Shortcuts

Legal It Limited

Type: NZ Limited Company (Ltd)
9429038378621
NZBN
709440
Company Number
Registered
Company Status
Current address
8 Kent Street
Arrowtown 9302
New Zealand
Postal & office & delivery address used since 24 Oct 2019
8 Kent Street
Arrowtown 9302
New Zealand
Physical & service & registered address used since 04 Nov 2019


Legal It Limited was registered on 20 Dec 1995 and issued an NZBN of 9429038378621. This registered LTD company has been managed by 3 directors: Stephen Derek Rutherford - an active director whose contract began on 17 Jun 1997,
Anthony John Agar - an inactive director whose contract began on 16 Jun 1997 and was terminated on 17 Jun 1997,
Keith Young - an inactive director whose contract began on 20 Dec 1995 and was terminated on 16 Jun 1997.
According to BizDb's information (updated on 10 Apr 2024), this company registered 1 address: 8 Kent Street, Arrowtown, 9302 (type: physical, service).
Up until 04 Nov 2019, Legal It Limited had been using Level 3, Gifford's Building, 25 Vulcan Lane, Auckland as their registered address.
BizDb identified previous aliases for this company: from 25 Mar 2003 to 15 Jul 2003 they were called Transaction Automation Limited, from 20 Dec 1995 to 25 Mar 2003 they were called Leyton Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Rutherford, Stephen Derek (an individual) located at Arrowtown postcode 9302.

Addresses

Principal place of activity

8 Kent Street, Arrowtown, 9302 New Zealand


Previous addresses

Address #1: Level 3, Gifford's Building, 25 Vulcan Lane, Auckland, 1010 New Zealand

Registered & physical address used from 09 Nov 2015 to 04 Nov 2019

Address #2: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 30 Oct 2014 to 09 Nov 2015

Address #3: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 10 Jun 2011 to 30 Oct 2014

Address #4: 2/48 Koraha Street, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 13 Oct 2010 to 10 Jun 2011

Address #5: 2/48 Koraha Street, Remuera, Auckland 1050 New Zealand

Physical & registered address used from 06 Oct 2006 to 13 Oct 2010

Address #6: 2/48 Koraha Street, Remuera, Auckland 1005

Physical & registered address used from 18 Oct 2004 to 06 Oct 2006

Address #7: 149 Gowing Drive, Meadowbank, Auckland 1005

Physical & registered address used from 17 Dec 2003 to 18 Oct 2004

Address #8: 5/116 St. Johns Road, Meadowbank, Auckland

Physical & registered address used from 20 Mar 2003 to 17 Dec 2003

Address #9: 7 Wharf Road, Herne Bay, Auckland 1002

Registered & physical address used from 04 Apr 2002 to 20 Mar 2003

Address #10: 7 Wharf Road, Herne Bay, Auckland

Registered & physical address used from 04 Oct 2000 to 04 Apr 2002

Address #11: Suite 12, The Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland

Registered & physical address used from 26 May 2000 to 04 Oct 2000

Address #12: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Physical address used from 31 Oct 1998 to 26 May 2000

Address #13: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Registered address used from 16 Oct 1998 to 26 May 2000

Contact info
64 21 724074
11 Nov 2018 Phone
steve@rutherfordlaw.co.nz
24 Oct 2019 nzbn-reserved-invoice-email-address-purpose
steve@rutherfordlaw.co.nz
11 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Rutherford, Stephen Derek Arrowtown
9302
New Zealand
Directors

Stephen Derek Rutherford - Director

Appointment date: 17 Jun 1997

Address: Arrowtown, 9302 New Zealand

Address used since 24 Oct 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Mar 2014


Anthony John Agar - Director (Inactive)

Appointment date: 16 Jun 1997

Termination date: 17 Jun 1997

Address: Parnell, Auckland,

Address used since 16 Jun 1997


Keith Young - Director (Inactive)

Appointment date: 20 Dec 1995

Termination date: 16 Jun 1997

Address: Remuera, Auckland,

Address used since 20 Dec 1995