Shortcuts

Legacy Trustee Services (nelson) Limited

Type: NZ Limited Company (Ltd)
9429041036983
NZBN
4859479
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
10 Domain Road
Whakatane 3120
New Zealand
Physical & registered & service address used since 18 Aug 2016
10 Domain Road
Whakatane 3120
New Zealand
Registered & service address used since 29 Apr 2024

Legacy Trustee Services (Nelson) Limited was incorporated on 17 Dec 2013 and issued an NZBN of 9429041036983. This registered LTD company has been run by 6 directors: Jason Paul Lougher - an active director whose contract started on 17 Dec 2013,
Laura Marie Drury - an active director whose contract started on 24 Jun 2024,
Hannah Elizabeth Murphy - an active director whose contract started on 24 Jun 2024,
Emma Nicole Hall - an inactive director whose contract started on 01 Apr 2022 and was terminated on 31 Mar 2024,
Barry John Morgan - an inactive director whose contract started on 17 Dec 2013 and was terminated on 01 Apr 2022.
As stated in our information (updated on 16 May 2025), this company registered 1 address: 10 Domain Road, Whakatane, 3120 (types include: registered, service).
Up until 18 Aug 2016, Legacy Trustee Services (Nelson) Limited had been using Level 1, 115 The Strand, Tauranga as their registered address.
A total of 120 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Drury, Laura Marie (an individual) located at Taneatua postcode 3191.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 40 shares) and includes
Murphy, Hannah Elizabeth - located at Whakatane.
The 3rd share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Lougher, Jason Paul, located at Whakatane (a director). Legacy Trustee Services (Nelson) Limited is categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous address

Address #1: Level 1, 115 The Strand, Tauranga, 3110 New Zealand

Registered & physical address used from 17 Dec 2013 to 18 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 24 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Drury, Laura Marie Taneatua
3191
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Murphy, Hannah Elizabeth Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Lougher, Jason Paul Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Emma Nicole Coastlands
Whakatane
3191
New Zealand
Individual Morgan, Barry John Rd 1
Whakatane
3191
New Zealand
Individual Hannah, Jolene Sheryl Otumoetai
Tauranga
3110
New Zealand
Directors

Jason Paul Lougher - Director

Appointment date: 17 Dec 2013

Address: Whakatane, 3120 New Zealand

Address used since 18 Aug 2023

Address: Whakatane, 3120 New Zealand

Address used since 28 Aug 2015

Address: Rd 4, Matata, 3194 New Zealand

Address used since 25 Aug 2019


Laura Marie Drury - Director

Appointment date: 24 Jun 2024

Address: Taneatua, Taneatua, 3191 New Zealand

Address used since 24 Jun 2024


Hannah Elizabeth Murphy - Director

Appointment date: 24 Jun 2024

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 24 Jun 2024


Emma Nicole Hall - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 31 Mar 2024

Address: Coastlands, Whakatane, 3191 New Zealand

Address used since 01 Apr 2022


Barry John Morgan - Director (Inactive)

Appointment date: 17 Dec 2013

Termination date: 01 Apr 2022

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 16 May 2017

Address: Ohope, 3121 New Zealand

Address used since 17 Dec 2013


Jolene Sheryl Hannah - Director (Inactive)

Appointment date: 17 Dec 2013

Termination date: 01 Apr 2019

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 29 Oct 2014