used since 24 Sep 1999
Northland Security Fencing Limited
4 Vinery Lane
Aztec Aluminium & Glass Limited
4 Vinery Lane
Bradley Cranston Trustee Limited
1st Floor
Newlove Landholdings Limited
4 Vinery Lane
Puke Kakarauri Trustee Limited
1st Floor
Nhl 2024 Limited
Level 1
All Pack Limited
122 Landmark Terrace
Pipemate Limited
188 Mclean Road
Promax Engineered Plastics Limited
1st Floor
Tubepack Holdings Limited
5 Mandeno Drive
Vinyl Home Limited
25a Alexander Avenue
Vision Plastics (nz) Limited
3 Furnace Place