Legacy Projects 2024 Limited was incorporated on 28 Jun 2001 and issued a number of 9429036879113. This registered LTD company has been managed by 5 directors: Noel Bruce Ullrich - an active director whose contract began on 10 Aug 2009,
Donald Richard Dalley - an inactive director whose contract began on 23 May 2011 and was terminated on 20 Feb 2021,
Gregory David Zack - an inactive director whose contract began on 24 Apr 2002 and was terminated on 14 Aug 2009,
Noel Bruce Ullrich - an inactive director whose contract began on 28 Jun 2001 and was terminated on 27 Jun 2002,
Colin James Hamilton - an inactive director whose contract began on 24 Apr 2002 and was terminated on 27 Jun 2002.
According to our database (updated on 31 Mar 2024), this company uses 1 address: 321 Waimairi Road, Christchurch (type: physical, registered).
Until 12 Dec 2007, Legacy Projects 2024 Limited had been using 52 Stonebrookdrive, Rolleston, Canterbury as their registered address.
BizDb identified more names for this company: from 23 May 2011 to 26 Apr 2016 they were named Imc Investments Limited, from 12 Aug 2009 to 23 May 2011 they were named Fcs The Americas Limited and from 28 Jun 2001 to 12 Aug 2009 they were named Cathay Property Group Limited.
A total of 500000 shares are allotted to 1 group (1 sole shareholder). In the first group, 500000 shares are held by 1 entity, namely:
The Kotare Foundation (an other) located at Ilam, Christchurch postcode 8041.
Previous addresses
Address: 52 Stonebrookdrive, Rolleston, Canterbury
Registered & physical address used from 11 Jun 2003 to 12 Dec 2007
Address: 19 Kotare Street, Christchurch 8004
Physical address used from 29 Jun 2001 to 11 Jun 2003
Address: 19 Kotare Street, Christchurch 8004
Registered address used from 28 Jun 2001 to 11 Jun 2003
Basic Financial info
Total number of Shares: 500000
Annual return filing month: June
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Other (Other) | The Kotare Foundation |
Ilam Christchurch 8041 New Zealand |
18 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Imc Healthcare Group Limited Shareholder NZBN: 9429035161752 Company Number: 1560481 |
Christchurch 8041 New Zealand |
23 May 2011 - 18 Nov 2022 |
Entity | New Zealand I.p. International Limited Shareholder NZBN: 9429039908483 Company Number: 253736 |
12 Aug 2009 - 23 May 2011 | |
Entity | New Zealand I.p. International Limited Shareholder NZBN: 9429039908483 Company Number: 253736 |
12 Aug 2009 - 23 May 2011 | |
Individual | Zack, Gregory David |
Halswell Christchurch |
28 Jun 2001 - 27 Jun 2010 |
Ultimate Holding Company
Noel Bruce Ullrich - Director
Appointment date: 10 Aug 2009
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Jun 2010
Donald Richard Dalley - Director (Inactive)
Appointment date: 23 May 2011
Termination date: 20 Feb 2021
Address: Motueka, Motueka, 7120 New Zealand
Address used since 05 Jun 2012
Gregory David Zack - Director (Inactive)
Appointment date: 24 Apr 2002
Termination date: 14 Aug 2009
Address: Halswell, Christchurch,
Address used since 24 Apr 2002
Noel Bruce Ullrich - Director (Inactive)
Appointment date: 28 Jun 2001
Termination date: 27 Jun 2002
Address: Christchurch 8004,
Address used since 28 Jun 2001
Colin James Hamilton - Director (Inactive)
Appointment date: 24 Apr 2002
Termination date: 27 Jun 2002
Address: Broadoaks, Christchurch,
Address used since 24 Apr 2002
Dunstan Holdings Limited
321 Waimairi Road
Fcs Capital Investments Limited
321 Waimairi Road
Canterbury Investment Corporation Limited
321 Waimairi Road
Imc Healthcare Group Limited
321 Waimairi Road
Fcs Pacific Limited
321 Waimairi Road
Trans Pacific Investments Limited
321 Waimairi Road