Legacy Property Nz Limited was registered on 20 May 2015 and issued a number of 9429041766408. This registered LTD company has been run by 4 directors: Gary Paul Gordon - an active director whose contract began on 20 May 2015,
Mitchell James Jefferson - an active director whose contract began on 15 Sep 2015,
Claire May Beazley - an active director whose contract began on 15 Sep 2015,
Christopher James Drum - an active director whose contract began on 15 Sep 2015.
According to BizDb's database (updated on 01 Apr 2024), the company registered 1 address: 25A Sanders Avenue, Takapuna, Auckland, 0622 (types include: registered, service).
Up to 16 Nov 2021, Legacy Property Nz Limited had been using 25A Sanders Avenue, Takapuna, Auckland as their registered address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Think My Design Limited (an entity) located at Long Bay, Auckland postcode 0630.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Queek Limited - located at Northcote Point, Auckland.
The third share allocation (70 shares, 70%) belongs to 1 entity, namely:
The Solution Workshop Limited, located at Takapuna, Auckland (an entity). Legacy Property Nz Limited is classified as "Business management service nec" (ANZSIC M696210).
Principal place of activity
25a Sanders Avenue, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 25a Sanders Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 16 Dec 2020 to 16 Nov 2021
Address #2: 26a Anzac Street, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 20 May 2015 to 16 Dec 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Think My Design Limited Shareholder NZBN: 9429051220808 |
Long Bay Auckland 0630 New Zealand |
29 Mar 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Queek Limited Shareholder NZBN: 9429051229238 |
Northcote Point Auckland 0627 New Zealand |
31 Mar 2023 - |
Shares Allocation #3 Number of Shares: 70 | |||
Entity (NZ Limited Company) | The Solution Workshop Limited Shareholder NZBN: 9429041962633 |
Takapuna Auckland 0622 New Zealand |
15 Sep 2015 - |
Shares Allocation #4 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Living Property Nz Limited Shareholder NZBN: 9429041956564 |
Milford Auckland 0620 New Zealand |
15 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Esprit D'anovi Limited Shareholder NZBN: 9429041974377 Company Number: 5786093 |
Northcote Point Auckland 0627 New Zealand |
15 Sep 2015 - 31 Mar 2023 |
Entity | Caisla4 Limited Shareholder NZBN: 9429041956489 Company Number: 5782590 |
Takapuna Auckland 0622 New Zealand |
15 Sep 2015 - 29 Mar 2023 |
Director | Gordon, Gary Paul |
Takapuna Auckland 0622 New Zealand |
20 May 2015 - 15 Sep 2015 |
Gary Paul Gordon - Director
Appointment date: 20 May 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 21 Nov 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 16 May 2020
Mitchell James Jefferson - Director
Appointment date: 15 Sep 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 Jun 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 03 Nov 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 15 Sep 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 Aug 2019
Claire May Beazley - Director
Appointment date: 15 Sep 2015
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 Aug 2023
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 03 Nov 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 09 May 2016
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 06 Nov 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 Aug 2019
Christopher James Drum - Director
Appointment date: 15 Sep 2015
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 15 Sep 2015
Cbca Trustees (arty Trust) Limited
Level 1, 507 Lake Road
Cbca Trustees (r & C Wylie) Limited
Level 1, 507 Lake Road
Rlandka Holdings Limited
Level 3, 12 Huron Street
Building4u Limited
Ground Floor, 9 Anzac Street
Min Family Limited
56 Hurstmere Road
Rubix Limited
Level 1, 111 Hurstmere Road
Azea Limited
Bdo Spicers
Azea Management Limited
4f-15 Auburn Street
Captivate Limited
Level 1
Dacman Limited
Level 2, Partners Life House, 33-45 Hurstmere Rd
High Growth Wealth International Limited
Level 11 Takapuna Towers
Vario Enterprises Limited
Level 2, 74 Taharoto Road