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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Rutherford, Stephen Derek |
Arrowtown 9302 New Zealand |
20 Dec 1995 - |
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
New Zealand Immigration & Investment Consultancy Limited
Level 1, 14 Vulacan Lane
Unity Books (auckland) Limited
19 High Street
Friends Of Omaha Beach Golf Club Incorporated
Level 2, Broker House
New Ground Capital Limited
6 Vulcan Lane
New Ground Property Management Limited
6 Vulcan Lane
New Ground Living Gp Limited
6 Vulcan Lane