Legato Limited, a registered company, was launched on 30 Mar 2009. 9429032343748 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Ian Richard Banfield - an active director whose contract started on 12 Jun 2014,
Kelvin Gerald Fowler - an inactive director whose contract started on 12 Jun 2014 and was terminated on 23 Feb 2015,
Antony Paul Lawrence - an inactive director whose contract started on 30 Mar 2009 and was terminated on 20 Aug 2014,
John Bernard Davis - an inactive director whose contract started on 07 Apr 2009 and was terminated on 27 Jul 2012.
Updated on 14 Sep 2021, the BizDb database contains detailed information about 1 address: Apartment 202 Oxleys Rock Apartments, 6 London Quay, Picton, Picton, 7220 (category: registered, physical).
Legato Limited had been using Level 1, 19-21 Maxwell Road, Blenheim as their physical address until 08 Oct 2020.
A total of 200 shares are issued to 2 shareholders (2 groups). The first group includes 100 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (50%).
Previous addresses
Address: Level 1, 19-21 Maxwell Road, Blenheim, 7201 New Zealand
Physical & registered address used from 03 Aug 2016 to 08 Oct 2020
Address: 30 Waikawa Road, Picton, Picton, 7220 New Zealand
Registered & physical address used from 08 Jun 2015 to 03 Aug 2016
Address: 68 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 28 Aug 2014 to 08 Jun 2015
Address: 48 Queen Street, Blenheim New Zealand
Registered & physical address used from 30 Mar 2009 to 28 Aug 2014
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 28 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Anthony John Neylon |
Rd 3 Blenheim New Zealand |
07 Apr 2009 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Ian Richard Banfield |
Picton Picton 7220 New Zealand |
24 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dennis Burkhart |
Ward Seddon 7285 New Zealand |
28 May 2015 - 25 Feb 2019 |
Individual | Christopher Hugh Birks |
Blenheim New Zealand |
07 Apr 2009 - 09 Aug 2017 |
Individual | John Bernard Davis |
Rd 2 Blenheim New Zealand |
07 Apr 2009 - 27 Jul 2012 |
Individual | Shaun Terrance Minnell |
Rd 4 Whanganui 4574 New Zealand |
09 Aug 2017 - 09 Aug 2019 |
Individual | Shaun Terrance Minnell |
Rd 4 Whanganui 4574 New Zealand |
09 Aug 2017 - 09 Aug 2019 |
Individual | Kim Ona West |
Picton Picton 7220 New Zealand |
24 Jan 2014 - 09 Aug 2019 |
Individual | Debbie Marie Goodlet |
Rd 4 Whanganui 4574 New Zealand |
09 Aug 2017 - 09 Aug 2019 |
Individual | Debbie Marie Goodlet |
Rd 4 Whanganui 4574 New Zealand |
09 Aug 2017 - 09 Aug 2019 |
Entity | Wain & Naysmith Trustees No 11 Limited Shareholder NZBN: 9429030200814 Company Number: 4464961 |
Blenheim Blenheim 7201 New Zealand |
24 Jan 2014 - 09 Aug 2019 |
Individual | Antony Paul Lawrence |
Burnside Christchurch 8053 New Zealand |
30 Mar 2009 - 24 Jan 2014 |
Individual | Walter Henry Tombs |
Blenheim New Zealand |
07 Apr 2009 - 18 Mar 2013 |
Individual | Kim Ona West |
Picton Picton 7220 New Zealand |
24 Jan 2014 - 09 Aug 2019 |
Individual | Kim Ona West |
Picton Picton 7220 New Zealand |
24 Jan 2014 - 09 Aug 2019 |
Entity | Wain & Naysmith Trustees No 11 Limited Shareholder NZBN: 9429030200814 Company Number: 4464961 |
Blenheim Blenheim 7201 New Zealand |
24 Jan 2014 - 09 Aug 2019 |
Individual | Barbara Burkhart |
Ward Seddon 7285 New Zealand |
28 May 2015 - 25 Feb 2019 |
Individual | Kelvin Gerald Fowler |
Springlands Blenheim 7201 New Zealand |
27 Jul 2012 - 28 May 2015 |
Ian Richard Banfield - Director
Appointment date: 12 Jun 2014
Address: Picton, Picton, 7220 New Zealand
Address used since 25 Jan 2017
Kelvin Gerald Fowler - Director (Inactive)
Appointment date: 12 Jun 2014
Termination date: 23 Feb 2015
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 12 Jun 2014
Antony Paul Lawrence - Director (Inactive)
Appointment date: 30 Mar 2009
Termination date: 20 Aug 2014
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 10 Feb 2011
John Bernard Davis - Director (Inactive)
Appointment date: 07 Apr 2009
Termination date: 27 Jul 2012
Address: Rd 2, Blenheim,
Address used since 07 Apr 2009
Uve Bianche Limited
Level 1, 19-21 Maxwell Road
Cpr Airshop Limited
Level 1, 19-21 Maxwell Road
Robinson Forest Management Limited
Level 1, 19-21 Maxwell Road
Lift N Shift Marlborough Limited
Level 1, 19-21 Maxwell Road
Rondel Property Investment Limited
Level 1, 19-21 Maxwell Road
Waikawa Terraces Limited
Level 1, 19-21 Maxwell Road