Legacy Contracting Limited was incorporated on 03 Mar 2014 and issued an NZBN of 9429041118795. This registered LTD company has been supervised by 1 director, named Nicholas Thomas Rowell - an active director whose contract started on 03 Mar 2014.
As stated in our information (updated on 06 Apr 2024), the company uses 1 address: Level 2, 182 Vivian Street, Te Aro, Wellington, 6011 (types include: registered, service).
Up to 18 Aug 2021, Legacy Contracting Limited had been using L15, 215 Lambton Quay, Wellington Central, Wellington as their registered address.
BizDb found more names used by the company: from 28 Feb 2014 to 14 Mar 2014 they were called Nick Rowell Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 54 shares are held by 1 entity, namely:
Rowell, Nicholas Thomas (a director) located at Ranui, Porirua postcode 5024.
The 2nd group consists of 1 shareholder, holds 23 per cent shares (exactly 23 shares) and includes
Rowell, Andre Reuben - located at Laingholm, Auckland.
The third share allotment (23 shares, 23%) belongs to 1 entity, namely:
Garrity, Heloise Keiko, located at Laingholm, Auckland (an individual). Legacy Contracting Limited was categorised as "Heavy plant hiring - with operators" (ANZSIC E329220).
Previous addresses
Address #1: L15, 215 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 19 Aug 2016 to 18 Aug 2021
Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 2099 New Zealand
Physical & registered address used from 18 Aug 2016 to 19 Aug 2016
Address #3: 68-74 Kingsford Smith Street, Lyall Bay, Wellington, 6021 New Zealand
Registered & physical address used from 03 Mar 2014 to 18 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 54 | |||
Director | Rowell, Nicholas Thomas |
Ranui Porirua 5024 New Zealand |
03 Mar 2014 - |
Shares Allocation #2 Number of Shares: 23 | |||
Individual | Rowell, Andre Reuben |
Laingholm Auckland 0604 New Zealand |
01 Sep 2017 - |
Shares Allocation #3 Number of Shares: 23 | |||
Individual | Garrity, Heloise Keiko |
Laingholm Auckland 0604 New Zealand |
01 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garrity, Heloise |
Laingholm Auckland 0604 New Zealand |
05 Apr 2016 - 01 Sep 2017 |
Individual | Rowell, Andre |
Laingholm Auckland 0604 New Zealand |
05 Apr 2016 - 01 Sep 2017 |
Individual | Rowell, Malcolm |
Waiwhetu Lower Hutt 5010 New Zealand |
01 Apr 2014 - 14 Sep 2016 |
Individual | Cardno, Tony Ellis |
Wainuiomata Lower Hutt 5014 New Zealand |
30 Mar 2016 - 10 Aug 2016 |
Nicholas Thomas Rowell - Director
Appointment date: 03 Mar 2014
Address: Ranui, Porirua, 5024 New Zealand
Address used since 01 Mar 2016
Jk Wicks Limited
L15, 215 Lambton Quay
Zeal Commercial Interiors Limited
Level 15, Grant Thornton House
National Financial Securties & Investment Corporation Limited
Level 15, Grant Thornton House
The Bay Leaf Cafe Limited
Level 15, Grant Thornton House
Institute Of Applied Technology Transfer Limited
Level 15, Grant Thornton House
Re-bags.com Limited
Level 15, Grant Thornton House
Forklift Hire Services Limited
45 Queen Street
Holland Earthmoving Limited
139 King Arthur Drive
Hp Transport Limited
21 Andrews Avenue
Madd-k Limited
499 Te Moana Road
Matthews Earthmoving Limited
77 Lincoln Road
Nz Mowing Limited
22 Prosser Street