Legacy Foundation Limited was registered on 18 May 2012 and issued a business number of 9429030661110. The registered LTD company has been managed by 2 directors: Nikoela Puna - an active director whose contract started on 18 May 2012,
Richard Campbell - an active director whose contract started on 18 May 2012.
According to BizDb's information (last updated on 19 Mar 2024), the company registered 5 addresess: 1 Tui Street, Drury, Drury, 2113 (service address),
1 Tui Street, Drury, Drury, 2113 (registered address),
Suite 8154, 17B Farnham Street, Parnell, Auckland, 1052 (delivery address),
17B, Farnham Street, Takanini, 1052 (office address) among others.
Up until 21 Jul 2020, Legacy Foundation Limited had been using 44 Airfield Road, Takanini, Takanini as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Puna, Nikoela (a director) located at Parnell, Auckland postcode 1052.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Campbell, Richard George - located at Parnell, Auckland. Legacy Foundation Limited has been classified as "Arts education nec" (business classification P821215).
Other active addresses
Address #4: 17b, Farnham Street, Takanini, 1052 New Zealand
Office address used from 17 Aug 2020
Address #5: 1 Tui Street, Drury, Drury, 2113 New Zealand
Service & registered address used from 05 Jul 2023
Principal place of activity
17b, Farnham Street, Takanini, 1052 New Zealand
Previous addresses
Address #1: 44 Airfield Road, Takanini, Takanini, 2112 New Zealand
Registered & physical address used from 15 Aug 2018 to 21 Jul 2020
Address #2: Suite 8154, 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 26 Jun 2017 to 15 Aug 2018
Address #3: 15/22 Bishop Lenihan Place, Botany, Auckland, 1010 New Zealand
Registered & physical address used from 18 Nov 2016 to 26 Jun 2017
Address #4: 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 20 Jul 2015 to 18 Nov 2016
Address #5: 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 10 Jul 2015 to 18 Nov 2016
Address #6: Suite 1, 2 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 04 Sep 2012 to 20 Jul 2015
Address #7: Suite 1, 2 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 04 Sep 2012 to 10 Jul 2015
Address #8: 66 Mayfair Crescent, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 18 May 2012 to 04 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Puna, Nikoela |
Parnell Auckland 1052 New Zealand |
18 May 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Campbell, Richard George |
Parnell Auckland 1052 New Zealand |
16 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Campbell Jnr, Richie George |
Auckland Central Auckland 1010 New Zealand |
18 May 2012 - 16 Nov 2016 |
Nikoela Puna - Director
Appointment date: 18 May 2012
Address: Drury, Drury, 2113 New Zealand
Address used since 27 Jun 2023
Address: Papakura, Papakura, 2110 New Zealand
Address used since 14 Nov 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Jun 2017
Richard Campbell - Director
Appointment date: 18 May 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Jun 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Jun 2017
Address: Takanini, Auckland, 2112 New Zealand
Address used since 09 Nov 2017
Address: Takanini, Takanini, 2112 New Zealand
Address used since 07 Jun 2019
100rails Limited
Suite 5042, 17b Farnham Street
Asc Computer Software (nz) Limited
17b Farnham Street
Infinity Lifestyle Group Pte. Ltd
Suite 6049, 17b Farnham Street
Soprano Design Limited
17b Farnham Street
Register Now Pty Ltd
Suite 5751
Balance Medical Limited
Suite 5968, 17b Farnham Street
International Creative Management Limited
L27 Pwc Tower
Kit's Club Limited
Unit 4e, 170 Queen Street
New Zealand Creative Enterprise Limited
175 Queen Street
Senlinart Limited
Level 5, 10-14 Lorne St
The Tuesday Club Limited
Level 9 Tower Centre
Three Little Wishes Limited
C/o John Norton