Shortcuts

Legard Trustees Limited

Type: NZ Limited Company (Ltd)
9429030106437
NZBN
4584976
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
60 Grassmere Street
Papanui
Christchurch 8052
New Zealand
Registered & physical address used since 28 Jan 2021

Legard Trustees Limited was registered on 13 Aug 2013 and issued an NZBN of 9429030106437. The registered LTD company has been supervised by 5 directors: Timothy Eric Rankin - an active director whose contract started on 13 Aug 2013,
Luke William Hayward - an active director whose contract started on 30 Oct 2020,
Kris David Morrison - an active director whose contract started on 30 Oct 2020,
Peter Richard Van Rij - an inactive director whose contract started on 13 Aug 2013 and was terminated on 30 Oct 2020,
Christine Elizabeth Rankin - an inactive director whose contract started on 13 Aug 2013 and was terminated on 29 Jun 2015.
According to BizDb's information (last updated on 01 Apr 2021), this company uses 1 address: 60 Grassmere Street, Papanui, Christchurch, 8052 (category: registered, physical).
Up to 28 Jan 2021, Legard Trustees Limited had been using 158 Weston Road, Saint Albans, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Luke Hayward (a director) located at Parklands, Christchurch postcode 8083,
Kris Morrison (a director) located at Casebrook, Christchurch postcode 8051,
Timothy Rankin (a director) located at Papanui, Christchurch postcode 8052. Legard Trustees Limited has been categorised as "Trustee service" (business classification K641965).

Addresses

Previous address

Address: 158 Weston Road, Saint Albans, Christchurch, 8052 New Zealand

Physical & registered address used from 13 Aug 2013 to 28 Jan 2021

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 04 Jun 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Luke William Hayward Parklands
Christchurch
8083
New Zealand
Director Kris David Morrison Casebrook
Christchurch
8051
New Zealand
Director Timothy Eric Rankin Papanui
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peter Richard Van Rij Rd 6
Christchurch
7676
New Zealand
Director Christine Elizabeth Rankin Saint Albans
Christchurch
8052
New Zealand
Individual Christine Elizabeth Rankin Saint Albans
Christchurch
8052
New Zealand
Directors

Timothy Eric Rankin - Director

Appointment date: 13 Aug 2013

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 20 Jan 2021

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 13 Aug 2013


Luke William Hayward - Director

Appointment date: 30 Oct 2020

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 30 Oct 2020


Kris David Morrison - Director

Appointment date: 30 Oct 2020

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 30 Oct 2020


Peter Richard Van Rij - Director (Inactive)

Appointment date: 13 Aug 2013

Termination date: 30 Oct 2020

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 13 Aug 2013


Christine Elizabeth Rankin - Director (Inactive)

Appointment date: 13 Aug 2013

Termination date: 29 Jun 2015

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 13 Aug 2013

Nearby companies

Morley Properties Limited
154 Weston Road

Tohill Consulting Limited
159 Knowles Street

Tiratu Trustees Limited
142 Rutland Street

Christchurch Pops Choir Incorporated
167 Knowles Street

Resonance Ensemble Nz Trust
167 Knowles Street

Adamegatron Investments Limited
146 Rutland Street

Similar companies