Shortcuts

Legacy Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429030485570
NZBN
4049280
Company Number
Registered
Company Status
Current address
127 Second Avenue
Tauranga 3110
New Zealand
Service & physical address used since 01 Dec 2017
129 Second Avenue
Tauranga 3110
New Zealand
Registered address used since 10 Apr 2024

Legacy Trustee Services Limited was started on 16 Oct 2012 and issued an NZ business number of 9429030485570. The registered LTD company has been managed by 5 directors: Jolene Sheryl Hannah - an active director whose contract began on 16 Oct 2012,
Jason Paul Lougher - an active director whose contract began on 19 Nov 2012,
Lisa Maree Mcrobbie - an active director whose contract began on 01 Apr 2019,
Emma Nicole Hall - an active director whose contract began on 01 Apr 2022,
Barry John Morgan - an inactive director whose contract began on 19 Nov 2012 and was terminated on 01 Apr 2022.
As stated in our database (last updated on 04 Apr 2024), this company registered 1 address: 129 Second Avenue, Tauranga, 3110 (type: registered, physical).
Up to 10 Apr 2024, Legacy Trustee Services Limited had been using 127 Second Avenue, Tauranga as their registered address.
A total of 160 shares are allocated to 4 groups (4 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
Hall, Emma Nicole (a director) located at Coastlands, Whakatane postcode 3191.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 40 shares) and includes
Mcrobbie, Lisa Maree - located at Mount Maunganui.
The 3rd share allotment (40 shares, 25%) belongs to 1 entity, namely:
Lougher, Jason Paul, located at Whakatane (an individual).

Addresses

Previous addresses

Address #1: 127 Second Avenue, Tauranga, 3110 New Zealand

Registered address used from 01 Dec 2017 to 10 Apr 2024

Address #2: Level 1, 115 The Strand, Tauranga, 3110 New Zealand

Registered & physical address used from 11 Feb 2016 to 01 Dec 2017

Address #3: 115 The Strand, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 16 Oct 2012 to 11 Feb 2016

Financial Data

Basic Financial info

Total number of Shares: 160

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Director Hall, Emma Nicole Coastlands
Whakatane
3191
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Mcrobbie, Lisa Maree Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Lougher, Jason Paul Whakatane
3120
New Zealand
Shares Allocation #4 Number of Shares: 40
Director Hannah, Jolene Sheryl Otumoetai
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Barry John Rd 1
Whakatane
3191
New Zealand
Directors

Jolene Sheryl Hannah - Director

Appointment date: 16 Oct 2012

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 29 Oct 2014


Jason Paul Lougher - Director

Appointment date: 19 Nov 2012

Address: Whakatane, 3120 New Zealand

Address used since 18 Aug 2023

Address: Rd 4, Matata, 3194 New Zealand

Address used since 25 Aug 2019

Address: Whakatane, 3120 New Zealand

Address used since 28 Aug 2015


Lisa Maree Mcrobbie - Director

Appointment date: 01 Apr 2019

Address: Mount Maunganui, 3116 New Zealand

Address used since 01 Apr 2019


Emma Nicole Hall - Director

Appointment date: 01 Apr 2022

Address: Coastlands, Whakatane, 3191 New Zealand

Address used since 01 Apr 2022


Barry John Morgan - Director (Inactive)

Appointment date: 19 Nov 2012

Termination date: 01 Apr 2022

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 10 Nov 2021

Address: Whakatane, 3191 New Zealand

Address used since 16 May 2017

Nearby companies