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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Hall, Emma Nicole |
Coastlands Whakatane 3191 New Zealand |
17 Oct 2022 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Mcrobbie, Lisa Maree |
Mount Maunganui 3116 New Zealand |
04 Apr 2019 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Lougher, Jason Paul |
Whakatane 3120 New Zealand |
20 Nov 2012 - |
Shares Allocation #4 Number of Shares: 40 | |||
Director | Hannah, Jolene Sheryl |
Otumoetai Tauranga 3110 New Zealand |
16 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Barry John |
Rd 1 Whakatane 3191 New Zealand |
20 Nov 2012 - 17 Oct 2022 |
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
Wanderlust Nz Limited
105 The Strand
The Green Thistle Sporting Trust
Level 4
Green Healthy Food Limited
24 Wharf Street
Annan Funeral Trustee Limited
8 Wharf Street
Toucan Trustee Limited
8 Wharf Street
Omokoroa Law Limited
8 Wharf Street