Legacy Investments Limited, a registered company, was registered on 07 Oct 2002. 9429036297375 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. This company has been supervised by 2 directors: Eleanor Rebecca Miranda Sayer - an active director whose contract started on 07 Oct 2002,
Graham Peter Sayer - an active director whose contract started on 07 Oct 2002.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 75 Millen Avenue, Pakuranga, Auckland, New Zealand, 75, Millen Avenue, 2010 (types include: physical, service).
Legacy Investments Limited had been using Dfk Oswin Griffiths, Level 4 52 Symonds St, Auckland as their physical address until 15 Mar 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
75 Millen Avenue, Pakuranga, Auckland, New Zealand, 75, Millen Avenue, 2010 New Zealand
Previous addresses
Address #1: Dfk Oswin Griffiths, Level 4 # 52 Symonds St, Auckland, 1010 New Zealand
Physical address used from 12 Mar 2012 to 15 Mar 2021
Address #2: L2 64 Khyber Pass Rd, Grafton, Aucklad New Zealand
Registered address used from 29 Mar 2010 to 29 Mar 2010
Address #3: Level 1, # 3 Totara Ave, New Lynn, Auckland
Registered address used from 23 Apr 2008 to 29 Mar 2010
Address #4: Stapleton & Co Accountants Ltd, Level 1 # 3 Totara Ave, New Lyn, Auckland New Zealand
Physical address used from 23 Apr 2008 to 12 Mar 2012
Address #5: Stapleton & Co Accountants Ltd, 126 Otitori Road, French Bay, Auckland
Physical & registered address used from 18 Nov 2005 to 23 Apr 2008
Address #6: C/o Inspired Business Solutions Limited, Level 8, 175 Queen Street, Auckland
Physical & registered address used from 07 Oct 2002 to 18 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sayer, Graham Peter |
75 Millen Avenue 2010 New Zealand |
24 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sayer, Eleanor Rebecca Miranda |
Pakuranga Auckland 2010 New Zealand |
24 Mar 2004 - |
Eleanor Rebecca Miranda Sayer - Director
Appointment date: 07 Oct 2002
Address: 75, Millen Avenue, 2010 New Zealand
Address used since 27 Sep 2019
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 03 Mar 2012
Graham Peter Sayer - Director
Appointment date: 07 Oct 2002
Address: 75, Millen Avenue, 2010 New Zealand
Address used since 27 Sep 2019
Address: Pakuranga, Manukau, 2010 New Zealand
Address used since 03 Mar 2012
Kaival Investments Limited
Level 4
Secure Tech 2013 Limited
Level 4
Fleet Limited
Level 4, Hamburg Sud House
Simple Id Limited
Dfk Oswin Griffiths Carlton
Caltex Capricorn Limited
Level 4
Ranui Investments Limited
Level 4
Aozora Limited
Level 8 Worldwide Tower
Cj Property (2015) Limited
8b/6 Whitaker Place
Fleet Street Group Limited
6b / 6 Whittaker Place
Investa Properties Limited
Dfk Oswin Griffiths Limited
Paid Investments Limited
Dfk Oswin Griffiths Ltd
R J Consultants Limited
Dfk Oswin Griffiths Ltd