Shortcuts

Legacy Foundation Limited

Type: NZ Limited Company (Ltd)
9429030661110
NZBN
3833756
Company Number
Registered
Company Status
109185418
GST Number
No Abn Number
Australian Business Number
P821215
Industry classification code
Arts Education Nec
Industry classification description
Current address
Suite 8154, 17b Farnham Street
Parnell
Auckland 1052
New Zealand
Postal address used since 07 Jun 2019
17 Farnham Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 21 Jul 2020
Suite 8154, 17b Farnham Street
Parnell
Auckland 1052
New Zealand
Delivery address used since 17 Aug 2020

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).

Addresses

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

Contact info
64 21087 45709
07 Jun 2019 Phone
legacyfoundation2012@gmail.com
07 Jun 2019 nzbn-reserved-invoice-email-address-purpose
legacyfoundation2012@gmail.com
07 Aug 2018 Email
www.legacyfoundation.co.nz
07 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Puna, Nikoela Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Campbell, Richard George Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Campbell Jnr, Richie George Auckland Central
Auckland
1010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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