Shortcuts

Legacy Trustee Services (passport) Limited

Type: NZ Limited Company (Ltd)
9429041096253
NZBN
4967019
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
10 Domain Road
Whakatane 3120
New Zealand
Physical address used since 18 Aug 2016
97 The Strand
Whakatane
Whakatane 3120
New Zealand
Registered & service address used since 19 Apr 2024

Legacy Trustee Services (Passport) Limited was incorporated on 13 Feb 2014 and issued an NZ business identifier of 9429041096253. The registered LTD company has been supervised by 4 directors: Emma Nicole Hall - an active director whose contract began on 01 Apr 2022,
Jason Paul Lougher - an inactive director whose contract began on 13 Feb 2014 and was terminated on 01 Apr 2024,
Barry John Morgan - an inactive director whose contract began on 13 Feb 2014 and was terminated on 01 Apr 2022,
Jolene Sheryl Hannah - an inactive director whose contract began on 13 Feb 2014 and was terminated on 01 Apr 2019.
As stated in our data (last updated on 22 May 2025), the company uses 2 addresses: 97 The Strand, Whakatane, Whakatane, 3120 (registered address),
97 The Strand, Whakatane, Whakatane, 3120 (service address),
10 Domain Road, Whakatane, 3120 (physical address).
Until 19 Apr 2024, Legacy Trustee Services (Passport) Limited had been using 10 Domain Road, Whakatane as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Hall, Emma Nicole (an individual) located at Rd 1, Whakatane postcode 3191. Legacy Trustee Services (Passport) Limited is categorised as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address #1: 10 Domain Road, Whakatane, 3120 New Zealand

Registered & service address used from 18 Aug 2016 to 19 Apr 2024

Address #2: Level 1, 115 The Strand, Tauranga, 3110 New Zealand

Registered & physical address used from 13 Feb 2014 to 18 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 13 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Hall, Emma Nicole Rd 1
Whakatane
3191
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lougher, Jason Paul Whakatane
3120
New Zealand
Individual Morgan, Barry John Rd 1
Whakatane
3191
New Zealand
Individual Hannah, Jolene Sheryl Otumoetai
Tauranga
3110
New Zealand
Directors

Emma Nicole Hall - Director

Appointment date: 01 Apr 2022

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 01 Oct 2024

Address: Coastlands, Whakatane, 3191 New Zealand

Address used since 01 Apr 2022


Jason Paul Lougher - Director (Inactive)

Appointment date: 13 Feb 2014

Termination date: 01 Apr 2024

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


Barry John Morgan - Director (Inactive)

Appointment date: 13 Feb 2014

Termination date: 01 Apr 2022

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 10 Nov 2021

Address: Whakatane, 3191 New Zealand

Address used since 16 May 2017


Jolene Sheryl Hannah - Director (Inactive)

Appointment date: 13 Feb 2014

Termination date: 01 Apr 2019

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 29 Oct 2014