Shortcuts

Legend Terrace Limited

Type: NZ Limited Company (Ltd)
9429033896168
NZBN
1860466
Company Number
Registered
Company Status
095038735
GST Number
Current address
21 Brownston Street
Wanaka 9305
New Zealand
Physical & registered & service address used since 04 Jun 2019

Legend Terrace Limited was registered on 01 Sep 2006 and issued an NZ business number of 9429033896168. The registered LTD company has been supervised by 5 directors: Craig Hamilton Stobo - an active director whose contract began on 10 Nov 2006,
Nigel Richard Arkell - an active director whose contract began on 18 Sep 2008,
Andrew James Smith - an active director whose contract began on 18 Sep 2008,
Peter Douglas Morrison - an inactive director whose contract began on 01 Sep 2006 and was terminated on 27 Sep 2011,
Robin Henry Maquire Dicey - an inactive director whose contract began on 01 Sep 2006 and was terminated on 18 Sep 2008.
As stated in BizDb's database (last updated on 15 Mar 2024), this company registered 1 address: 21 Brownston Street, Wanaka, 9305 (types include: physical, registered).
Up until 04 Jun 2019, Legend Terrace Limited had been using 21 Brownston Street, Wanaka as their registered address.
A total of 1390168 shares are allocated to 7 groups (18 shareholders in total). When considering the first group, 173771 shares are held by 3 entities, namely:
Redwood, Jaqueline Kathleen (an individual) located at Remuera, Auckland,
Redwood, Robert Ernest (an individual) located at Remuera, Auckland,
Wilson Mckay Trustee Company Limited (an entity) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 3 shareholders, holds 12.5% shares (exactly 173771 shares) and includes
Loa Trustees One Limited - located at Tauranga, Tauranga,
Tocker, Larraine May - located at Omokoroa, Tauranga,
Tocker, Michael Terrance - located at Rd 2, Omokoroa Beach, Western Bay Tauranga.
The third share allotment (347542 shares, 25%) belongs to 1 entity, namely:
Dls Investments Limited, located at Remuera, Auckland (an entity).

Addresses

Previous addresses

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Registered & physical address used from 20 Aug 2013 to 04 Jun 2019

Address: Whk, 21 Brownston Street, Wanaka 9305 New Zealand

Registered & physical address used from 16 Jun 2010 to 20 Aug 2013

Address: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka

Physical & registered address used from 23 May 2008 to 16 Jun 2010

Address: Whk Cook Adam Ward Wilson, 11 Brownston Street, Wanaka

Registered & physical address used from 21 Sep 2007 to 23 May 2008

Address: Level 6, Hobson Towers West, Auckland

Registered & physical address used from 01 Sep 2006 to 21 Sep 2007

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1390168

Annual return filing month: May

Annual return last filed: 07 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 173771
Individual Redwood, Jaqueline Kathleen Remuera
Auckland

New Zealand
Individual Redwood, Robert Ernest Remuera
Auckland

New Zealand
Entity (NZ Limited Company) Wilson Mckay Trustee Company Limited
Shareholder NZBN: 9429037148102
Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 173771
Entity (NZ Limited Company) Loa Trustees One Limited
Shareholder NZBN: 9429047940796
Tauranga
Tauranga
3110
New Zealand
Individual Tocker, Larraine May Omokoroa
Tauranga
3114
New Zealand
Individual Tocker, Michael Terrance Rd 2
Omokoroa Beach, Western Bay Tauranga
3172
New Zealand
Shares Allocation #3 Number of Shares: 347542
Entity (NZ Limited Company) Dls Investments Limited
Shareholder NZBN: 9429037727147
Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 173771
Individual Arkell, Nigel Richard St Heliers
Auckland
1071
New Zealand
Individual Campbell, Carol Anne St Heliers
Auckland
1071
New Zealand
Individual Langham, Rosemary Jane Mount Eden
Auckland
1024
New Zealand
Individual Morrison, Peter Douglas Rd 4
Tauranga
3174
New Zealand
Shares Allocation #5 Number of Shares: 173771
Individual Mellor, Barry John Auckland Central
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 173771
Entity (NZ Limited Company) Development Trustees Limited
Shareholder NZBN: 9429037457976
Whangarei
Whangarei
0110
New Zealand
Individual Chang, Rodney Arthur Parnell
Auckland
1052
New Zealand
Individual Chang, Shirley Mary Parnell
Auckland
1052
New Zealand
Shares Allocation #7 Number of Shares: 173771
Individual Stobo, Craig Hamilton St Mary's Bay
Auckland
Individual Stobo, Gillian Frances St Mary's Bay
Auckland

New Zealand
Individual Johnston, Richard Anthony Ponsonby
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Griffiths, John Newmarket
Auckland

New Zealand
Entity Mcbreens Trustees 2005 Limited
Shareholder NZBN: 9429034707425
Company Number: 1646212
Hamilton

New Zealand
Individual Grey, Neville John Tauranga

New Zealand
Individual Goadby, Olive Jean California 92677, United States Of
America
Individual Goadby, Michael Taylor California 92677, United States Of
America
Individual Linn, Murray Noel Coomera
Queensland
4209
Australia
Individual Picton, Rosemary Remuera
Auckland

New Zealand
Entity Mcbreens Trustees 2005 Limited
Shareholder NZBN: 9429034707425
Company Number: 1646212
Hamilton

New Zealand
Individual Linn, Edit Maria Coomera
Queensland
4209
Australia
Directors

Craig Hamilton Stobo - Director

Appointment date: 10 Nov 2006

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 26 May 2016


Nigel Richard Arkell - Director

Appointment date: 18 Sep 2008

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Sep 2008


Andrew James Smith - Director

Appointment date: 18 Sep 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Aug 2011


Peter Douglas Morrison - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 27 Sep 2011

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 09 Jun 2010


Robin Henry Maquire Dicey - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 18 Sep 2008

Address: Rd 2, Bannockburn, Cromwell,

Address used since 01 Sep 2006

Nearby companies

The Pilgrimage Boutique Limited
21 Brownston Street

Red River Ranch Limited
21 Brownston Street

Filmer Road Limited
21 Brownston Street

Aspiring Performance Limited
21 Brownston Street

Arrow Dairy Limited
21 Brownston Street

Orchard Road Water Bore (2008) Limited
21 Brownston Street