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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Individual | Hall, Emma Nicole |
Rd 1 Whakatane 3191 New Zealand |
06 Apr 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lougher, Jason Paul |
Whakatane 3120 New Zealand |
13 Feb 2014 - 19 Apr 2024 |
| Individual | Morgan, Barry John |
Rd 1 Whakatane 3191 New Zealand |
13 Feb 2014 - 06 Apr 2022 |
| Individual | Hannah, Jolene Sheryl |
Otumoetai Tauranga 3110 New Zealand |
13 Feb 2014 - 11 Apr 2019 |
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
Crowley Excavators Limited
10 Domain Road
Handyman & Gardening Services Limited
10 Domain Road
Mac Paint Limited
10 Domain Road
Inglelands Limited
10 Domain Road
Independent Trustee Services (whakatane) Limited
10 Domain Road
Coastline Drycleaners Limited
10 Domain Road
Legacy Trustee Services (harris) Limited
10 Domain Road
Legacy Trustee Services (ingle) Limited
10 Domain Road
Legacy Trustee Services (jarvinen) Limited
10 Domain Road
Legacy Trustee Services (meadowcroft) Limited
10 Domain Road
Legacy Trustee Services (murray) Limited
10 Domain Road
Legacy Trustee Services (nelson) Limited
10 Domain Road